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 Elizabeth Sondon, California

Address: 1011 Rossmoyne Ave Glendale, CA 91207

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19397-ER: "Glendale, CA resident Elizabeth Sondon's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Elizabeth Sondon — California, 2:13-bk-19397-ER


ᐅ Angelo Edwin Galang Songco, California

Address: 395 Arden Ave Unit 1 Glendale, CA 91203

Bankruptcy Case 2:13-bk-24655-RN Summary: "The bankruptcy filing by Angelo Edwin Galang Songco, undertaken in 2013-06-04 in Glendale, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Angelo Edwin Galang Songco — California, 2:13-bk-24655-RN


ᐅ Vartan Sookiasian, California

Address: 435 W Dryden St Apt 3 Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:12-bk-25461-ER: "The bankruptcy record of Vartan Sookiasian from Glendale, CA, shows a Chapter 7 case filed in 2012-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-03."
Vartan Sookiasian — California, 2:12-bk-25461-ER


ᐅ Yolanda Soriano, California

Address: 1216 Allen Ave Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:11-bk-62418-TD: "Yolanda Soriano's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-12-28, led to asset liquidation, with the case closing in 2012-05-01."
Yolanda Soriano — California, 2:11-bk-62418-TD


ᐅ Randy C Soriano, California

Address: 616 E Garfield Ave Apt B Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:09-bk-37973-BR: "In Glendale, CA, Randy C Soriano filed for Chapter 7 bankruptcy in Oct 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Randy C Soriano — California, 2:09-bk-37973-BR


ᐅ Taline Yeznig Soualian, California

Address: 412 N Isabel St Apt A Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19201-BB: "Taline Yeznig Soualian's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-03-03, led to asset liquidation, with the case closing in 2011-07-06."
Taline Yeznig Soualian — California, 2:11-bk-19201-BB


ᐅ Aida Soulahian, California

Address: 1237 Valley View Rd Apt A Glendale, CA 91202

Concise Description of Bankruptcy Case 2:13-bk-39237-RK7: "In a Chapter 7 bankruptcy case, Aida Soulahian from Glendale, CA, saw her proceedings start in December 12, 2013 and complete by March 24, 2014, involving asset liquidation."
Aida Soulahian — California, 2:13-bk-39237-RK


ᐅ Michael R Speck, California

Address: 621 N Kenwood St Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20518-PC: "In a Chapter 7 bankruptcy case, Michael R Speck from Glendale, CA, saw their proceedings start in Mar 11, 2011 and complete by July 2011, involving asset liquidation."
Michael R Speck — California, 2:11-bk-20518-PC


ᐅ John Spires, California

Address: 604 1/2 Corwin Ave Glendale, CA 91206

Concise Description of Bankruptcy Case 2:10-bk-18750-ER7: "Glendale, CA resident John Spires's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
John Spires — California, 2:10-bk-18750-ER


ᐅ Randy Springer, California

Address: 1349 N Columbus Ave Unit 15 Glendale, CA 91202

Concise Description of Bankruptcy Case 2:10-bk-16827-SB7: "In a Chapter 7 bankruptcy case, Randy Springer from Glendale, CA, saw their proceedings start in 2010-02-25 and complete by 2010-06-07, involving asset liquidation."
Randy Springer — California, 2:10-bk-16827-SB


ᐅ Rebecca Springer, California

Address: PO Box 11143 Glendale, CA 91226

Brief Overview of Bankruptcy Case 1:10-bk-20856-GM: "Glendale, CA resident Rebecca Springer's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-02."
Rebecca Springer — California, 1:10-bk-20856-GM


ᐅ Rosa Srabian, California

Address: 1865 Verdugo Loma Dr Glendale, CA 91208

Bankruptcy Case 2:10-bk-59569-VK Summary: "Glendale, CA resident Rosa Srabian's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Rosa Srabian — California, 2:10-bk-59569-VK


ᐅ Wasana Srisaiya, California

Address: 520 Griswold St Glendale, CA 91205

Bankruptcy Case 2:10-bk-14495-BR Overview: "In a Chapter 7 bankruptcy case, Wasana Srisaiya from Glendale, CA, saw their proceedings start in February 2010 and complete by 05/21/2010, involving asset liquidation."
Wasana Srisaiya — California, 2:10-bk-14495-BR


