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 Vrajlal N Lakhani, California

Address: 301 E Fairview Ave Apt 204 Glendale, CA 91207-1994

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29245-BR: "The bankruptcy record of Vrajlal N Lakhani from Glendale, CA, shows a Chapter 7 case filed in October 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2015."
Vrajlal N Lakhani — California, 2:14-bk-29245-BR


ᐅ Nahla Lakhlifi, California

Address: 111 W Mountain St Apt 1 Glendale, CA 91202

Bankruptcy Case 2:10-bk-65276-RN Summary: "The bankruptcy record of Nahla Lakhlifi from Glendale, CA, shows a Chapter 7 case filed in December 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Nahla Lakhlifi — California, 2:10-bk-65276-RN


ᐅ Armenak Lakisyan, California

Address: 1334 Irving Ave Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:13-bk-22511-PC: "The case of Armenak Lakisyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armenak Lakisyan — California, 2:13-bk-22511-PC


ᐅ Marika Lamanna, California

Address: 1118 San Rafael Ave Glendale, CA 91202

Bankruptcy Case 2:10-bk-22225-ER Summary: "The case of Marika Lamanna in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marika Lamanna — California, 2:10-bk-22225-ER


ᐅ Maria G Landaverde, California

Address: 2940 N Verdugo Rd Unit 309 Glendale, CA 91208

Concise Description of Bankruptcy Case 2:12-bk-17813-BR7: "In a Chapter 7 bankruptcy case, Maria G Landaverde from Glendale, CA, saw their proceedings start in March 2012 and complete by 07/08/2012, involving asset liquidation."
Maria G Landaverde — California, 2:12-bk-17813-BR


ᐅ Stoney Landers, California

Address: 1426 Fairfield St Glendale, CA 91201

Bankruptcy Case 2:10-bk-36973-RN Overview: "Stoney Landers's Chapter 7 bankruptcy, filed in Glendale, CA in 06.30.2010, led to asset liquidation, with the case closing in Nov 2, 2010."
Stoney Landers — California, 2:10-bk-36973-RN


ᐅ Roberta Sue Lange, California

Address: 1427 Ardmore Ave Glendale, CA 91202

Concise Description of Bankruptcy Case 2:11-bk-16330-BB7: "In a Chapter 7 bankruptcy case, Roberta Sue Lange from Glendale, CA, saw her proceedings start in 02.15.2011 and complete by 2011-06-20, involving asset liquidation."
Roberta Sue Lange — California, 2:11-bk-16330-BB


ᐅ Phillip A Lantham, California

Address: PO Box 9631 Glendale, CA 91226

Bankruptcy Case 2:13-bk-17100-ER Summary: "The case of Phillip A Lantham in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip A Lantham — California, 2:13-bk-17100-ER


ᐅ Joselyn Lara, California

Address: 1400 Glenwood Rd Apt 103 Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:13-bk-30859-TD: "Joselyn Lara's bankruptcy, initiated in Aug 19, 2013 and concluded by 2013-12-02 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselyn Lara — California, 2:13-bk-30859-TD


ᐅ Victor J Lara, California

Address: 1126 Raymond Ave Apt A Glendale, CA 91201-4957

Bankruptcy Case 2:14-bk-11122-RK Summary: "The bankruptcy filing by Victor J Lara, undertaken in Jan 21, 2014 in Glendale, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Victor J Lara — California, 2:14-bk-11122-RK


ᐅ Vilma L Lara, California

Address: 1126 Raymond Ave Apt A Glendale, CA 91201-4957

Bankruptcy Case 2:14-bk-11122-RK Overview: "The bankruptcy filing by Vilma L Lara, undertaken in 01/21/2014 in Glendale, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Vilma L Lara — California, 2:14-bk-11122-RK


ᐅ Maria Lareza, California

Address: 419 Pioneer Dr Unit 3 Glendale, CA 91203

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29910-ER: "The case of Maria Lareza in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lareza — California, 2:10-bk-29910-ER


ᐅ Kristopher Largo, California

Address: 217 N Verdugo Rd Ste B Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:10-bk-13347-RN: "In Glendale, CA, Kristopher Largo filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2010."
Kristopher Largo — California, 2:10-bk-13347-RN


