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 Jenia Issagholi, California

Address: 1165 Elm Ave Apt D Glendale, CA 91201-4321

Bankruptcy Case 2:16-bk-12789-BR Summary: "The bankruptcy filing by Jenia Issagholi, undertaken in Mar 4, 2016 in Glendale, CA under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Jenia Issagholi — California, 2:16-bk-12789-BR


ᐅ Jirair Issagholi, California

Address: 1812 Foothill Dr Glendale, CA 91201

Bankruptcy Case 2:11-bk-20545-PC Summary: "Jirair Issagholi's bankruptcy, initiated in March 11, 2011 and concluded by Jul 14, 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jirair Issagholi — California, 2:11-bk-20545-PC


ᐅ Rima Issagholian, California

Address: 1042 Irving Ave Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:10-bk-42913-BB: "The bankruptcy filing by Rima Issagholian, undertaken in August 2010 in Glendale, CA under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Rima Issagholian — California, 2:10-bk-42913-BB


ᐅ Vahe Issagholian, California

Address: 1050 Raymond Ave Apt 108 Glendale, CA 91201-1775

Bankruptcy Case 2:15-bk-14917-NB Summary: "Vahe Issagholian's bankruptcy, initiated in 2015-03-31 and concluded by June 2015 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vahe Issagholian — California, 2:15-bk-14917-NB


ᐅ Vahen Issagholian, California

Address: 2616 Canada Blvd Apt 106 Glendale, CA 91208-2072

Bankruptcy Case 2:14-bk-13628-RK Summary: "Vahen Issagholian's bankruptcy, initiated in February 2014 and concluded by 06/16/2014 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vahen Issagholian — California, 2:14-bk-13628-RK


ᐅ Magda Maggie Jabakchourian, California

Address: 522 E Maple St Apt 2 Glendale, CA 91205

Bankruptcy Case 2:13-bk-11724-BR Overview: "The bankruptcy filing by Magda Maggie Jabakchourian, undertaken in 01.22.2013 in Glendale, CA under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Magda Maggie Jabakchourian — California, 2:13-bk-11724-BR


ᐅ Ramon Jacinto, California

Address: 406 N Maryland Ave Glendale, CA 91206

Concise Description of Bankruptcy Case 2:10-bk-19268-BR7: "Glendale, CA resident Ramon Jacinto's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Ramon Jacinto — California, 2:10-bk-19268-BR


ᐅ Jay Richard Jackson, California

Address: 121 Maynard St Apt 2 Glendale, CA 91205

Bankruptcy Case 13-31008 Summary: "In Glendale, CA, Jay Richard Jackson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Jay Richard Jackson — California, 13-31008


ᐅ Martha Jacques, California

Address: 520 E Elk Ave Apt 200 Glendale, CA 91205-1704

Snapshot of U.S. Bankruptcy Proceeding Case 15-52856: "The bankruptcy record of Martha Jacques from Glendale, CA, shows a Chapter 7 case filed in September 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Martha Jacques — California, 15-52856


ᐅ Marvin Jacquez, California

Address: 1419 Fairfield St Glendale, CA 91201

Bankruptcy Case 2:11-bk-28661-ER Overview: "In a Chapter 7 bankruptcy case, Marvin Jacquez from Glendale, CA, saw his proceedings start in 04/29/2011 and complete by September 1, 2011, involving asset liquidation."
Marvin Jacquez — California, 2:11-bk-28661-ER


ᐅ Hovsep Jahzian, California

Address: 914 N Louise St Apt 4 Glendale, CA 91207-2174

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26586-ER: "Hovsep Jahzian's Chapter 7 bankruptcy, filed in Glendale, CA in 2014-08-28, led to asset liquidation, with the case closing in 2014-12-15."
Hovsep Jahzian — California, 2:14-bk-26586-ER


ᐅ Bertalicia Jaimes, California

Address: 1121 Melrose Ave Apt 8 Glendale, CA 91202-2431

Brief Overview of Bankruptcy Case 2:16-bk-18738-ER: "Glendale, CA resident Bertalicia Jaimes's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Bertalicia Jaimes — California, 2:16-bk-18738-ER


