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 Victorio Orlanes, California

Address: 450 Pioneer Dr # 762 Glendale, CA 91203-1713

Concise Description of Bankruptcy Case 2:14-bk-11990-RN7: "The bankruptcy filing by Victorio Orlanes, undertaken in 2014-01-31 in Glendale, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Victorio Orlanes — California, 2:14-bk-11990-RN


ᐅ Hilda Orojian, California

Address: 545 W Lexington Dr Apt 5 Glendale, CA 91203-1639

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24032-BB: "Hilda Orojian's bankruptcy, initiated in Sep 9, 2015 and concluded by 12.21.2015 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Orojian — California, 2:15-bk-24032-BB


ᐅ Arellano Enrique Orozco, California

Address: 201 N Kenwood St Apt 2 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43270-RK: "Arellano Enrique Orozco's bankruptcy, initiated in 2012-10-01 and concluded by 01/11/2013 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arellano Enrique Orozco — California, 2:12-bk-43270-RK


ᐅ Margarito Orozco, California

Address: 121 Magnolia Ave Apt A Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:13-bk-29910-RN: "In Glendale, CA, Margarito Orozco filed for Chapter 7 bankruptcy in 08/06/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2013."
Margarito Orozco — California, 2:13-bk-29910-RN


ᐅ Michele Orr, California

Address: 709 E Cypress St Glendale, CA 91205

Concise Description of Bankruptcy Case 2:10-bk-19959-BR7: "The case of Michele Orr in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Orr — California, 2:10-bk-19959-BR


ᐅ Clara L Ortiz, California

Address: 1520 E Wilson Ave Apt 3 Glendale, CA 91206

Concise Description of Bankruptcy Case 2:09-bk-36651-ER7: "Clara L Ortiz's bankruptcy, initiated in 2009-10-01 and concluded by 2010-01-11 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara L Ortiz — California, 2:09-bk-36651-ER


ᐅ Julio H Ortiz, California

Address: 1554 E Wilson Ave Apt 5 Glendale, CA 91206-4055

Bankruptcy Case 2:14-bk-12142-ER Overview: "Julio H Ortiz's Chapter 7 bankruptcy, filed in Glendale, CA in 02.04.2014, led to asset liquidation, with the case closing in 05.27.2014."
Julio H Ortiz — California, 2:14-bk-12142-ER


ᐅ Marta Ortiz, California

Address: 914 S Central Ave Apt 1 Glendale, CA 91204-2047

Bankruptcy Case 2:15-bk-14686-TD Summary: "The case of Marta Ortiz in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta Ortiz — California, 2:15-bk-14686-TD


ᐅ Francisco Ortiz, California

Address: 914 S Central Ave Apt 1 Glendale, CA 91204-2047

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14686-TD: "Glendale, CA resident Francisco Ortiz's 03/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Francisco Ortiz — California, 2:15-bk-14686-TD


ᐅ Vasquez Roberto Ortiz, California

Address: 1623 Victory Blvd Apt 8 Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:12-bk-46203-BB: "Glendale, CA resident Vasquez Roberto Ortiz's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Vasquez Roberto Ortiz — California, 2:12-bk-46203-BB


ᐅ Mary Grace Martin Ortiz, California

Address: 1258 Mariposa St Apt B Glendale, CA 91205-5682

Brief Overview of Bankruptcy Case 2:15-bk-14982-TD: "The case of Mary Grace Martin Ortiz in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Grace Martin Ortiz — California, 2:15-bk-14982-TD


ᐅ Sigrid Ortiz, California

Address: 1440 Rock Glen Ave Apt 5 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:10-bk-33692-VK: "Glendale, CA resident Sigrid Ortiz's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Sigrid Ortiz — California, 2:10-bk-33692-VK


ᐅ Mike Orujian, California

Address: 1226 Idlewood Rd Glendale, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-29017-PC7: "The bankruptcy filing by Mike Orujian, undertaken in May 12, 2010 in Glendale, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Mike Orujian — California, 2:10-bk-29017-PC


ᐅ Venson Osepo, California

Address: 1164 Raymond Ave Apt 2 Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:09-bk-42587-VZ: "In Glendale, CA, Venson Osepo filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2010."
Venson Osepo — California, 2:09-bk-42587-VZ