ᐅ Misak Stambolyan, California

Address: 2960 Edgewick Dr Glendale, CA 91206

Bankruptcy Case 2:10-bk-15873-BB Summary: "The case of Misak Stambolyan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misak Stambolyan — California, 2:10-bk-15873-BB


ᐅ Ellen Stambulyan, California

Address: 545 Hawthorne St Glendale, CA 91204

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28440-PC: "The bankruptcy record of Ellen Stambulyan from Glendale, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Ellen Stambulyan — California, 2:10-bk-28440-PC


ᐅ Seda Stambulyan, California

Address: 1011 E Palmer Ave Apt 26 Glendale, CA 91205

Bankruptcy Case 2:10-bk-28438-BB Overview: "The bankruptcy filing by Seda Stambulyan, undertaken in 2010-05-10 in Glendale, CA under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Seda Stambulyan — California, 2:10-bk-28438-BB


ᐅ Angela Stansbery, California

Address: 416 Pioneer Dr Apt 11 Glendale, CA 91203-3827

Bankruptcy Case 2:15-bk-20350-TD Summary: "The bankruptcy record of Angela Stansbery from Glendale, CA, shows a Chapter 7 case filed in 2015-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Angela Stansbery — California, 2:15-bk-20350-TD


ᐅ Roy Delbert Stansbery, California

Address: 416 Pioneer Dr Apt 11 Glendale, CA 91203-3827

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20350-TD: "In Glendale, CA, Roy Delbert Stansbery filed for Chapter 7 bankruptcy in 2015-06-29. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2015."
Roy Delbert Stansbery — California, 2:15-bk-20350-TD


ᐅ Victoria Stapanians, California

Address: 588 South St Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39252-AA: "Victoria Stapanians's Chapter 7 bankruptcy, filed in Glendale, CA in October 2009, led to asset liquidation, with the case closing in 2010-02-02."
Victoria Stapanians — California, 2:09-bk-39252-AA


ᐅ To State Freig State, California

Address: 1122 Linden Ave Apt 8 Glendale, CA 91201

Bankruptcy Case 2:13-bk-38313-BR Summary: "In Glendale, CA, To State Freig State filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
To State Freig State — California, 2:13-bk-38313-BR


ᐅ Dichranui Stepanian, California

Address: 1457 Sunshine Dr Glendale, CA 91208

Bankruptcy Case 2:11-bk-31836-PC Summary: "In a Chapter 7 bankruptcy case, Dichranui Stepanian from Glendale, CA, saw their proceedings start in 2011-05-19 and complete by 2011-09-21, involving asset liquidation."
Dichranui Stepanian — California, 2:11-bk-31836-PC


ᐅ Jaklin Stepanian, California

Address: PO Box 5206 Glendale, CA 91221-2206

Bankruptcy Case 2:14-bk-31625-RN Summary: "Glendale, CA resident Jaklin Stepanian's 11.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Jaklin Stepanian — California, 2:14-bk-31625-RN


ᐅ Robert Stepanian, California

Address: 704 Arden Ave Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:10-bk-35463-VK: "The bankruptcy filing by Robert Stepanian, undertaken in 06.23.2010 in Glendale, CA under Chapter 7, concluded with discharge in 10.26.2010 after liquidating assets."
Robert Stepanian — California, 2:10-bk-35463-VK


ᐅ Albert Stepanyan, California

Address: 427 W Glenoaks Blvd Glendale, CA 91202

Brief Overview of Bankruptcy Case 2:13-bk-22793-BB: "Albert Stepanyan's Chapter 7 bankruptcy, filed in Glendale, CA in 2013-05-15, led to asset liquidation, with the case closing in 2013-08-25."
Albert Stepanyan — California, 2:13-bk-22793-BB


ᐅ Ani Stepanyan, California

Address: 515 Concord St Apt 103 Glendale, CA 91203-2816

Brief Overview of Bankruptcy Case 2:14-bk-28077-RK: "Glendale, CA resident Ani Stepanyan's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Ani Stepanyan — California, 2:14-bk-28077-RK