ᐅ Calderon Prisciliano Jaimes, California

Address: 1121 Melrose Ave Apt 8 Glendale, CA 91202-2431

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18738-ER: "Glendale, CA resident Calderon Prisciliano Jaimes's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Calderon Prisciliano Jaimes — California, 2:16-bk-18738-ER


ᐅ Esam Jamchi, California

Address: 2231 El Arbolita Dr Glendale, CA 91208

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29918-PC: "The bankruptcy record of Esam Jamchi from Glendale, CA, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Esam Jamchi — California, 2:11-bk-29918-PC


ᐅ Aksel Jamgocyan, California

Address: 1001 Avonoak Ter Glendale, CA 91206-1507

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28633-ER: "The bankruptcy filing by Aksel Jamgocyan, undertaken in 2014-09-30 in Glendale, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Aksel Jamgocyan — California, 2:14-bk-28633-ER


ᐅ Enrico V Jamili, California

Address: 1920 Gardena Ave Apt 10 Glendale, CA 91204

Concise Description of Bankruptcy Case 2:11-bk-47860-EC7: "In Glendale, CA, Enrico V Jamili filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-09."
Enrico V Jamili — California, 2:11-bk-47860-EC


ᐅ Vahik Jamshidian, California

Address: 1026 San Rafael Ave Glendale, CA 91202-2442

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18334-ER: "In a Chapter 7 bankruptcy case, Vahik Jamshidian from Glendale, CA, saw their proceedings start in Jun 22, 2016 and complete by September 20, 2016, involving asset liquidation."
Vahik Jamshidian — California, 2:16-bk-18334-ER


ᐅ Armen Janian, California

Address: 1121 Ethel St Glendale, CA 91207-1821

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25089-NB: "The bankruptcy filing by Armen Janian, undertaken in Sep 30, 2015 in Glendale, CA under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Armen Janian — California, 2:15-bk-25089-NB


ᐅ Serj Jankozian, California

Address: 320 Fischer St Apt 5 Glendale, CA 91205-5012

Brief Overview of Bankruptcy Case 2:14-bk-26609-DS: "Serj Jankozian's bankruptcy, initiated in Aug 28, 2014 and concluded by 2014-12-15 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serj Jankozian — California, 2:14-bk-26609-DS


ᐅ Maria Janossy, California

Address: 1461 N Pacific Ave Glendale, CA 91202

Bankruptcy Case 2:13-bk-26672-RN Overview: "The case of Maria Janossy in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Janossy — California, 2:13-bk-26672-RN


ᐅ Garcia Lucina Del Rocio Jaramillo, California

Address: 628 Thompson Ave Apt A Glendale, CA 91201

Bankruptcy Case 2:11-bk-21781-BR Overview: "The bankruptcy record of Garcia Lucina Del Rocio Jaramillo from Glendale, CA, shows a Chapter 7 case filed in Mar 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2011."
Garcia Lucina Del Rocio Jaramillo — California, 2:11-bk-21781-BR


ᐅ Hewit Rosalie Fidelia Jaramillo, California

Address: 1313 E Wilson Ave Apt 6 Glendale, CA 91206

Bankruptcy Case 2:12-bk-34797-RN Overview: "In Glendale, CA, Hewit Rosalie Fidelia Jaramillo filed for Chapter 7 bankruptcy in Jul 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Hewit Rosalie Fidelia Jaramillo — California, 2:12-bk-34797-RN


ᐅ Jessyne Jaramillo, California

Address: 517 Fischer St Apt 9 Glendale, CA 91205

Bankruptcy Case 2:10-bk-54214-BB Overview: "In Glendale, CA, Jessyne Jaramillo filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Jessyne Jaramillo — California, 2:10-bk-54214-BB


ᐅ Rhodora Jaramillo, California

Address: 1853 Calle Suenos Glendale, CA 91208

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43281-BR: "The case of Rhodora Jaramillo in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhodora Jaramillo — California, 2:09-bk-43281-BR


ᐅ Luz Maria Jaramillo, California

Address: 628 Thompson Ave Apt A Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:13-bk-23329-ER: "In a Chapter 7 bankruptcy case, Luz Maria Jaramillo from Glendale, CA, saw her proceedings start in 05.21.2013 and complete by 2013-08-26, involving asset liquidation."
Luz Maria Jaramillo — California, 2:13-bk-23329-ER