ᐅ Silva Oukayan, California

Address: 719 Orange Grove Ave Apt 107 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39171-ER: "Silva Oukayan's bankruptcy, initiated in 2010-07-15 and concluded by 2010-11-17 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silva Oukayan — California, 2:10-bk-39171-ER


ᐅ John Outtrim, California

Address: 327 W Stocker St Apt 2 Glendale, CA 91202

Bankruptcy Case 2:10-bk-30568-BB Overview: "John Outtrim's Chapter 7 bankruptcy, filed in Glendale, CA in May 21, 2010, led to asset liquidation, with the case closing in 08/31/2010."
John Outtrim — California, 2:10-bk-30568-BB


ᐅ Roupen Ouzounian, California

Address: 703 Glenmore Blvd Glendale, CA 91206

Concise Description of Bankruptcy Case 2:09-bk-42010-VZ7: "The case of Roupen Ouzounian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roupen Ouzounian — California, 2:09-bk-42010-VZ


ᐅ Ryan Joseph Ovanesian, California

Address: 1146 N Central Ave # 202 Glendale, CA 91202

Bankruptcy Case 2:13-bk-34242-RN Overview: "The case of Ryan Joseph Ovanesian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Joseph Ovanesian — California, 2:13-bk-34242-RN


ᐅ George Ovasapyan, California

Address: 400 Porter St Apt 4 Glendale, CA 91205

Bankruptcy Case 2:10-bk-15941-BB Overview: "In a Chapter 7 bankruptcy case, George Ovasapyan from Glendale, CA, saw his proceedings start in 02/19/2010 and complete by June 1, 2010, involving asset liquidation."
George Ovasapyan — California, 2:10-bk-15941-BB


ᐅ Melina Ovasapyan, California

Address: 425 W Lomita Ave Apt 5 Glendale, CA 91204

Bankruptcy Case 2:10-bk-35175-AA Summary: "Melina Ovasapyan's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-06-21, led to asset liquidation, with the case closing in 2010-10-24."
Melina Ovasapyan — California, 2:10-bk-35175-AA


ᐅ Raymont Vigenovich Ovasapyan, California

Address: 609 E Windsor Rd Apt 106 Glendale, CA 91205

Bankruptcy Case 2:13-bk-15564-RN Summary: "Glendale, CA resident Raymont Vigenovich Ovasapyan's 2013-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2013."
Raymont Vigenovich Ovasapyan — California, 2:13-bk-15564-RN


ᐅ Razmik Ovasapyan, California

Address: 1030 Winchester Ave Apt 307 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:10-bk-14985-SB7: "In a Chapter 7 bankruptcy case, Razmik Ovasapyan from Glendale, CA, saw their proceedings start in 02.11.2010 and complete by Jun 9, 2010, involving asset liquidation."
Razmik Ovasapyan — California, 2:10-bk-14985-SB


ᐅ Rozik Ovasapyan, California

Address: 1122 Elm Ave Apt 106 Glendale, CA 91201-3734

Brief Overview of Bankruptcy Case 2:13-bk-40160-BR: "In a Chapter 7 bankruptcy case, Rozik Ovasapyan from Glendale, CA, saw their proceedings start in Dec 30, 2013 and complete by Apr 21, 2014, involving asset liquidation."
Rozik Ovasapyan — California, 2:13-bk-40160-BR


ᐅ Vahe Eddie Ovasapyan, California

Address: 114 Olive St Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19325-BB: "In a Chapter 7 bankruptcy case, Vahe Eddie Ovasapyan from Glendale, CA, saw their proceedings start in 2012-03-15 and complete by July 2012, involving asset liquidation."
Vahe Eddie Ovasapyan — California, 2:12-bk-19325-BB


ᐅ Roobik Ovenesian, California

Address: 1770 Grandview Ave Glendale, CA 91201

Bankruptcy Case 2:11-bk-10590-BR Overview: "In Glendale, CA, Roobik Ovenesian filed for Chapter 7 bankruptcy in 01.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2011."
Roobik Ovenesian — California, 2:11-bk-10590-BR