ᐅ Greta Stepanyan, California

Address: 346 N Kenwood St Apt 5 Glendale, CA 91206-3586

Bankruptcy Case 2:14-bk-21410-ER Overview: "In a Chapter 7 bankruptcy case, Greta Stepanyan from Glendale, CA, saw her proceedings start in June 11, 2014 and complete by 2014-09-22, involving asset liquidation."
Greta Stepanyan — California, 2:14-bk-21410-ER


ᐅ Ivan Stepanyan, California

Address: 608 Glenwood Rd Apt 102 Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19279-ER: "Ivan Stepanyan's bankruptcy, initiated in April 9, 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."
Ivan Stepanyan — California, 2:13-bk-19279-ER


ᐅ Melanya Stepanyan, California

Address: 111 N Everett St Apt 308 Glendale, CA 91206

Bankruptcy Case 2:10-bk-23176-SB Summary: "Melanya Stepanyan's Chapter 7 bankruptcy, filed in Glendale, CA in Apr 6, 2010, led to asset liquidation, with the case closing in Jul 17, 2010."
Melanya Stepanyan — California, 2:10-bk-23176-SB


ᐅ Rouzanna Stepanyan, California

Address: 1416 1/2 Dixon St Glendale, CA 91205-4324

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10514-RK: "In Glendale, CA, Rouzanna Stepanyan filed for Chapter 7 bankruptcy in 01/13/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2015."
Rouzanna Stepanyan — California, 2:15-bk-10514-RK


ᐅ Stepan Stepanyan, California

Address: 2010 Glenwood Rd Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:13-bk-21507-RN: "Stepan Stepanyan's Chapter 7 bankruptcy, filed in Glendale, CA in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-10."
Stepan Stepanyan — California, 2:13-bk-21507-RN


ᐅ Suren Stepanyan, California

Address: 911 E Elk Ave Glendale, CA 91205-1832

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28001-BR: "Glendale, CA resident Suren Stepanyan's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Suren Stepanyan — California, 2:15-bk-28001-BR


ᐅ Joan Tracy Stevens, California

Address: 1502 E Garfield Ave Apt A Glendale, CA 91205-3816

Bankruptcy Case 2:14-bk-21506-SK Overview: "The bankruptcy record of Joan Tracy Stevens from Glendale, CA, shows a Chapter 7 case filed in 06.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Joan Tracy Stevens — California, 2:14-bk-21506-SK


ᐅ Michael Grant Stutson, California

Address: 720 Wing St Glendale, CA 91205

Bankruptcy Case 2:11-bk-28902-BB Summary: "Michael Grant Stutson's bankruptcy, initiated in Apr 29, 2011 and concluded by 08.10.2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Grant Stutson — California, 2:11-bk-28902-BB


ᐅ Norbert Stylc, California

Address: 1530 E Harvard St Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20383-RN: "Glendale, CA resident Norbert Stylc's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2010."
Norbert Stylc — California, 2:10-bk-20383-RN


ᐅ Rayman Suansing, California

Address: 223 N Kenwood St Apt 3 Glendale, CA 91206

Concise Description of Bankruptcy Case 2:10-bk-10273-SB7: "In Glendale, CA, Rayman Suansing filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Rayman Suansing — California, 2:10-bk-10273-SB


ᐅ Lawrence Aiselle Suarez, California

Address: 655 Alexander St Unit 3 Glendale, CA 91203

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13472-BR: "The case of Lawrence Aiselle Suarez in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Aiselle Suarez — California, 2:13-bk-13472-BR


ᐅ Earvin Troy Suarez, California

Address: 655 Alexander St Unit 3 Glendale, CA 91203

Bankruptcy Case 2:13-bk-16059-ER Summary: "Glendale, CA resident Earvin Troy Suarez's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Earvin Troy Suarez — California, 2:13-bk-16059-ER


ᐅ Andres Suarez, California

Address: 1137 E California Ave Apt 2 Glendale, CA 91206

Brief Overview of Bankruptcy Case 2:11-bk-62395-RN: "The bankruptcy record of Andres Suarez from Glendale, CA, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-01."
Andres Suarez — California, 2:11-bk-62395-RN


ᐅ Michael Suarez, California

Address: 446 W Elk Ave Apt 12 Glendale, CA 91204

Bankruptcy Case 2:12-bk-43842-RN Overview: "The case of Michael Suarez in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Suarez — California, 2:12-bk-43842-RN