ᐅ Arlyne Lariosa, California

Address: 250 W Stocker St Apt 104 Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21423-VZ: "The bankruptcy filing by Arlyne Lariosa, undertaken in March 2010 in Glendale, CA under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Arlyne Lariosa — California, 2:10-bk-21423-VZ


ᐅ Roger Laurent Larocque, California

Address: 905 E Windsor Rd Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17529-RK: "Roger Laurent Larocque's bankruptcy, initiated in Mar 22, 2013 and concluded by 06.24.2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Laurent Larocque — California, 2:13-bk-17529-RK


ᐅ Lee Magaly Larrinaga, California

Address: 1008 N Kenilworth Ave Glendale, CA 91202-4053

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27141-RK: "Lee Magaly Larrinaga's bankruptcy, initiated in Sep 8, 2014 and concluded by 12/29/2014 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Magaly Larrinaga — California, 2:14-bk-27141-RK


ᐅ Milagros Albitos Lasin, California

Address: 535 Geneva St Glendale, CA 91206

Bankruptcy Case 2:11-bk-32817-BR Summary: "In Glendale, CA, Milagros Albitos Lasin filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
Milagros Albitos Lasin — California, 2:11-bk-32817-BR


ᐅ Nilo Laspinas, California

Address: 218 E Chevy Chase Dr Apt 7 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13678-BB: "The bankruptcy record of Nilo Laspinas from Glendale, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2012."
Nilo Laspinas — California, 2:12-bk-13678-BB


ᐅ Elizabeth Latier, California

Address: 1210 E Broadway Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52984-ER: "Elizabeth Latier's Chapter 7 bankruptcy, filed in Glendale, CA in October 6, 2010, led to asset liquidation, with the case closing in Jan 28, 2011."
Elizabeth Latier — California, 2:10-bk-52984-ER


ᐅ Julia Concha Laucirica, California

Address: 327 Riverdale Dr Apt 11 Glendale, CA 91204-2038

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18405-BB: "Julia Concha Laucirica's bankruptcy, initiated in May 26, 2015 and concluded by August 24, 2015 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Concha Laucirica — California, 2:15-bk-18405-BB


ᐅ Reggie Lawrence, California

Address: 205 E Los Feliz Rd Glendale, CA 91205

Bankruptcy Case 2:13-bk-12473-BR Summary: "In Glendale, CA, Reggie Lawrence filed for Chapter 7 bankruptcy in 01.30.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Reggie Lawrence — California, 2:13-bk-12473-BR


ᐅ Alima Laypanova, California

Address: 1262 Boynton St Apt 7 Glendale, CA 91205

Bankruptcy Case 2:12-bk-43616-TD Overview: "The case of Alima Laypanova in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alima Laypanova — California, 2:12-bk-43616-TD


ᐅ Lily Lazarnejad, California

Address: PO Box 1705 Glendale, CA 91209-1705

Concise Description of Bankruptcy Case 1:16-bk-11566-MB7: "The case of Lily Lazarnejad in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily Lazarnejad — California, 1:16-bk-11566-MB


ᐅ Nestor E Lazo, California

Address: 526 E Windsor Rd Glendale, CA 91205-2380

Concise Description of Bankruptcy Case 2:14-bk-26431-RK7: "Nestor E Lazo's Chapter 7 bankruptcy, filed in Glendale, CA in 2014-08-27, led to asset liquidation, with the case closing in Nov 25, 2014."
Nestor E Lazo — California, 2:14-bk-26431-RK


ᐅ Brian Tri Minh Le, California

Address: 825 E Maple St Apt 1 Glendale, CA 91205

Bankruptcy Case 2:12-bk-15218-ER Overview: "Glendale, CA resident Brian Tri Minh Le's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Brian Tri Minh Le — California, 2:12-bk-15218-ER


ᐅ Lorraine Claire Leach, California

Address: 426 Piedmont Ave # 205 Glendale, CA 91206

Bankruptcy Case 2:13-bk-30898-RN Overview: "Lorraine Claire Leach's Chapter 7 bankruptcy, filed in Glendale, CA in August 20, 2013, led to asset liquidation, with the case closing in Nov 25, 2013."
Lorraine Claire Leach — California, 2:13-bk-30898-RN