ᐅ Jeffrey Oviatt, California

Address: 572 South St Unit 4 Glendale, CA 91202-3539

Concise Description of Bankruptcy Case 2:16-bk-10550-BB7: "Jeffrey Oviatt's bankruptcy, initiated in 2016-01-15 and concluded by April 14, 2016 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Oviatt — California, 2:16-bk-10550-BB


ᐅ Raysa Oviatt, California

Address: 572 South St Unit 4 Glendale, CA 91202-3539

Bankruptcy Case 2:16-bk-10550-BB Overview: "The bankruptcy filing by Raysa Oviatt, undertaken in 01.15.2016 in Glendale, CA under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Raysa Oviatt — California, 2:16-bk-10550-BB


ᐅ Kristine Ovnanyan, California

Address: 1166 ELM AVE APT 206 GLENDALE, CA 91201

Brief Overview of Bankruptcy Case 2:10-bk-25640-RN: "The bankruptcy filing by Kristine Ovnanyan, undertaken in 2010-04-22 in Glendale, CA under Chapter 7, concluded with discharge in 08.02.2010 after liquidating assets."
Kristine Ovnanyan — California, 2:10-bk-25640-RN


ᐅ Armen Ovoyan, California

Address: 435 W Glenoaks Blvd Apt H Glendale, CA 91202

Bankruptcy Case 2:13-bk-38551-ER Summary: "The bankruptcy filing by Armen Ovoyan, undertaken in December 2, 2013 in Glendale, CA under Chapter 7, concluded with discharge in Mar 14, 2014 after liquidating assets."
Armen Ovoyan — California, 2:13-bk-38551-ER


ᐅ Irina Ovsepian, California

Address: 528 N Jackson St Apt 205 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35582-RN: "The bankruptcy filing by Irina Ovsepian, undertaken in 10.21.2013 in Glendale, CA under Chapter 7, concluded with discharge in January 31, 2014 after liquidating assets."
Irina Ovsepian — California, 2:13-bk-35582-RN


ᐅ Karine Ovsepian, California

Address: 1227 N Brand Blvd Unit 8 Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:12-bk-51690-ER: "The case of Karine Ovsepian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karine Ovsepian — California, 2:12-bk-51690-ER


ᐅ Kristine Ovsepyan, California

Address: 1406 N Pacific Ave Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:10-bk-44867-BB: "The bankruptcy filing by Kristine Ovsepyan, undertaken in Aug 19, 2010 in Glendale, CA under Chapter 7, concluded with discharge in Dec 22, 2010 after liquidating assets."
Kristine Ovsepyan — California, 2:10-bk-44867-BB


ᐅ Marine Ovsepyan, California

Address: 544 W Lexington Dr Apt 4 Glendale, CA 91203-1640

Brief Overview of Bankruptcy Case 2:16-bk-18408-BB: "Marine Ovsepyan's Chapter 7 bankruptcy, filed in Glendale, CA in Jun 23, 2016, led to asset liquidation, with the case closing in 2016-09-21."
Marine Ovsepyan — California, 2:16-bk-18408-BB


ᐅ Raymond Ovsepyan, California

Address: 356 W California Ave Apt 8 Glendale, CA 91203

Bankruptcy Case 2:11-bk-47999-BB Summary: "The case of Raymond Ovsepyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Ovsepyan — California, 2:11-bk-47999-BB


ᐅ Ripsime Ovsepyan, California

Address: 363 W Lomita Ave Glendale, CA 91204

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34828-RN: "Glendale, CA resident Ripsime Ovsepyan's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-20."
Ripsime Ovsepyan — California, 2:13-bk-34828-RN


ᐅ Sargis Ovsepyan, California

Address: 1628 Glenwood Rd Glendale, CA 91201

Bankruptcy Case 2:11-bk-48656-EC Summary: "Sargis Ovsepyan's Chapter 7 bankruptcy, filed in Glendale, CA in September 2011, led to asset liquidation, with the case closing in January 2012."
Sargis Ovsepyan — California, 2:11-bk-48656-EC


ᐅ Vahe Ovsepyan, California

Address: 515 W Doran St Apt 3 Glendale, CA 91203

Concise Description of Bankruptcy Case 2:10-bk-50428-RN7: "The case of Vahe Ovsepyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vahe Ovsepyan — California, 2:10-bk-50428-RN