ᐅ Constructio Subcrete, California

Address: 1710 Thorncrest Dr Glendale, CA 91207

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12101-VK: "Constructio Subcrete's Chapter 7 bankruptcy, filed in Glendale, CA in 2013-03-28, led to asset liquidation, with the case closing in 07/08/2013."
Constructio Subcrete — California, 1:13-bk-12101-VK


ᐅ Noriko Sugaya, California

Address: 616 Granada St Apt 6 Glendale, CA 91205

Bankruptcy Case 2:10-bk-54153-TD Overview: "In a Chapter 7 bankruptcy case, Noriko Sugaya from Glendale, CA, saw her proceedings start in Oct 14, 2010 and complete by February 16, 2011, involving asset liquidation."
Noriko Sugaya — California, 2:10-bk-54153-TD


ᐅ Ruben Sukiasyan, California

Address: 1204 N Maryland Ave Glendale, CA 91207

Bankruptcy Case 2:10-bk-23724-AA Summary: "Ruben Sukiasyan's bankruptcy, initiated in Apr 9, 2010 and concluded by 2010-07-20 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Sukiasyan — California, 2:10-bk-23724-AA


ᐅ Toni Yeonjin Sul, California

Address: 515 N Kenwood St Apt 101 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33493-BB: "The case of Toni Yeonjin Sul in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Yeonjin Sul — California, 2:13-bk-33493-BB


ᐅ Sean Sult, California

Address: 1511 Grandview Ave Glendale, CA 91201

Bankruptcy Case 2:11-bk-28512-PC Overview: "The bankruptcy filing by Sean Sult, undertaken in April 28, 2011 in Glendale, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Sean Sult — California, 2:11-bk-28512-PC


ᐅ Karapet Sultanyan, California

Address: 132 S Jackson St Apt 8 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65672-AA: "Karapet Sultanyan's bankruptcy, initiated in 12/30/2010 and concluded by April 2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karapet Sultanyan — California, 2:10-bk-65672-AA


ᐅ Jesusa Sumadsad, California

Address: 411 Lincoln Ave Apt 15 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:09-bk-41944-BR: "Glendale, CA resident Jesusa Sumadsad's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-12."
Jesusa Sumadsad — California, 2:09-bk-41944-BR


ᐅ Branko Frank Sumen, California

Address: 418 N Glendale Ave Glendale, CA 91206

Bankruptcy Case 2:11-bk-14562-EC Summary: "Branko Frank Sumen's Chapter 7 bankruptcy, filed in Glendale, CA in Feb 2, 2011, led to asset liquidation, with the case closing in 06.07.2011."
Branko Frank Sumen — California, 2:11-bk-14562-EC


ᐅ Alexa K Summerfield, California

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

Brief Overview of Bankruptcy Case 2:12-bk-29136-RN: "The case of Alexa K Summerfield in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexa K Summerfield — California, 2:12-bk-29136-RN


ᐅ Man Kyung Sung, California

Address: 1616 N Verdugo Rd Ste 10 Glendale, CA 91208

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39305-BR: "In a Chapter 7 bankruptcy case, Man Kyung Sung from Glendale, CA, saw her proceedings start in December 13, 2013 and complete by 03/25/2014, involving asset liquidation."
Man Kyung Sung — California, 2:13-bk-39305-BR


ᐅ Issa Sunna, California

Address: 1835 Vassar St Glendale, CA 91204

Concise Description of Bankruptcy Case 2:10-bk-25499-VZ7: "In a Chapter 7 bankruptcy case, Issa Sunna from Glendale, CA, saw their proceedings start in April 21, 2010 and complete by 2010-08-01, involving asset liquidation."
Issa Sunna — California, 2:10-bk-25499-VZ


ᐅ Nabi Sussan, California

Address: 122 N Adams St Apt 32 Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25986-RN: "Nabi Sussan's Chapter 7 bankruptcy, filed in Glendale, CA in 2011-04-13, led to asset liquidation, with the case closing in 08/16/2011."
Nabi Sussan — California, 2:11-bk-25986-RN