ᐅ Eleo Leanos, California

Address: 453 W Garfield Ave Apt C Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:11-bk-20398-PC: "The case of Eleo Leanos in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleo Leanos — California, 2:11-bk-20398-PC


ᐅ Jose Manuel Leanos, California

Address: 439 Vine St Apt E Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:11-bk-42960-BR: "The bankruptcy filing by Jose Manuel Leanos, undertaken in 2011-08-02 in Glendale, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jose Manuel Leanos — California, 2:11-bk-42960-BR


ᐅ Karen Ordonez Lebron, California

Address: 1129 E California Ave Apt B Glendale, CA 91206

Bankruptcy Case 2:12-bk-14232-BR Overview: "Karen Ordonez Lebron's bankruptcy, initiated in 2012-02-06 and concluded by Jun 10, 2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ordonez Lebron — California, 2:12-bk-14232-BR


ᐅ Richard Ryan A Lebron, California

Address: 1906 Vassar St Apt 5 Glendale, CA 91204

Concise Description of Bankruptcy Case 2:11-bk-62891-RN7: "The bankruptcy filing by Richard Ryan A Lebron, undertaken in 12/30/2011 in Glendale, CA under Chapter 7, concluded with discharge in 05/03/2012 after liquidating assets."
Richard Ryan A Lebron — California, 2:11-bk-62891-RN


ᐅ Changbum Lee, California

Address: 221 N Cedar St Apt 34 Glendale, CA 91206

Bankruptcy Case 2:11-bk-57076-RK Summary: "Changbum Lee's bankruptcy, initiated in November 14, 2011 and concluded by 2012-03-18 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Changbum Lee — California, 2:11-bk-57076-RK


ᐅ Paul Changjoo Lee, California

Address: 2780 E Glenoaks Blvd Glendale, CA 91206

Bankruptcy Case 2:11-bk-40795-SK Summary: "Glendale, CA resident Paul Changjoo Lee's July 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2011."
Paul Changjoo Lee — California, 2:11-bk-40795-SK


ᐅ Paul Jae Bum Lee, California

Address: 325 Raymond Ave Glendale, CA 91201

Concise Description of Bankruptcy Case 2:13-bk-21816-BB7: "In a Chapter 7 bankruptcy case, Paul Jae Bum Lee from Glendale, CA, saw their proceedings start in 2013-05-03 and complete by August 5, 2013, involving asset liquidation."
Paul Jae Bum Lee — California, 2:13-bk-21816-BB


ᐅ Samuel Sun Lee, California

Address: 605 Alexander St Glendale, CA 91203-1621

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19075-BR: "The bankruptcy filing by Samuel Sun Lee, undertaken in 2015-06-05 in Glendale, CA under Chapter 7, concluded with discharge in Sep 3, 2015 after liquidating assets."
Samuel Sun Lee — California, 2:15-bk-19075-BR


ᐅ Seong Su Lee, California

Address: 612 N Columbus Ave Apt 101 Glendale, CA 91203-1790

Concise Description of Bankruptcy Case 2:15-bk-22612-RN7: "In Glendale, CA, Seong Su Lee filed for Chapter 7 bankruptcy in 08/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Seong Su Lee — California, 2:15-bk-22612-RN


ᐅ Jeneth Lee, California

Address: 352 W Lomita Ave Apt 8 Glendale, CA 91204

Bankruptcy Case 2:12-bk-46427-PC Overview: "The case of Jeneth Lee in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeneth Lee — California, 2:12-bk-46427-PC


ᐅ Min Lee, California

Address: 1201 Viola Ave Apt 113 Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:10-bk-23828-SB: "The case of Min Lee in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Min Lee — California, 2:10-bk-23828-SB


ᐅ Irwin Lee, California

Address: 347 W Wilson Ave Apt 2 Glendale, CA 91203

Brief Overview of Bankruptcy Case 2:09-bk-44088-ER: "Glendale, CA resident Irwin Lee's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2010."
Irwin Lee — California, 2:09-bk-44088-ER