ᐅ Vardan Babken Ovsepyan, California

Address: 1051 Justin Ave Apt 205 Glendale, CA 91201

Bankruptcy Case 2:11-bk-11862-ER Overview: "The bankruptcy record of Vardan Babken Ovsepyan from Glendale, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Vardan Babken Ovsepyan — California, 2:11-bk-11862-ER


ᐅ Zhirair Ovsepyan, California

Address: 612 E Maple St Apt D Glendale, CA 91205

Concise Description of Bankruptcy Case 2:13-bk-22750-RN7: "Glendale, CA resident Zhirair Ovsepyan's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2013."
Zhirair Ovsepyan — California, 2:13-bk-22750-RN


ᐅ Aida Ovsepyan, California

Address: 700 S Columbus Ave Glendale, CA 91204

Brief Overview of Bankruptcy Case 2:10-bk-27940-BR: "The bankruptcy record of Aida Ovsepyan from Glendale, CA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Aida Ovsepyan — California, 2:10-bk-27940-BR


ᐅ Alina Ovsepyan, California

Address: 612 N Columbus Ave Apt 203 Glendale, CA 91203

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29959-RN: "The case of Alina Ovsepyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alina Ovsepyan — California, 2:13-bk-29959-RN


ᐅ Erlinda F Pabon, California

Address: 550 South St Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:12-bk-51088-ER: "In Glendale, CA, Erlinda F Pabon filed for Chapter 7 bankruptcy in Dec 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-29."
Erlinda F Pabon — California, 2:12-bk-51088-ER


ᐅ Renio Paet, California

Address: 535 W Wilson Ave Glendale, CA 91203

Bankruptcy Case 2:10-bk-52902-ER Summary: "Renio Paet's Chapter 7 bankruptcy, filed in Glendale, CA in October 2010, led to asset liquidation, with the case closing in 01/28/2011."
Renio Paet — California, 2:10-bk-52902-ER


ᐅ Ma Victoria R Pagcu, California

Address: 1234 E Maple St Glendale, CA 91205

Bankruptcy Case 2:13-bk-20284-RN Summary: "Ma Victoria R Pagcu's bankruptcy, initiated in 2013-04-22 and concluded by 2013-07-29 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ma Victoria R Pagcu — California, 2:13-bk-20284-RN


ᐅ Laura Wayne Page, California

Address: 3211 San Gabriel Ave Glendale, CA 91208-1737

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21584-TD: "Laura Wayne Page's bankruptcy, initiated in June 13, 2014 and concluded by 2014-09-29 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Wayne Page — California, 2:14-bk-21584-TD


ᐅ William Scott Page, California

Address: 3211 San Gabriel Ave Glendale, CA 91208-1737

Brief Overview of Bankruptcy Case 2:14-bk-21584-TD: "The case of William Scott Page in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Scott Page — California, 2:14-bk-21584-TD


ᐅ Adelia Arquiza Paguio, California

Address: 367 Burchett St Glendale, CA 91203

Brief Overview of Bankruptcy Case 2:11-bk-29406-BR: "In Glendale, CA, Adelia Arquiza Paguio filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2011."
Adelia Arquiza Paguio — California, 2:11-bk-29406-BR


ᐅ Darlene Paige, California

Address: 401 Raymond Ave Apt 3 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:10-bk-21413-SB7: "In Glendale, CA, Darlene Paige filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Darlene Paige — California, 2:10-bk-21413-SB


ᐅ Jennifer Pajarillaga, California

Address: 405 E Fairview Ave Apt 17 Glendale, CA 91207

Bankruptcy Case 2:09-bk-41846-ER Overview: "Jennifer Pajarillaga's bankruptcy, initiated in 2009-11-13 and concluded by March 10, 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Pajarillaga — California, 2:09-bk-41846-ER


ᐅ Arman E Pakhchyan, California

Address: 612 Luton Dr Glendale, CA 91206

Bankruptcy Case 2:12-bk-46433-ER Overview: "In Glendale, CA, Arman E Pakhchyan filed for Chapter 7 bankruptcy in 10/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2013."
Arman E Pakhchyan — California, 2:12-bk-46433-ER