ᐅ Anait Svakhchyan, California

Address: 912 E Maple St Apt 2 Glendale, CA 91205-5205

Bankruptcy Case 2:15-bk-24852-RK Overview: "In a Chapter 7 bankruptcy case, Anait Svakhchyan from Glendale, CA, saw their proceedings start in 2015-09-26 and complete by 2016-01-04, involving asset liquidation."
Anait Svakhchyan — California, 2:15-bk-24852-RK


ᐅ Marie Sweet, California

Address: 51 Glenflow Ct Glendale, CA 91206

Concise Description of Bankruptcy Case 2:10-bk-45130-ER7: "The bankruptcy filing by Marie Sweet, undertaken in 2010-08-20 in Glendale, CA under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
Marie Sweet — California, 2:10-bk-45130-ER


ᐅ Paul Switzer, California

Address: 824 1/2 N Verdugo Rd Glendale, CA 91206

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57643-TD: "In Glendale, CA, Paul Switzer filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2011."
Paul Switzer — California, 2:10-bk-57643-TD


ᐅ Cherie Gail Diaz Sy, California

Address: 214 W Maple St Apt 10 Glendale, CA 91204

Concise Description of Bankruptcy Case 2:13-bk-20420-RN7: "Cherie Gail Diaz Sy's Chapter 7 bankruptcy, filed in Glendale, CA in 04/22/2013, led to asset liquidation, with the case closing in 2013-08-02."
Cherie Gail Diaz Sy — California, 2:13-bk-20420-RN


ᐅ Paul Alan Syswerda, California

Address: 500 E Cypress St Apt B Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:12-bk-19721-ER: "The bankruptcy record of Paul Alan Syswerda from Glendale, CA, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Paul Alan Syswerda — California, 2:12-bk-19721-ER


ᐅ George Szekely, California

Address: 1621 Riverside Dr Apt 1 Glendale, CA 91201

Brief Overview of Bankruptcy Case 2:10-bk-22673-RN: "George Szekely's bankruptcy, initiated in 2010-04-02 and concluded by Jul 13, 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Szekely — California, 2:10-bk-22673-RN


ᐅ Sebouh Tabakian, California

Address: 451 Hawthorne St Apt 109 Glendale, CA 91204

Concise Description of Bankruptcy Case 2:12-bk-24292-RK7: "In a Chapter 7 bankruptcy case, Sebouh Tabakian from Glendale, CA, saw their proceedings start in April 2012 and complete by 2012-08-26, involving asset liquidation."
Sebouh Tabakian — California, 2:12-bk-24292-RK


ᐅ Renato Tabaniag, California

Address: 815 E Chevy Chase Dr Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:10-bk-38746-BB: "Renato Tabaniag's bankruptcy, initiated in 2010-07-13 and concluded by 2010-11-15 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renato Tabaniag — California, 2:10-bk-38746-BB


ᐅ Amir A Tabrizi, California

Address: 605 Myrtle St Apt D Glendale, CA 91203

Bankruptcy Case 2:11-bk-37640-EC Overview: "Glendale, CA resident Amir A Tabrizi's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Amir A Tabrizi — California, 2:11-bk-37640-EC


ᐅ Seda Tacheji, California

Address: 553 South St Apt 302 Glendale, CA 91202-3513

Bankruptcy Case 2:15-bk-21542-DS Overview: "In Glendale, CA, Seda Tacheji filed for Chapter 7 bankruptcy in July 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Seda Tacheji — California, 2:15-bk-21542-DS


ᐅ Araksya Tadevosyan, California

Address: 1224 Viola Ave Apt D Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15317-ER: "The bankruptcy filing by Araksya Tadevosyan, undertaken in 2011-02-08 in Glendale, CA under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Araksya Tadevosyan — California, 2:11-bk-15317-ER


ᐅ Artyom Tadevosyan, California

Address: 614 E Garfield Ave # 19 Glendale, CA 91205

Bankruptcy Case 2:09-bk-42751-ER Summary: "Glendale, CA resident Artyom Tadevosyan's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2010."
Artyom Tadevosyan — California, 2:09-bk-42751-ER


ᐅ Elena Tafteh, California

Address: 1516 E Broadway Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19917-TD: "In Glendale, CA, Elena Tafteh filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Elena Tafteh — California, 2:10-bk-19917-TD