ᐅ Grace E Lee, California

Address: 1378 Hilda Ave Apt 104 Glendale, CA 91205

Bankruptcy Case 2:13-bk-24493-RK Overview: "Grace E Lee's Chapter 7 bankruptcy, filed in Glendale, CA in May 31, 2013, led to asset liquidation, with the case closing in 09/10/2013."
Grace E Lee — California, 2:13-bk-24493-RK


ᐅ Yong Chun Lee, California

Address: 954 E Dryden St Glendale, CA 91207

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25649-BR: "Yong Chun Lee's bankruptcy, initiated in June 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."
Yong Chun Lee — California, 2:13-bk-25649-BR


ᐅ Kang Lee, California

Address: 3400 Downing Ave Apt 4 Glendale, CA 91208

Bankruptcy Case 09-38378-cgm Overview: "Kang Lee's Chapter 7 bankruptcy, filed in Glendale, CA in December 3, 2009, led to asset liquidation, with the case closing in 03/09/2010."
Kang Lee — California, 09-38378


ᐅ Sang Eun Lee, California

Address: 450 W Doran St Apt 314 Glendale, CA 91203

Concise Description of Bankruptcy Case 2:12-bk-35974-ER7: "In Glendale, CA, Sang Eun Lee filed for Chapter 7 bankruptcy in Jul 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-30."
Sang Eun Lee — California, 2:12-bk-35974-ER


ᐅ Dong Kyung Lee, California

Address: 1717 N Verdugo Rd Apt 176 Glendale, CA 91208

Bankruptcy Case 2:12-bk-22389-ER Overview: "Glendale, CA resident Dong Kyung Lee's 04.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Dong Kyung Lee — California, 2:12-bk-22389-ER


ᐅ Janet Lee, California

Address: 944 E Stocker St Glendale, CA 91207-1756

Concise Description of Bankruptcy Case 2:15-bk-12563-BB7: "In a Chapter 7 bankruptcy case, Janet Lee from Glendale, CA, saw her proceedings start in 2015-02-20 and complete by 2015-06-01, involving asset liquidation."
Janet Lee — California, 2:15-bk-12563-BB


ᐅ Sang Kyu Lee, California

Address: 818 E Garfield Ave Unit B Glendale, CA 91205

Concise Description of Bankruptcy Case 2:11-bk-31623-EC7: "In Glendale, CA, Sang Kyu Lee filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Sang Kyu Lee — California, 2:11-bk-31623-EC


ᐅ Jenny Jungha Lee, California

Address: 439 W Stocker St Apt 104 Glendale, CA 91202

Concise Description of Bankruptcy Case 2:11-bk-11970-BR7: "Glendale, CA resident Jenny Jungha Lee's 01/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Jenny Jungha Lee — California, 2:11-bk-11970-BR


ᐅ Soon Chul Lee, California

Address: 608 Glenwood Rd Apt 202 Glendale, CA 91202

Bankruptcy Case 2:11-bk-45853-EC Summary: "In a Chapter 7 bankruptcy case, Soon Chul Lee from Glendale, CA, saw her proceedings start in 08.23.2011 and complete by 2011-12-26, involving asset liquidation."
Soon Chul Lee — California, 2:11-bk-45853-EC


ᐅ Kyong Lee, California

Address: 3601 Valihi Way Apt A Glendale, CA 91208

Concise Description of Bankruptcy Case 2:10-bk-10502-BB7: "In a Chapter 7 bankruptcy case, Kyong Lee from Glendale, CA, saw her proceedings start in 2010-01-06 and complete by May 5, 2010, involving asset liquidation."
Kyong Lee — California, 2:10-bk-10502-BB


ᐅ Jae Chul Lee, California

Address: 1992 E Glenoaks Blvd Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:11-bk-30841-RN: "Glendale, CA resident Jae Chul Lee's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2011."
Jae Chul Lee — California, 2:11-bk-30841-RN


ᐅ Ki Lee, California

Address: 401 Nolan Ave Glendale, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-46473-RN7: "Ki Lee's bankruptcy, initiated in 2010-08-28 and concluded by 12.31.2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ki Lee — California, 2:10-bk-46473-RN