ᐅ Christine Paknik, California

Address: 500 Porter St Apt 1 Glendale, CA 91205

Concise Description of Bankruptcy Case 2:10-bk-49672-TD7: "The bankruptcy record of Christine Paknik from Glendale, CA, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Christine Paknik — California, 2:10-bk-49672-TD


ᐅ Meada Pakour, California

Address: 3090 Dragonfly St Glendale, CA 91206

Bankruptcy Case 2:11-bk-60993-PC Summary: "In Glendale, CA, Meada Pakour filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2012."
Meada Pakour — California, 2:11-bk-60993-PC


ᐅ Silvia Palacios, California

Address: 215 W Palmer Ave Apt 200 Glendale, CA 91204

Bankruptcy Case 2:13-bk-23269-RN Overview: "The case of Silvia Palacios in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Palacios — California, 2:13-bk-23269-RN


ᐅ Akop Palamutian, California

Address: 909 E Maple St Apt 4 Glendale, CA 91205

Bankruptcy Case 2:11-bk-23371-RN Summary: "Glendale, CA resident Akop Palamutian's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Akop Palamutian — California, 2:11-bk-23371-RN


ᐅ Estrellita Palanca, California

Address: 336 W Lomita Ave Apt 2 Glendale, CA 91204

Bankruptcy Case 2:09-bk-43649-AA Overview: "Estrellita Palanca's Chapter 7 bankruptcy, filed in Glendale, CA in 2009-11-30, led to asset liquidation, with the case closing in 2010-03-12."
Estrellita Palanca — California, 2:09-bk-43649-AA


ᐅ William Enrique Palma, California

Address: 715 S Adams St Apt 7 Glendale, CA 91205

Bankruptcy Case 2:11-bk-15651-BB Summary: "William Enrique Palma's bankruptcy, initiated in February 2011 and concluded by 06/15/2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Enrique Palma — California, 2:11-bk-15651-BB


ᐅ Tamara K Palmer, California

Address: 245 W Loraine St Apt 201 Glendale, CA 91202-1801

Bankruptcy Case 2:14-bk-10146-TD Summary: "The bankruptcy filing by Tamara K Palmer, undertaken in January 3, 2014 in Glendale, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Tamara K Palmer — California, 2:14-bk-10146-TD


ᐅ Rhea Palomique, California

Address: 1127 N Verdugo Rd Glendale, CA 91206

Bankruptcy Case 2:10-bk-25020-BB Summary: "Glendale, CA resident Rhea Palomique's 04.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-30."
Rhea Palomique — California, 2:10-bk-25020-BB


ᐅ Arshavil Palour, California

Address: 133 Carr Dr Apt 2 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:13-bk-24162-BR: "In Glendale, CA, Arshavil Palour filed for Chapter 7 bankruptcy in 05/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2013."
Arshavil Palour — California, 2:13-bk-24162-BR


ᐅ Gary Pambukyan, California

Address: 1140 N Columbus Ave Apt 109 Glendale, CA 91202

Bankruptcy Case 2:09-bk-47094-SB Summary: "In a Chapter 7 bankruptcy case, Gary Pambukyan from Glendale, CA, saw their proceedings start in December 2009 and complete by 2010-05-04, involving asset liquidation."
Gary Pambukyan — California, 2:09-bk-47094-SB


ᐅ Christopher John Panagiotes, California

Address: 1152 Justin Ave # 11 Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19338-BB: "Glendale, CA resident Christopher John Panagiotes's 03/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Christopher John Panagiotes — California, 2:12-bk-19338-BB


ᐅ Mira Ashvin Pandit, California

Address: 121 S Jackson St Apt 1 1/2 Glendale, CA 91205

Bankruptcy Case 2:13-bk-36300-RK Summary: "Glendale, CA resident Mira Ashvin Pandit's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2014."
Mira Ashvin Pandit — California, 2:13-bk-36300-RK


ᐅ Antonio Arcega Panduro, California

Address: 1476 E Chevy Chase Dr Apt A Glendale, CA 91206

Bankruptcy Case 2:10-bk-65420-RN Summary: "Antonio Arcega Panduro's Chapter 7 bankruptcy, filed in Glendale, CA in December 2010, led to asset liquidation, with the case closing in May 2011."
Antonio Arcega Panduro — California, 2:10-bk-65420-RN