ᐅ Nick Nasser Jari, California

Address: 319 N Maryland Ave Apt 3 Glendale, CA 91206-3515

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31933-VZ: "Glendale, CA resident Nick Nasser Jari's 11.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
Nick Nasser Jari — California, 2:14-bk-31933-VZ


ᐅ Andranik Javadvernians, California

Address: 1236 N Columbus Ave Unit 28 Glendale, CA 91202-3850

Brief Overview of Bankruptcy Case 2:15-bk-11327-RK: "The case of Andranik Javadvernians in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andranik Javadvernians — California, 2:15-bk-11327-RK


ᐅ Iii Almario Javier, California

Address: 116 W Maple St Unit 2 Glendale, CA 91204

Bankruptcy Case 2:10-bk-15462-SB Summary: "In Glendale, CA, Iii Almario Javier filed for Chapter 7 bankruptcy in 02.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2010."
Iii Almario Javier — California, 2:10-bk-15462-SB


ᐅ Meline Jayatyan, California

Address: 808 E Garfield Ave Apt A Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:12-bk-10287-ER: "The case of Meline Jayatyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meline Jayatyan — California, 2:12-bk-10287-ER


ᐅ Ashour Jebrail, California

Address: 420 N Louise St Apt 26 Glendale, CA 91206

Bankruptcy Case 2:09-bk-37157-ER Overview: "In Glendale, CA, Ashour Jebrail filed for Chapter 7 bankruptcy in 2009-10-06. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2010."
Ashour Jebrail — California, 2:09-bk-37157-ER


ᐅ Cristina Maria Jenks, California

Address: 1516 Dixon St Unit H Glendale, CA 91205-2046

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29946-DS: "In a Chapter 7 bankruptcy case, Cristina Maria Jenks from Glendale, CA, saw her proceedings start in Oct 21, 2014 and complete by 2015-01-19, involving asset liquidation."
Cristina Maria Jenks — California, 2:14-bk-29946-DS


ᐅ James Eugene Jenks, California

Address: 1516 Dixon St Unit H Glendale, CA 91205-2046

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29946-DS: "The bankruptcy filing by James Eugene Jenks, undertaken in October 21, 2014 in Glendale, CA under Chapter 7, concluded with discharge in Jan 19, 2015 after liquidating assets."
James Eugene Jenks — California, 2:14-bk-29946-DS


ᐅ Brian Jennings, California

Address: 741 Luton Dr Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60797-RK: "The bankruptcy filing by Brian Jennings, undertaken in 2011-12-14 in Glendale, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Brian Jennings — California, 2:11-bk-60797-RK


ᐅ Janet Michelle Jensen, California

Address: 1121 Marion Dr Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:11-bk-37134-EC: "In a Chapter 7 bankruptcy case, Janet Michelle Jensen from Glendale, CA, saw her proceedings start in 2011-06-23 and complete by 2011-10-26, involving asset liquidation."
Janet Michelle Jensen — California, 2:11-bk-37134-EC


ᐅ Liezel Estrada Jensen, California

Address: 526 E Windsor Rd Apt 1 Glendale, CA 91205-2349

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27149-WB: "In a Chapter 7 bankruptcy case, Liezel Estrada Jensen from Glendale, CA, saw their proceedings start in Nov 9, 2015 and complete by 02/07/2016, involving asset liquidation."
Liezel Estrada Jensen — California, 2:15-bk-27149-WB


ᐅ David Michael Jensen, California

Address: 209 W Palmer Ave Glendale, CA 91204

Concise Description of Bankruptcy Case 2:11-bk-19118-VZ7: "The case of David Michael Jensen in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Michael Jensen — California, 2:11-bk-19118-VZ


ᐅ Pargev Jerejian, California

Address: 1555 Randall St Glendale, CA 91201-2746

Bankruptcy Case 2:15-bk-14650-DS Summary: "Pargev Jerejian's Chapter 7 bankruptcy, filed in Glendale, CA in 03.26.2015, led to asset liquidation, with the case closing in 2015-06-24."
Pargev Jerejian — California, 2:15-bk-14650-DS