ᐅ Hyuk Jae Lee, California

Address: 514 S Adams St Apt 3 Glendale, CA 91205

Bankruptcy Case 2:11-bk-39443-BR Summary: "Hyuk Jae Lee's bankruptcy, initiated in July 2011 and concluded by 2011-11-10 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyuk Jae Lee — California, 2:11-bk-39443-BR


ᐅ Young Ja Lee, California

Address: 412 N Kenwood St Apt 205 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24959-RK: "Young Ja Lee's Chapter 7 bankruptcy, filed in Glendale, CA in April 27, 2012, led to asset liquidation, with the case closing in 08.30.2012."
Young Ja Lee — California, 2:12-bk-24959-RK


ᐅ Rae Lee, California

Address: 268 W Dryden St Apt 103 Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44944-TD: "Rae Lee's Chapter 7 bankruptcy, filed in Glendale, CA in 12.10.2009, led to asset liquidation, with the case closing in 03/22/2010."
Rae Lee — California, 2:09-bk-44944-TD


ᐅ Bum Sun Lee, California

Address: 1914 Caminito De La Estrella Glendale, CA 91208

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58842-AA: "Glendale, CA resident Bum Sun Lee's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Bum Sun Lee — California, 2:10-bk-58842-AA


ᐅ Raphael Lee, California

Address: 1031 Linden Ave Apt 209 Glendale, CA 91201

Bankruptcy Case 2:11-bk-46478-RN Overview: "In a Chapter 7 bankruptcy case, Raphael Lee from Glendale, CA, saw his proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Raphael Lee — California, 2:11-bk-46478-RN


ᐅ Marcus Lee, California

Address: 944 E Stocker St Glendale, CA 91207-1756

Brief Overview of Bankruptcy Case 2:15-bk-12563-BB: "The case of Marcus Lee in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Lee — California, 2:15-bk-12563-BB


ᐅ Amorfina Arpa Legaspi, California

Address: 404 Myrtle St Apt 3 Glendale, CA 91203

Bankruptcy Case 2:11-bk-55891-RK Overview: "The case of Amorfina Arpa Legaspi in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amorfina Arpa Legaspi — California, 2:11-bk-55891-RK


ᐅ Maricris Legaspi, California

Address: 824 E Windsor Rd Apt 3 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47643-RN: "The case of Maricris Legaspi in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maricris Legaspi — California, 2:10-bk-47643-RN


ᐅ Miguel Alfonso Austria Legaspi, California

Address: PO Box 4141 Glendale, CA 91222

Brief Overview of Bankruptcy Case 2:11-bk-42385-BR: "Glendale, CA resident Miguel Alfonso Austria Legaspi's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-01."
Miguel Alfonso Austria Legaspi — California, 2:11-bk-42385-BR


ᐅ Lawrence Lei, California

Address: 420 Tryon Pl Glendale, CA 91206

Concise Description of Bankruptcy Case 2:10-bk-16175-BB7: "In a Chapter 7 bankruptcy case, Lawrence Lei from Glendale, CA, saw their proceedings start in 02.21.2010 and complete by 2010-06-03, involving asset liquidation."
Lawrence Lei — California, 2:10-bk-16175-BB


ᐅ Marisa Lencse, California

Address: 1255 Bruce Ave Glendale, CA 91202

Concise Description of Bankruptcy Case 2:13-bk-15859-RK7: "In a Chapter 7 bankruptcy case, Marisa Lencse from Glendale, CA, saw her proceedings start in 03.07.2013 and complete by 06.17.2013, involving asset liquidation."
Marisa Lencse — California, 2:13-bk-15859-RK


ᐅ Lisa Lennox, California

Address: 570 W Stocker St Unit 310 Glendale, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-38145-BR7: "The bankruptcy filing by Lisa Lennox, undertaken in 2010-07-09 in Glendale, CA under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Lisa Lennox — California, 2:10-bk-38145-BR


ᐅ Brenda Joyce Lenoir, California

Address: 929 N Glendale Ave Apt D Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11812-BR: "The bankruptcy record of Brenda Joyce Lenoir 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 2011-05-19."
Brenda Joyce Lenoir — California, 2:11-bk-11812-BR