ᐅ Volga Tahmasian, California

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

Bankruptcy Case 2:14-bk-13628-RK Overview: "In a Chapter 7 bankruptcy case, Volga Tahmasian from Glendale, CA, saw their proceedings start in February 26, 2014 and complete by 06/16/2014, involving asset liquidation."
Volga Tahmasian — California, 2:14-bk-13628-RK


ᐅ Ara Tahmassian, California

Address: 359 W California Ave Apt 5 Glendale, CA 91203

Brief Overview of Bankruptcy Case 2:13-bk-10083-ER: "The case of Ara Tahmassian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ara Tahmassian — California, 2:13-bk-10083-ER


ᐅ Greta Tahmazyan, California

Address: 134 N Cedar St Apt 7 Glendale, CA 91206-4932

Brief Overview of Bankruptcy Case 2:14-bk-26736-ER: "In a Chapter 7 bankruptcy case, Greta Tahmazyan from Glendale, CA, saw her proceedings start in 2014-08-29 and complete by 2014-12-15, involving asset liquidation."
Greta Tahmazyan — California, 2:14-bk-26736-ER


ᐅ Shake Tahmazyan, California

Address: 303 E Garfield Ave Apt 210 Glendale, CA 91205-3992

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23443-BB: "In Glendale, CA, Shake Tahmazyan filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Shake Tahmazyan — California, 2:14-bk-23443-BB


ᐅ Varduhi Tahmazyan, California

Address: 1417 5th St Apt 6 Glendale, CA 91201

Concise Description of Bankruptcy Case 2:09-bk-46436-SB7: "Varduhi Tahmazyan's bankruptcy, initiated in 12.23.2009 and concluded by May 2010 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Varduhi Tahmazyan — California, 2:09-bk-46436-SB


ᐅ Varuj Tahmazyan, California

Address: 424 N Kenwood St Apt 1 Glendale, CA 91206-3273

Bankruptcy Case 2:11-bk-12511-WB Overview: "Filing for Chapter 13 bankruptcy in January 2011, Varuj Tahmazyan from Glendale, CA, structured a repayment plan, achieving discharge in 2014-12-23."
Varuj Tahmazyan — California, 2:11-bk-12511-WB


ᐅ Eliz Taikaldiranian, California

Address: 551 Palm Dr Glendale, CA 91202

Bankruptcy Case 2:12-bk-27271-RK Summary: "The case of Eliz Taikaldiranian in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eliz Taikaldiranian — California, 2:12-bk-27271-RK


ᐅ Nora K Tajerian, California

Address: 1211 N Columbus Ave Apt 102 Glendale, CA 91202

Bankruptcy Case 2:11-bk-48182-BR Summary: "In a Chapter 7 bankruptcy case, Nora K Tajerian from Glendale, CA, saw her proceedings start in 09/08/2011 and complete by 2012-01-11, involving asset liquidation."
Nora K Tajerian — California, 2:11-bk-48182-BR


ᐅ Gary Antranik Takessian, California

Address: 437 Ivy St Apt 5 Glendale, CA 91204

Bankruptcy Case 2:10-bk-65543-BR Summary: "Gary Antranik Takessian's bankruptcy, initiated in December 30, 2010 and concluded by 05.04.2011 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Antranik Takessian — California, 2:10-bk-65543-BR


ᐅ Toros Takvorian, California

Address: 301 E Fairview Ave Apt 202 Glendale, CA 91207

Concise Description of Bankruptcy Case 2:10-bk-60351-TD7: "In Glendale, CA, Toros Takvorian filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2011."
Toros Takvorian — California, 2:10-bk-60351-TD


ᐅ Justin Talab, California

Address: 760 Cavanagh Rd Glendale, CA 91207

Bankruptcy Case 2:10-bk-52857-RN Summary: "Justin Talab's Chapter 7 bankruptcy, filed in Glendale, CA in 2010-10-06, led to asset liquidation, with the case closing in 01/26/2011."
Justin Talab — California, 2:10-bk-52857-RN


ᐅ Arthur Talamante, California

Address: 734 Prospect Dr Glendale, CA 91205-3425

Concise Description of Bankruptcy Case 2:14-bk-21109-RN7: "In a Chapter 7 bankruptcy case, Arthur Talamante from Glendale, CA, saw his proceedings start in 06.06.2014 and complete by 10.06.2014, involving asset liquidation."
Arthur Talamante — California, 2:14-bk-21109-RN