ᐅ Dikran Jerijian, California

Address: PO Box 9037 Glendale, CA 91226

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15147-VK: "In Glendale, CA, Dikran Jerijian filed for Chapter 7 bankruptcy in August 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Dikran Jerijian — California, 1:13-bk-15147-VK


ᐅ Jazmin Jesson, California

Address: 1139 N Columbus Ave Glendale, CA 91202

Bankruptcy Case 2:12-bk-48665-TD Summary: "Jazmin Jesson's bankruptcy, initiated in 2012-11-20 and concluded by March 2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jazmin Jesson — California, 2:12-bk-48665-TD


ᐅ Indira Jethwa, California

Address: 1904 W Glenoaks Blvd Apt 6 Glendale, CA 91201-5514

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29308-TD: "The bankruptcy filing by Indira Jethwa, undertaken in October 2014 in Glendale, CA under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Indira Jethwa — California, 2:14-bk-29308-TD


ᐅ Yolla Jezzini, California

Address: 127 Magnolia Ave Glendale, CA 91204-2606

Concise Description of Bankruptcy Case 2:15-bk-11760-TD7: "Yolla Jezzini's Chapter 7 bankruptcy, filed in Glendale, CA in February 2015, led to asset liquidation, with the case closing in 05.04.2015."
Yolla Jezzini — California, 2:15-bk-11760-TD


ᐅ Marisol Jimenez, California

Address: 405 E Stocker St Glendale, CA 91207

Bankruptcy Case 2:10-bk-12257-BB Summary: "The bankruptcy filing by Marisol Jimenez, undertaken in 2010-01-21 in Glendale, CA under Chapter 7, concluded with discharge in 2010-05-14 after liquidating assets."
Marisol Jimenez — California, 2:10-bk-12257-BB


ᐅ Maria Dela Paz Jimenez, California

Address: 121 N Adams St Apt 2 Glendale, CA 91206

Bankruptcy Case 2:12-bk-33897-RN Overview: "In Glendale, CA, Maria Dela Paz Jimenez filed for Chapter 7 bankruptcy in Jul 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-15."
Maria Dela Paz Jimenez — California, 2:12-bk-33897-RN


ᐅ Maria Teresa Jimenez, California

Address: 707 E Garfield Ave Glendale, CA 91205

Bankruptcy Case 2:09-bk-37319-ER Summary: "The bankruptcy filing by Maria Teresa Jimenez, undertaken in October 2009 in Glendale, CA under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Maria Teresa Jimenez — California, 2:09-bk-37319-ER


ᐅ Waldina Jimenez, California

Address: 657 Milford St Glendale, CA 91203

Bankruptcy Case 2:12-bk-13785-TD Summary: "Glendale, CA resident Waldina Jimenez's 02.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-06."
Waldina Jimenez — California, 2:12-bk-13785-TD


ᐅ Johni Alejandro Jimenez, California

Address: 353 W Maple St Apt B Glendale, CA 91204

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15527-ER: "Glendale, CA resident Johni Alejandro Jimenez's 2013-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2013."
Johni Alejandro Jimenez — California, 2:13-bk-15527-ER


ᐅ Syuzanna Jinanyan, California

Address: 1039 Justin Ave Apt 102 Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:12-bk-50957-RN: "The case of Syuzanna Jinanyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syuzanna Jinanyan — California, 2:12-bk-50957-RN


ᐅ Vahen Joakim, California

Address: 659 W Dryden St Apt 5 Glendale, CA 91202

Bankruptcy Case 2:09-bk-37982-BR Overview: "The bankruptcy filing by Vahen Joakim, undertaken in Oct 13, 2009 in Glendale, CA under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Vahen Joakim — California, 2:09-bk-37982-BR


ᐅ Aris John, California

Address: PO Box 3633 Glendale, CA 91221

Bankruptcy Case 2:09-bk-44836-SB Summary: "Glendale, CA resident Aris John's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-21."
Aris John — California, 2:09-bk-44836-SB