ᐅ Yiedevart Leon, California

Address: 636 W Doran St Glendale, CA 91203-3060

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11436-SK: "In a Chapter 7 bankruptcy case, Yiedevart Leon from Glendale, CA, saw their proceedings start in 2014-01-25 and complete by 2014-05-27, involving asset liquidation."
Yiedevart Leon — California, 2:14-bk-11436-SK


ᐅ Rolando Leon, California

Address: 219 E Garfield Ave Apt 5 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:12-bk-13558-RN7: "Rolando Leon's bankruptcy, initiated in Jan 31, 2012 and concluded by Jun 4, 2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Leon — California, 2:12-bk-13558-RN


ᐅ Katharine Patcharat Leowpairoj, California

Address: 327 Irving Ave Apt B Glendale, CA 91201-4415

Bankruptcy Case 2:16-bk-11188-BR Overview: "The case of Katharine Patcharat Leowpairoj in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katharine Patcharat Leowpairoj — California, 2:16-bk-11188-BR


ᐅ Michael Lettona, California

Address: 1210 E Lexington Dr Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:12-bk-10739-RK: "The bankruptcy record of Michael Lettona from Glendale, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Michael Lettona — California, 2:12-bk-10739-RK


ᐅ Ernesto Levanza, California

Address: 1137 N CENTRAL AVE APT 806 GLENDALE, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-31465-BR7: "Glendale, CA resident Ernesto Levanza's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2010."
Ernesto Levanza — California, 2:10-bk-31465-BR


ᐅ Irene Levyt, California

Address: 320 E Fairview Ave Apt 3 Glendale, CA 91207-1944

Concise Description of Bankruptcy Case 2:15-bk-20874-RK7: "The case of Irene Levyt in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Levyt — California, 2:15-bk-20874-RK


ᐅ Laura Lewis, California

Address: 1649 Opechee Way Glendale, CA 91208

Bankruptcy Case 2:09-bk-42757-AA Overview: "In Glendale, CA, Laura Lewis filed for Chapter 7 bankruptcy in Nov 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-02."
Laura Lewis — California, 2:09-bk-42757-AA


ᐅ Laura M Lewis, California

Address: 340 Burchett St Apt 105 Glendale, CA 91203

Bankruptcy Case 2:12-bk-36453-ER Overview: "The bankruptcy filing by Laura M Lewis, undertaken in 08/01/2012 in Glendale, CA under Chapter 7, concluded with discharge in 2012-12-04 after liquidating assets."
Laura M Lewis — California, 2:12-bk-36453-ER


ᐅ Walter Lewis, California

Address: 521 Glenwood Rd Apt 8 Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42849-ER: "Glendale, CA resident Walter Lewis's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Walter Lewis — California, 2:10-bk-42849-ER


ᐅ Pamela Paulette J Leyrit, California

Address: 2057 E Chevy Chase Dr Glendale, CA 91206

Bankruptcy Case 2:11-bk-60962-ER Summary: "The bankruptcy filing by Pamela Paulette J Leyrit, undertaken in 2011-12-15 in Glendale, CA under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Pamela Paulette J Leyrit — California, 2:11-bk-60962-ER


ᐅ Orvilia Licea, California

Address: 440 Audraine Dr Glendale, CA 91202-1103

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16135-BB: "The bankruptcy filing by Orvilia Licea, undertaken in 05/09/2016 in Glendale, CA under Chapter 7, concluded with discharge in 2016-08-07 after liquidating assets."
Orvilia Licea — California, 2:16-bk-16135-BB


ᐅ John Melvin Miagao Ligan, California

Address: 1006 E Lomita Ave Glendale, CA 91205-1825

Concise Description of Bankruptcy Case 2:16-bk-15609-ER7: "John Melvin Miagao Ligan's Chapter 7 bankruptcy, filed in Glendale, CA in 04/28/2016, led to asset liquidation, with the case closing in 07.27.2016."
John Melvin Miagao Ligan — California, 2:16-bk-15609-ER


ᐅ Lisa Marie Lightfoot, California

Address: 2121 Valderas Dr Apt 41 Glendale, CA 91208-1359

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13842-TD: "Lisa Marie Lightfoot's Chapter 7 bankruptcy, filed in Glendale, CA in 2015-03-13, led to asset liquidation, with the case closing in 06.22.2015."
Lisa Marie Lightfoot — California, 2:15-bk-13842-TD