ᐅ Albert Sarmenta Talens, California

Address: 442 W Harvard St Apt 2 Glendale, CA 91204

Bankruptcy Case 2:11-bk-58437-RK Summary: "In Glendale, CA, Albert Sarmenta Talens filed for Chapter 7 bankruptcy in 2011-11-28. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2012."
Albert Sarmenta Talens — California, 2:11-bk-58437-RK


ᐅ Yvette Talley, California

Address: 206 N Pacific Ave Glendale, CA 91203

Concise Description of Bankruptcy Case 2:10-bk-43732-VK7: "The bankruptcy record of Yvette Talley from Glendale, CA, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2010."
Yvette Talley — California, 2:10-bk-43732-VK


ᐅ Anahid Tamazarians, California

Address: 1126 N Central Ave Unit 303 Glendale, CA 91202

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46097-ER: "In Glendale, CA, Anahid Tamazarians filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2013."
Anahid Tamazarians — California, 2:12-bk-46097-ER


ᐅ Adrine Tamazyan, California

Address: 822 E Lomita Ave Apt 1 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:11-bk-44804-BB: "In Glendale, CA, Adrine Tamazyan filed for Chapter 7 bankruptcy in August 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2011."
Adrine Tamazyan — California, 2:11-bk-44804-BB


ᐅ Anna Tamazyan, California

Address: 1319 Stanley Ave Apt 3 Glendale, CA 91206-4624

Bankruptcy Case 2:15-bk-15941-RK Summary: "The bankruptcy record of Anna Tamazyan from Glendale, CA, shows a Chapter 7 case filed in 04.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Anna Tamazyan — California, 2:15-bk-15941-RK


ᐅ Zhiraya Tamazyan, California

Address: 915 Raleigh St Apt 6 Glendale, CA 91205

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34041-BB: "Glendale, CA resident Zhiraya Tamazyan's September 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-10."
Zhiraya Tamazyan — California, 2:13-bk-34041-BB


ᐅ Karim Tamim, California

Address: 506 N Kenwood St Apt 2 Glendale, CA 91206-3296

Bankruptcy Case 2:15-bk-13520-BR Summary: "In Glendale, CA, Karim Tamim filed for Chapter 7 bankruptcy in 03/09/2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Karim Tamim — California, 2:15-bk-13520-BR


ᐅ Ana Tamizian, California

Address: 1270 Boynton St Apt 15 Glendale, CA 91205

Bankruptcy Case 2:12-bk-21572-PC Summary: "In a Chapter 7 bankruptcy case, Ana Tamizian from Glendale, CA, saw her proceedings start in March 31, 2012 and complete by 2012-08-03, involving asset liquidation."
Ana Tamizian — California, 2:12-bk-21572-PC


ᐅ Edwin Tamrazian, California

Address: 335 N Adams St Unit 102 Glendale, CA 91206

Bankruptcy Case 2:09-bk-42070-ER Summary: "Edwin Tamrazian's Chapter 7 bankruptcy, filed in Glendale, CA in Nov 16, 2009, led to asset liquidation, with the case closing in February 26, 2010."
Edwin Tamrazian — California, 2:09-bk-42070-ER


ᐅ Emelita Villanueva Tan, California

Address: 224 N Belmont St Apt 1 Glendale, CA 91206

Bankruptcy Case 2:11-bk-60429-BR Summary: "Emelita Villanueva Tan's Chapter 7 bankruptcy, filed in Glendale, CA in December 12, 2011, led to asset liquidation, with the case closing in April 2012."
Emelita Villanueva Tan — California, 2:11-bk-60429-BR


ᐅ Joseph A Tan, California

Address: 1971 E Glenoaks Blvd Glendale, CA 91206

Bankruptcy Case 2:13-bk-35759-PC Summary: "The case of Joseph A Tan in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Tan — California, 2:13-bk-35759-PC


ᐅ Newton C Tan, California

Address: 1483 Belleau Rd Glendale, CA 91206

Concise Description of Bankruptcy Case 2:11-bk-26191-BB7: "In Glendale, CA, Newton C Tan filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Newton C Tan — California, 2:11-bk-26191-BB