ᐅ Roderick David Johnson, California

Address: PO Box 5123 Glendale, CA 91221

Brief Overview of Bankruptcy Case 2:13-bk-25739-BB: "Roderick David Johnson's bankruptcy, initiated in Jun 17, 2013 and concluded by 2013-09-27 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick David Johnson — California, 2:13-bk-25739-BB


ᐅ Marian Sobray Johnson, California

Address: 1853 Alpha Rd Apt 7 Glendale, CA 91208-2172

Bankruptcy Case 2:15-bk-15325-BB Summary: "The case of Marian Sobray Johnson in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Sobray Johnson — California, 2:15-bk-15325-BB


ᐅ John Johnson, California

Address: 1359 Highland Ave Glendale, CA 91202

Bankruptcy Case 2:10-bk-31517-RN Summary: "The case of John Johnson in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Johnson — California, 2:10-bk-31517-RN


ᐅ Ali Leonard Bru Jones, California

Address: 709 Geneva St Glendale, CA 91206

Concise Description of Bankruptcy Case 2:11-bk-22968-VZ7: "In Glendale, CA, Ali Leonard Bru Jones filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Ali Leonard Bru Jones — California, 2:11-bk-22968-VZ


ᐅ Carol Ann Jones, California

Address: 1123 Spazier Ave Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25862-RK: "The case of Carol Ann Jones in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Jones — California, 2:13-bk-25862-RK


ᐅ Alphonso Jones, California

Address: 401 RAYMOND AVE APT 10 GLENDALE, CA 91201

Concise Description of Bankruptcy Case 2:10-bk-19636-RN7: "Alphonso Jones's bankruptcy, initiated in 03/16/2010 and concluded by 2010-07-16 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alphonso Jones — California, 2:10-bk-19636-RN


ᐅ Danny Alfred Jones, California

Address: 1150 Alameda Ave Apt A Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18493-BB: "Danny Alfred Jones's bankruptcy, initiated in April 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."
Danny Alfred Jones — California, 2:13-bk-18493-BB


ᐅ Belinda Nicolas Jonson, California

Address: 711 Orange Grove Ave # 12 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37584-SB: "Belinda Nicolas Jonson's bankruptcy, initiated in October 2009 and concluded by 01.19.2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Nicolas Jonson — California, 2:09-bk-37584-SB


ᐅ Jaime B Jonson, California

Address: 711 Orange Grove Ave # 12 Glendale, CA 91205

Bankruptcy Case 2:11-bk-16614-RN Summary: "Jaime B Jonson's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-02-16, led to asset liquidation, with the case closing in 06/21/2011."
Jaime B Jonson — California, 2:11-bk-16614-RN


ᐅ Jonson Jose, California

Address: 135 N Adams St Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:11-bk-41178-BR: "In a Chapter 7 bankruptcy case, Jonson Jose from Glendale, CA, saw their proceedings start in 2011-07-21 and complete by 2011-11-23, involving asset liquidation."
Jonson Jose — California, 2:11-bk-41178-BR


ᐅ Rita Josephbek, California

Address: 1118 N Central Ave Unit 30 Glendale, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-63601-BR7: "The bankruptcy record of Rita Josephbek from Glendale, CA, shows a Chapter 7 case filed in December 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2011."
Rita Josephbek — California, 2:10-bk-63601-BR


ᐅ Jose Luis Orozco Jr, California

Address: 2252 E Chevy Chase Dr Glendale, CA 91206

Bankruptcy Case 2:10-bk-64963-BB Summary: "The bankruptcy filing by Jose Luis Orozco Jr, undertaken in Dec 27, 2010 in Glendale, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jose Luis Orozco Jr — California, 2:10-bk-64963-BB


ᐅ Armen Sergey Jrbashyan, California

Address: 364 Milford St Apt 4 Glendale, CA 91203-2011

Concise Description of Bankruptcy Case 2:14-bk-24608-ER7: "In a Chapter 7 bankruptcy case, Armen Sergey Jrbashyan from Glendale, CA, saw their proceedings start in 2014-07-31 and complete by 2014-11-17, involving asset liquidation."
Armen Sergey Jrbashyan — California, 2:14-bk-24608-ER