ᐅ Wilfredo Pangan, California

Address: 427 S Chevy Chase Dr Glendale, CA 91205

Bankruptcy Case 2:10-bk-64747-ER Summary: "The case of Wilfredo Pangan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Pangan — California, 2:10-bk-64747-ER


ᐅ Rosylene C Pangandian, California

Address: PO Box 603 Glendale, CA 91209

Bankruptcy Case 2:11-bk-30823-PC Overview: "Glendale, CA resident Rosylene C Pangandian's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2011."
Rosylene C Pangandian — California, 2:11-bk-30823-PC


ᐅ Anna Panici, California

Address: 1026 Thompson Ave Apt 7 Glendale, CA 91201

Bankruptcy Case 2:10-bk-52539-BB Overview: "The bankruptcy filing by Anna Panici, undertaken in October 2010 in Glendale, CA under Chapter 7, concluded with discharge in 02.06.2011 after liquidating assets."
Anna Panici — California, 2:10-bk-52539-BB


ᐅ Arman Panoosian, California

Address: 421 Ivy St Apt 1 Glendale, CA 91204

Bankruptcy Case 2:13-bk-29300-ER Overview: "The bankruptcy filing by Arman Panoosian, undertaken in 2013-07-30 in Glendale, CA under Chapter 7, concluded with discharge in Nov 4, 2013 after liquidating assets."
Arman Panoosian — California, 2:13-bk-29300-ER


ᐅ Carlo Panosian, California

Address: 1319 E Harvard St Apt 204 Glendale, CA 91205-1428

Concise Description of Bankruptcy Case 2:16-bk-12096-RK7: "Glendale, CA resident Carlo Panosian's February 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2016."
Carlo Panosian — California, 2:16-bk-12096-RK


ᐅ David Panosian, California

Address: 611 Wing St Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:11-bk-39833-BB: "Glendale, CA resident David Panosian's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
David Panosian — California, 2:11-bk-39833-BB


ᐅ Vanik Panosian, California

Address: 1717 N Verdugo Rd Apt 303 Glendale, CA 91208

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13595-RN: "In Glendale, CA, Vanik Panosian filed for Chapter 7 bankruptcy in Jan 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Vanik Panosian — California, 2:12-bk-13595-RN


ᐅ Mikael Panossian, California

Address: 1057 Justin Ave Apt 103 Glendale, CA 91201

Bankruptcy Case 2:11-bk-12556-BB Summary: "Glendale, CA resident Mikael Panossian's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Mikael Panossian — California, 2:11-bk-12556-BB


ᐅ Raffi Panossian, California

Address: 1010 E Maple St Apt 4 Glendale, CA 91205

Bankruptcy Case 2:11-bk-36228-BR Overview: "In a Chapter 7 bankruptcy case, Raffi Panossian from Glendale, CA, saw their proceedings start in 2011-06-17 and complete by October 2011, involving asset liquidation."
Raffi Panossian — California, 2:11-bk-36228-BR


ᐅ Lucy Pantaleon, California

Address: 210 E Garfield Ave Apt 2 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38624-SB: "The case of Lucy Pantaleon in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Pantaleon — California, 2:09-bk-38624-SB


ᐅ Ryan Shane Panzarello, California

Address: 311 Kempton Rd Glendale, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-65388-BB7: "Ryan Shane Panzarello's Chapter 7 bankruptcy, filed in Glendale, CA in 12/29/2010, led to asset liquidation, with the case closing in 2011-05-03."
Ryan Shane Panzarello — California, 2:10-bk-65388-BB


ᐅ Garegin Papazov, California

Address: 2344 Pennerton Dr Glendale, CA 91206

Concise Description of Bankruptcy Case 2:10-bk-38924-RN7: "The case of Garegin Papazov in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garegin Papazov — California, 2:10-bk-38924-RN


ᐅ Sergei Papian, California

Address: 1741 N Pacific Ave Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21336-RN: "The bankruptcy record of Sergei Papian from Glendale, CA, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Sergei Papian — California, 2:11-bk-21336-RN