ᐅ Gevorg Tananyan, California

Address: 1114 Park Ave Glendale, CA 91205

Concise Description of Bankruptcy Case 2:11-bk-35821-PC7: "Glendale, CA resident Gevorg Tananyan's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2011."
Gevorg Tananyan — California, 2:11-bk-35821-PC


ᐅ Ara Tanielian, California

Address: 1808 Arvin Dr Glendale, CA 91208

Concise Description of Bankruptcy Case 2:11-bk-10710-RN7: "The bankruptcy filing by Ara Tanielian, undertaken in 01.06.2011 in Glendale, CA under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Ara Tanielian — California, 2:11-bk-10710-RN


ᐅ Montoya Nora Tanielian, California

Address: 910 Moorside Dr Glendale, CA 91207-1132

Concise Description of Bankruptcy Case 2:14-bk-30963-BR7: "The bankruptcy record of Montoya Nora Tanielian from Glendale, CA, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Montoya Nora Tanielian — California, 2:14-bk-30963-BR


ᐅ Armine Tankabakyan, California

Address: 1517 E Garfield Ave Apt 26 Glendale, CA 91205

Brief Overview of Bankruptcy Case 2:13-bk-11111-RK: "In a Chapter 7 bankruptcy case, Armine Tankabakyan from Glendale, CA, saw their proceedings start in 2013-01-14 and complete by April 2013, involving asset liquidation."
Armine Tankabakyan — California, 2:13-bk-11111-RK


ᐅ Vagram Tankazyan, California

Address: 1622 Gladys Dr Glendale, CA 91206

Bankruptcy Case 2:13-bk-37176-BB Overview: "Vagram Tankazyan's bankruptcy, initiated in Nov 12, 2013 and concluded by 02.22.2014 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vagram Tankazyan — California, 2:13-bk-37176-BB


ᐅ Nairy Tapanian, California

Address: 1374 E Windsor Rd Glendale, CA 91205-2657

Brief Overview of Bankruptcy Case 2:14-bk-10380-BB: "Nairy Tapanian's Chapter 7 bankruptcy, filed in Glendale, CA in 2014-01-08, led to asset liquidation, with the case closing in May 2014."
Nairy Tapanian — California, 2:14-bk-10380-BB


ᐅ Sako M Tapanian, California

Address: 1374 E Windsor Rd Glendale, CA 91205-2657

Concise Description of Bankruptcy Case 2:14-bk-10380-BB7: "The bankruptcy filing by Sako M Tapanian, undertaken in January 2014 in Glendale, CA under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Sako M Tapanian — California, 2:14-bk-10380-BB


ᐅ Claudia Tapia, California

Address: 1043 Thompson Ave Apt 8 Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42635-SB: "In a Chapter 7 bankruptcy case, Claudia Tapia from Glendale, CA, saw her proceedings start in 11/20/2009 and complete by 03/09/2010, involving asset liquidation."
Claudia Tapia — California, 2:09-bk-42635-SB


ᐅ Rafael Miguel Tapia, California

Address: 719 Highland Ave Glendale, CA 91202

Bankruptcy Case 2:12-bk-23822-TD Overview: "In Glendale, CA, Rafael Miguel Tapia filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Rafael Miguel Tapia — California, 2:12-bk-23822-TD


ᐅ Rafael Tapia, California

Address: 1740 W Kenneth Rd Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14548-TD: "Rafael Tapia's bankruptcy, initiated in 02/02/2011 and concluded by 2011-06-07 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Tapia — California, 2:11-bk-14548-TD


ᐅ Martin Tapia, California

Address: 510 Western Ave Glendale, CA 91201

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43775-SB: "The case of Martin Tapia in Glendale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Tapia — California, 2:09-bk-43775-SB


ᐅ Arturo Tapia, California

Address: 618 Alta Vista Dr Glendale, CA 91205-3403

Brief Overview of Bankruptcy Case 2:15-bk-28299-VZ: "Arturo Tapia's bankruptcy, initiated in 2015-11-30 and concluded by 02/28/2016 in Glendale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Tapia — California, 2:15-bk-28299-VZ