ᐅ Miguel Juarez, California

Address: 551 Vine St Glendale, CA 91204

Bankruptcy Case 2:09-bk-43319-ER Summary: "Glendale, CA resident Miguel Juarez's Nov 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2010."
Miguel Juarez — California, 2:09-bk-43319-ER


ᐅ Remberto Juarez, California

Address: 515 S Chevy Chase Dr Apt 5 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12363-RK: "Glendale, CA resident Remberto Juarez's 01/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Remberto Juarez — California, 2:12-bk-12363-RK


ᐅ Luz Combate Juatco, California

Address: 329 W Lexington Dr Apt 2 Glendale, CA 91203

Bankruptcy Case 2:12-bk-12079-RN Summary: "The case of Luz Combate Juatco in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Combate Juatco — California, 2:12-bk-12079-RN


ᐅ Jeffrey Scott Judd, California

Address: 1125 E Broadway # 55 Glendale, CA 91205

Bankruptcy Case 2:13-bk-20314-BB Overview: "The bankruptcy filing by Jeffrey Scott Judd, undertaken in Apr 22, 2013 in Glendale, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jeffrey Scott Judd — California, 2:13-bk-20314-BB


ᐅ Kriangkrai Julertha, California

Address: 552 Glenwood Rd Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38224-RN: "Kriangkrai Julertha's bankruptcy, initiated in 2011-06-30 and concluded by November 2, 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kriangkrai Julertha — California, 2:11-bk-38224-RN


ᐅ Elmer Francis Azucena Juliano, California

Address: 121 Sinclair Ave Unit 227 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27162-RK: "In a Chapter 7 bankruptcy case, Elmer Francis Azucena Juliano from Glendale, CA, saw her proceedings start in May 16, 2012 and complete by 2012-09-18, involving asset liquidation."
Elmer Francis Azucena Juliano — California, 2:12-bk-27162-RK


ᐅ Jin Sang Jung, California

Address: 377 W California Ave Apt 23 Glendale, CA 91203

Concise Description of Bankruptcy Case 2:10-bk-13720-RN7: "The bankruptcy record of Jin Sang Jung from Glendale, CA, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Jin Sang Jung — California, 2:10-bk-13720-RN


ᐅ Gayane Kachbalian, California

Address: 1313 E Wilson Ave Apt 4 Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:10-bk-57615-BR: "The case of Gayane Kachbalian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayane Kachbalian — California, 2:10-bk-57615-BR


ᐅ Lusine Lucy Kacheryan, California

Address: 1011 E Chevy Chase Dr Apt A Glendale, CA 91205-3001

Concise Description of Bankruptcy Case 2:15-bk-13362-BB7: "Lusine Lucy Kacheryan's bankruptcy, initiated in March 5, 2015 and concluded by 2015-06-15 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lusine Lucy Kacheryan — California, 2:15-bk-13362-BB


ᐅ Charlie Hrach Kachian, California

Address: 316 N Maryland Ave Unit 207 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31029-PC: "Charlie Hrach Kachian's Chapter 7 bankruptcy, filed in Glendale, CA in May 2011, led to asset liquidation, with the case closing in 08.30.2011."
Charlie Hrach Kachian — California, 2:11-bk-31029-PC


ᐅ Yelena Kadoyan, California

Address: 356 W California Ave Apt 16 Glendale, CA 91203-2242

Brief Overview of Bankruptcy Case 2:09-bk-24844-WB: "Yelena Kadoyan, a resident of Glendale, CA, entered a Chapter 13 bankruptcy plan in 06.12.2009, culminating in its successful completion by 2013-02-22."
Yelena Kadoyan — California, 2:09-bk-24844-WB


ᐅ Zenfira Kadzhikyan, California

Address: 909 E Garfield Ave Apt 1 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:10-bk-47355-BB7: "Zenfira Kadzhikyan's Chapter 7 bankruptcy, filed in Glendale, CA in 09/01/2010, led to asset liquidation, with the case closing in 01/04/2011."
Zenfira Kadzhikyan — California, 2:10-bk-47355-BB