ᐅ Albert Papikian, California

Address: 113 Magnolia Ave Apt B Glendale, CA 91204-2666

Bankruptcy Case 2:14-bk-22154-SK Summary: "The bankruptcy record of Albert Papikian from Glendale, CA, shows a Chapter 7 case filed in 06.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Albert Papikian — California, 2:14-bk-22154-SK


ᐅ Susanna Papisyan, California

Address: 823 Glenwood Rd Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:11-bk-10712-PC: "In a Chapter 7 bankruptcy case, Susanna Papisyan from Glendale, CA, saw her proceedings start in January 6, 2011 and complete by 05/11/2011, involving asset liquidation."
Susanna Papisyan — California, 2:11-bk-10712-PC


ᐅ Samuel Montiel Paragas, California

Address: 605 S Verdugo Rd Apt 3 Glendale, CA 91205-2701

Bankruptcy Case 2:14-bk-24936-RN Overview: "Samuel Montiel Paragas's bankruptcy, initiated in August 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."
Samuel Montiel Paragas — California, 2:14-bk-24936-RN


ᐅ Divina Paran, California

Address: 509 W Doran St Apt 2 Glendale, CA 91203

Concise Description of Bankruptcy Case 2:11-bk-13415-TD7: "In a Chapter 7 bankruptcy case, Divina Paran from Glendale, CA, saw their proceedings start in January 26, 2011 and complete by May 2011, involving asset liquidation."
Divina Paran — California, 2:11-bk-13415-TD


ᐅ Rolando Rafael Pardillo, California

Address: 236 N Louise St Unit 205 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33847-BR: "Rolando Rafael Pardillo's bankruptcy, initiated in Jul 11, 2012 and concluded by 2012-10-15 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Rafael Pardillo — California, 2:12-bk-33847-BR


ᐅ Erwin A Pardo, California

Address: 540 W Glenoaks Blvd Glendale, CA 91202

Bankruptcy Case 2:12-bk-51876-PC Overview: "Glendale, CA resident Erwin A Pardo's 12.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Erwin A Pardo — California, 2:12-bk-51876-PC


ᐅ Jesus Beltran Pardo, California

Address: 1138 N Louise St Apt 5 Glendale, CA 91207

Concise Description of Bankruptcy Case 2:13-bk-31565-TD7: "In a Chapter 7 bankruptcy case, Jesus Beltran Pardo from Glendale, CA, saw their proceedings start in 2013-08-28 and complete by 2013-12-02, involving asset liquidation."
Jesus Beltran Pardo — California, 2:13-bk-31565-TD


ᐅ Herajik Parimasihi, California

Address: 1035 Western Ave Apt 3 Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:10-bk-63604-RN: "Herajik Parimasihi's bankruptcy, initiated in Dec 16, 2010 and concluded by 04.20.2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herajik Parimasihi — California, 2:10-bk-63604-RN


ᐅ Gang Mok Park, California

Address: 818 Mariposa St Apt 8 Glendale, CA 91205

Bankruptcy Case 2:10-bk-45410-PC Overview: "In Glendale, CA, Gang Mok Park filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/26/2010."
Gang Mok Park — California, 2:10-bk-45410-PC


ᐅ Chi Young Park, California

Address: 503 S Adams St Apt 202 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:11-bk-34708-RN: "Glendale, CA resident Chi Young Park's 06/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Chi Young Park — California, 2:11-bk-34708-RN


ᐅ Sang Park, California

Address: 527 W Harvard St Apt 3 Glendale, CA 91204

Bankruptcy Case 2:10-bk-33312-TD Summary: "The bankruptcy record of Sang Park from Glendale, CA, shows a Chapter 7 case filed in 06.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2010."
Sang Park — California, 2:10-bk-33312-TD


ᐅ Joon Park, California

Address: 3220 Beaudry Ter Glendale, CA 91208

Concise Description of Bankruptcy Case 2:10-bk-26501-BR7: "In a Chapter 7 bankruptcy case, Joon Park from Glendale, CA, saw their proceedings start in April 28, 2010 and complete by Aug 8, 2010, involving asset liquidation."
Joon Park — California, 2:10-bk-26501-BR