ᐅ Neilsie Lim, California

Address: PO Box 456 Glendale, CA 91209

Bankruptcy Case 2:10-bk-61814-ER Summary: "Neilsie Lim's Chapter 7 bankruptcy, filed in Glendale, CA in 12.03.2010, led to asset liquidation, with the case closing in 04/07/2011."
Neilsie Lim — California, 2:10-bk-61814-ER


ᐅ Daniel Dong Sung Lim, California

Address: 1866 Caminito Del Cielo Glendale, CA 91208-3049

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26296-RN: "The bankruptcy record of Daniel Dong Sung Lim from Glendale, CA, shows a Chapter 7 case filed in 08/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Daniel Dong Sung Lim — California, 2:14-bk-26296-RN


ᐅ Rafael B Lim, California

Address: 268 W Dryden St Apt 311 Glendale, CA 91202

Bankruptcy Case 2:13-bk-38461-RK Summary: "In a Chapter 7 bankruptcy case, Rafael B Lim from Glendale, CA, saw his proceedings start in November 30, 2013 and complete by 03.12.2014, involving asset liquidation."
Rafael B Lim — California, 2:13-bk-38461-RK


ᐅ Jethro M Limbo, California

Address: 234 N Kenwood St Apt 202 Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:13-bk-23836-BB: "In Glendale, CA, Jethro M Limbo filed for Chapter 7 bankruptcy in 05.25.2013. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Jethro M Limbo — California, 2:13-bk-23836-BB


ᐅ Anita Limbrick, California

Address: 400 N Louise St Apt 107 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59230-BR: "Anita Limbrick's bankruptcy, initiated in Nov 16, 2010 and concluded by 2011-03-21 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Limbrick — California, 2:10-bk-59230-BR


ᐅ Eric Limcaco, California

Address: 2003 Gangi Ln Glendale, CA 91202

Bankruptcy Case 2:10-bk-38683-ER Summary: "Eric Limcaco's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-07-13, led to asset liquidation, with the case closing in 2010-11-15."
Eric Limcaco — California, 2:10-bk-38683-ER


ᐅ Estelita G Limos, California

Address: 133 S Chevy Chase Dr Apt 218 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61100-TD: "The case of Estelita G Limos in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estelita G Limos — California, 2:11-bk-61100-TD


ᐅ Ana Elizabeth S Linares, California

Address: 201 W Palmer Ave Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:11-bk-23941-PC: "Glendale, CA resident Ana Elizabeth S Linares's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Ana Elizabeth S Linares — California, 2:11-bk-23941-PC


ᐅ Henriquez Gilma Linares, California

Address: 1908 Gardena Ave Apt 4 Glendale, CA 91204

Bankruptcy Case 2:13-bk-23375-BB Summary: "The case of Henriquez Gilma Linares in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henriquez Gilma Linares — California, 2:13-bk-23375-BB


ᐅ Thelma Lingad, California

Address: 424 Oak St Unit 223 Glendale, CA 91204

Concise Description of Bankruptcy Case 2:10-bk-53277-VZ7: "The bankruptcy record of Thelma Lingad from Glendale, CA, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
Thelma Lingad — California, 2:10-bk-53277-VZ


ᐅ Mary Ellen Linn, California

Address: 1140 E Elk Ave Apt 1 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:13-bk-19237-PC7: "The case of Mary Ellen Linn in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Linn — California, 2:13-bk-19237-PC


ᐅ Liza Pichay Lino, California

Address: 322 Raymond Ave Apt 6 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:13-bk-17093-RK7: "Liza Pichay Lino's bankruptcy, initiated in March 19, 2013 and concluded by Jun 24, 2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza Pichay Lino — California, 2:13-bk-17093-RK


ᐅ Jacob Wayne Lipscomb, California

Address: PO Box 250605 Glendale, CA 91225-0605

Brief Overview of Bankruptcy Case 2:15-bk-28634-BB: "In a Chapter 7 bankruptcy case, Jacob Wayne Lipscomb from Glendale, CA, saw his proceedings start in 2015-12-08 and complete by March 2016, involving asset liquidation."
Jacob Wayne Lipscomb — California, 2:15-bk-28634-BB