ᐅ Zoya Kaghtsrikyan, California

Address: 1139 E Maple St Apt 1 Glendale, CA 91205

Bankruptcy Case 2:11-bk-15961-EC Overview: "Zoya Kaghtsrikyan's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-02-11, led to asset liquidation, with the case closing in 2011-06-16."
Zoya Kaghtsrikyan — California, 2:11-bk-15961-EC


ᐅ Armen Kagramanian, California

Address: 331 Spencer St Glendale, CA 91202-1710

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24963-ER: "Armen Kagramanian's bankruptcy, initiated in August 4, 2014 and concluded by 2014-11-17 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armen Kagramanian — California, 2:14-bk-24963-ER


ᐅ Nane Edward Kakosian, California

Address: 910 E Windsor Rd Apt 5 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:12-bk-11883-BR7: "Glendale, CA resident Nane Edward Kakosian's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2012."
Nane Edward Kakosian — California, 2:12-bk-11883-BR


ᐅ Garik Kalantaryan, California

Address: 809 E Elk Ave Glendale, CA 91205

Bankruptcy Case 2:12-bk-26826-RK Overview: "Glendale, CA resident Garik Kalantaryan's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Garik Kalantaryan — California, 2:12-bk-26826-RK


ᐅ Stella Kalantaryan, California

Address: 329 W Lexington Dr Apt 1 Glendale, CA 91203

Bankruptcy Case 2:10-bk-28356-BR Overview: "In Glendale, CA, Stella Kalantaryan filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Stella Kalantaryan — California, 2:10-bk-28356-BR


ᐅ Natalia Kalashyan, California

Address: 435 Hawthorne St Apt 206 Glendale, CA 91204

Bankruptcy Case 2:11-bk-56711-BB Overview: "The case of Natalia Kalashyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalia Kalashyan — California, 2:11-bk-56711-BB


ᐅ Nune Kalbukhyan, California

Address: 714 E Acacia Ave Apt 105 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44275-BR: "Glendale, CA resident Nune Kalbukhyan's Aug 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-14."
Nune Kalbukhyan — California, 2:11-bk-44275-BR


ᐅ Vince Vatche Kalfayan, California

Address: 1761 Wabasso Way Apt 103 Glendale, CA 91208

Brief Overview of Bankruptcy Case 2:11-bk-10887-BR: "The bankruptcy record of Vince Vatche Kalfayan from Glendale, CA, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
Vince Vatche Kalfayan — California, 2:11-bk-10887-BR


ᐅ Garo Kalindjian, California

Address: 3604 Rosemary Ave Glendale, CA 91208

Brief Overview of Bankruptcy Case 2:10-bk-32208-PC: "Garo Kalindjian's bankruptcy, initiated in June 2010 and concluded by September 11, 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garo Kalindjian — California, 2:10-bk-32208-PC


ᐅ Maral Kaloussian, California

Address: 201 N Belmont St Apt 204 Glendale, CA 91206-4927

Bankruptcy Case 2:14-bk-21171-BB Summary: "The case of Maral Kaloussian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maral Kaloussian — California, 2:14-bk-21171-BB


ᐅ Mariam Kalyan, California

Address: 1426 E Maple St Apt 3 Glendale, CA 91205-2738

Brief Overview of Bankruptcy Case 2:16-bk-18079-RK: "The case of Mariam Kalyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariam Kalyan — California, 2:16-bk-18079-RK


ᐅ Anahit Kamalian, California

Address: 1139 E Maple St Apt 4 Glendale, CA 91205

Bankruptcy Case 2:10-bk-46166-BB Overview: "In a Chapter 7 bankruptcy case, Anahit Kamalian from Glendale, CA, saw their proceedings start in August 26, 2010 and complete by 12.29.2010, involving asset liquidation."
Anahit Kamalian — California, 2:10-bk-46166-BB


ᐅ Lusine Kamalyan, California

Address: 1935 Alpha Rd Unit 302 Glendale, CA 91208

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41595-BB: "Lusine Kamalyan's Chapter 7 bankruptcy, filed in Glendale, CA in Jul 29, 2010, led to asset liquidation, with the case closing in 12.01.2010."
Lusine Kamalyan — California, 2:10-bk-41595-BB