ᐅ Mi Hee Park, California

Address: 1702 N Verdugo Rd Apt 1 Glendale, CA 91208-2930

Brief Overview of Bankruptcy Case 2:16-bk-18685-NB: "The bankruptcy filing by Mi Hee Park, undertaken in 06.30.2016 in Glendale, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Mi Hee Park — California, 2:16-bk-18685-NB


ᐅ Alejandro Park, California

Address: 591 South St Apt 2 Glendale, CA 91202

Bankruptcy Case 2:13-bk-25648-RK Summary: "The bankruptcy record of Alejandro Park from Glendale, CA, shows a Chapter 7 case filed in June 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Alejandro Park — California, 2:13-bk-25648-RK


ᐅ Jun Sik Park, California

Address: 1066 Spazier Ave Apt 7 Glendale, CA 91201-3463

Brief Overview of Bankruptcy Case 2:15-bk-15406-DS: "In a Chapter 7 bankruptcy case, Jun Sik Park from Glendale, CA, saw their proceedings start in 04.07.2015 and complete by 2015-07-06, involving asset liquidation."
Jun Sik Park — California, 2:15-bk-15406-DS


ᐅ Soon Ok Park, California

Address: 1066 Spazier Ave Apt 7 Glendale, CA 91201

Bankruptcy Case 2:12-bk-48817-BR Summary: "The bankruptcy record of Soon Ok Park from Glendale, CA, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2013."
Soon Ok Park — California, 2:12-bk-48817-BR


ᐅ Norma Louise Parker, California

Address: 922 E Glenoaks Blvd Glendale, CA 91207

Brief Overview of Bankruptcy Case 2:11-bk-32566-EC: "Norma Louise Parker's bankruptcy, initiated in 05.25.2011 and concluded by Sep 27, 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Louise Parker — California, 2:11-bk-32566-EC


ᐅ Darlene Parker, California

Address: 749 1/2 W California Ave Glendale, CA 91203-3711

Concise Description of Bankruptcy Case 2:14-bk-29402-TD7: "The bankruptcy record of Darlene Parker from Glendale, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-12."
Darlene Parker — California, 2:14-bk-29402-TD


ᐅ Roberto Parra, California

Address: 414 W Lomita Ave Glendale, CA 91204

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16242-SB: "Glendale, CA resident Roberto Parra's Feb 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Roberto Parra — California, 2:10-bk-16242-SB


ᐅ Charles Lua Parreno, California

Address: 601 Palm Dr Apt 202 Glendale, CA 91202-3313

Bankruptcy Case 2:14-bk-30175-BB Overview: "Charles Lua Parreno's Chapter 7 bankruptcy, filed in Glendale, CA in October 24, 2014, led to asset liquidation, with the case closing in January 2015."
Charles Lua Parreno — California, 2:14-bk-30175-BB


ᐅ Nance Hope Parry, California

Address: 401 W Glenoaks Blvd Apt 6 Glendale, CA 91202

Bankruptcy Case 2:13-bk-11830-RK Summary: "Nance Hope Parry's Chapter 7 bankruptcy, filed in Glendale, CA in 2013-01-23, led to asset liquidation, with the case closing in May 2013."
Nance Hope Parry — California, 2:13-bk-11830-RK


ᐅ Edward M Parsadanian, California

Address: 525 Glenwood Rd Apt 7 Glendale, CA 91202

Concise Description of Bankruptcy Case 2:11-bk-57397-BB7: "The case of Edward M Parsadanian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward M Parsadanian — California, 2:11-bk-57397-BB


ᐅ Lilit Parsadanyan, California

Address: 1517 E Garfield Ave Apt 99 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28607-BB: "The bankruptcy filing by Lilit Parsadanyan, undertaken in 05/25/2012 in Glendale, CA under Chapter 7, concluded with discharge in August 27, 2012 after liquidating assets."
Lilit Parsadanyan — California, 2:12-bk-28607-BB


ᐅ Karmen Parseghian, California

Address: 219 E Garfield Ave Apt 11 Glendale, CA 91205-3926

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25065-BR: "Glendale, CA resident Karmen Parseghian's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Karmen Parseghian — California, 2:15-bk-25065-BR