ᐅ Yon Suk Lipsky, California

Address: 3389 Country Club Dr Glendale, CA 91208

Brief Overview of Bankruptcy Case 2:11-bk-44273-EC: "Yon Suk Lipsky's Chapter 7 bankruptcy, filed in Glendale, CA in 08/11/2011, led to asset liquidation, with the case closing in 12/14/2011."
Yon Suk Lipsky — California, 2:11-bk-44273-EC


ᐅ Elisa Dawn Lipton, California

Address: 2919 Greenwich Rd Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:12-bk-22257-ER: "Elisa Dawn Lipton's Chapter 7 bankruptcy, filed in Glendale, CA in 04.05.2012, led to asset liquidation, with the case closing in 2012-08-08."
Elisa Dawn Lipton — California, 2:12-bk-22257-ER


ᐅ Mark Litmanovich, California

Address: 1500 E Wilson Ave Apt 211 Glendale, CA 91206

Bankruptcy Case 2:11-bk-12799-TD Overview: "Glendale, CA resident Mark Litmanovich's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Mark Litmanovich — California, 2:11-bk-12799-TD


ᐅ Raymond Liu, California

Address: 1301 Blossom St Glendale, CA 91201

Bankruptcy Case 2:10-bk-39057-BR Overview: "Raymond Liu's Chapter 7 bankruptcy, filed in Glendale, CA in July 15, 2010, led to asset liquidation, with the case closing in November 17, 2010."
Raymond Liu — California, 2:10-bk-39057-BR


ᐅ Jose Llamas, California

Address: 1805 N Verdugo Rd Apt 8 Glendale, CA 91208

Brief Overview of Bankruptcy Case 2:10-bk-29206-AA: "Jose Llamas's bankruptcy, initiated in 2010-05-13 and concluded by 08/23/2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Llamas — California, 2:10-bk-29206-AA


ᐅ Enrique D Llosa, California

Address: 1824 Lake St Glendale, CA 91201

Bankruptcy Case 2:13-bk-30434-RN Overview: "In Glendale, CA, Enrique D Llosa filed for Chapter 7 bankruptcy in 08/13/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Enrique D Llosa — California, 2:13-bk-30434-RN


ᐅ Jason Thomas Lockwood, California

Address: 657 Milford St Apt 1 Glendale, CA 91203

Bankruptcy Case 2:12-bk-35058-BB Overview: "Jason Thomas Lockwood's bankruptcy, initiated in July 20, 2012 and concluded by 11/22/2012 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Thomas Lockwood — California, 2:12-bk-35058-BB


ᐅ Nenette Lodevico, California

Address: 527 Raleigh St Apt D Glendale, CA 91205

Bankruptcy Case 2:10-bk-32790-AA Overview: "In a Chapter 7 bankruptcy case, Nenette Lodevico from Glendale, CA, saw their proceedings start in June 4, 2010 and complete by 10.07.2010, involving asset liquidation."
Nenette Lodevico — California, 2:10-bk-32790-AA


ᐅ Seda Logyan, California

Address: 610 E Acacia Ave Apt 26 Glendale, CA 91205

Bankruptcy Case 2:10-bk-65323-PC Summary: "The bankruptcy filing by Seda Logyan, undertaken in 12/29/2010 in Glendale, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Seda Logyan — California, 2:10-bk-65323-PC


ᐅ Maria Elena Lomeli, California

Address: 2135 Glen Ivy Dr Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:11-bk-34161-BR: "In a Chapter 7 bankruptcy case, Maria Elena Lomeli from Glendale, CA, saw her proceedings start in June 2011 and complete by Oct 6, 2011, involving asset liquidation."
Maria Elena Lomeli — California, 2:11-bk-34161-BR


ᐅ Maria Lomeli, California

Address: 707 E Elk Ave # A Glendale, CA 91205

Bankruptcy Case 2:10-bk-58159-TD Summary: "The bankruptcy record of Maria Lomeli from Glendale, CA, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2011."
Maria Lomeli — California, 2:10-bk-58159-TD