ᐅ Anita Kanberian, California

Address: 1110 E Doran St Apt O Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29165-PC: "The bankruptcy filing by Anita Kanberian, undertaken in May 2, 2011 in Glendale, CA under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Anita Kanberian — California, 2:11-bk-29165-PC


ᐅ Koung Hee Kang, California

Address: 428 W California Ave Unit 104 Glendale, CA 91203

Bankruptcy Case 2:11-bk-24341-BR Summary: "Koung Hee Kang's Chapter 7 bankruptcy, filed in Glendale, CA in Apr 2, 2011, led to asset liquidation, with the case closing in Aug 5, 2011."
Koung Hee Kang — California, 2:11-bk-24341-BR


ᐅ Myung Kang, California

Address: 116 W Maple St Unit 17 Glendale, CA 91204

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41432-TD: "The bankruptcy record of Myung Kang from Glendale, CA, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
Myung Kang — California, 2:09-bk-41432-TD


ᐅ Sang Bong Kang, California

Address: 525 N Adams St Apt 104 Glendale, CA 91206-5142

Concise Description of Bankruptcy Case 2:16-bk-12952-ER7: "Sang Bong Kang's Chapter 7 bankruptcy, filed in Glendale, CA in 03.09.2016, led to asset liquidation, with the case closing in 06.07.2016."
Sang Bong Kang — California, 2:16-bk-12952-ER


ᐅ Sara Jean Kang, California

Address: 3733 Honolulu Ave Glendale, CA 91214-3224

Bankruptcy Case 2:14-bk-27649-ER Overview: "Glendale, CA resident Sara Jean Kang's 09/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Sara Jean Kang — California, 2:14-bk-27649-ER


ᐅ Sung Keun Kang, California

Address: 345 W Stocker St Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44876-PC: "In a Chapter 7 bankruptcy case, Sung Keun Kang from Glendale, CA, saw their proceedings start in 2011-08-16 and complete by 12/19/2011, involving asset liquidation."
Sung Keun Kang — California, 2:11-bk-44876-PC


ᐅ Jenny Kang, California

Address: 962 Calle Amable Glendale, CA 91208

Concise Description of Bankruptcy Case 2:10-bk-45102-BB7: "The case of Jenny Kang in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Kang — California, 2:10-bk-45102-BB


ᐅ Yoon Kang, California

Address: 1201 Viola Ave Apt 106 Glendale, CA 91202

Bankruptcy Case 2:10-bk-20110-VZ Overview: "In Glendale, CA, Yoon Kang filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Yoon Kang — California, 2:10-bk-20110-VZ


ᐅ Joseph Kang, California

Address: 1512 Sunshine Dr Glendale, CA 91208-2435

Bankruptcy Case 2:16-bk-13281-BB Overview: "The bankruptcy filing by Joseph Kang, undertaken in 03.16.2016 in Glendale, CA under Chapter 7, concluded with discharge in Jun 14, 2016 after liquidating assets."
Joseph Kang — California, 2:16-bk-13281-BB


ᐅ Jun Kyu Kang, California

Address: 517 Fischer St Apt 4 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:12-bk-43867-ER: "The bankruptcy filing by Jun Kyu Kang, undertaken in 10.07.2012 in Glendale, CA under Chapter 7, concluded with discharge in 2013-01-17 after liquidating assets."
Jun Kyu Kang — California, 2:12-bk-43867-ER


ᐅ Rahmatollah Kangarloo, California

Address: 412 N Kenwood St Apt 102 Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:10-bk-50868-ER: "The bankruptcy record of Rahmatollah Kangarloo from Glendale, CA, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2011."
Rahmatollah Kangarloo — California, 2:10-bk-50868-ER


ᐅ Hovanes Kanimian, California

Address: 746 Omar St Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:12-bk-47538-PC: "In Glendale, CA, Hovanes Kanimian filed for Chapter 7 bankruptcy in 11.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013."
Hovanes Kanimian — California, 2:12-bk-47538-PC


ᐅ Grigor Kapikyan, California

Address: 1058 Justin Ave Apt A Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:10-bk-27938-RN: "In Glendale, CA, Grigor Kapikyan filed for Chapter 7 bankruptcy in 2010-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Grigor Kapikyan — California, 2:10-bk-27938-RN