personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Crescenta, 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 Jack Abolhesn, California

Address: 3055 Hopeton Rd La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-65441-ER Summary: "In La Crescenta, CA, Jack Abolhesn filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Jack Abolhesn — California, 2:10-bk-65441-ER


ᐅ Armen Abrahamian, California

Address: 3554 El Caminito La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-33925-VZ Overview: "The case of Armen Abrahamian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armen Abrahamian — California, 2:10-bk-33925-VZ


ᐅ Roobic Abramian, California

Address: 3504 Encinal Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-10148-ER Summary: "The case of Roobic Abramian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roobic Abramian — California, 2:12-bk-10148-ER


ᐅ Aroutioun Adjiartinian, California

Address: 3010 Montrose Ave Apt 13 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38813-BB: "The bankruptcy filing by Aroutioun Adjiartinian, undertaken in July 2011 in La Crescenta, CA under Chapter 7, concluded with discharge in 11/07/2011 after liquidating assets."
Aroutioun Adjiartinian — California, 2:11-bk-38813-BB


ᐅ Meruzh Agasyan, California

Address: 3548 Community Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-20818-TD Summary: "Meruzh Agasyan's bankruptcy, initiated in March 14, 2011 and concluded by July 17, 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meruzh Agasyan — California, 2:11-bk-20818-TD


ᐅ Zaven Aghakhani, California

Address: 3335 Brookhill St La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-27647-ER Overview: "In La Crescenta, CA, Zaven Aghakhani filed for Chapter 7 bankruptcy in 05/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Zaven Aghakhani — California, 2:10-bk-27647-ER


ᐅ Armen A Aharonian, California

Address: 2747 Henrietta Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-10763-RK: "La Crescenta, CA resident Armen A Aharonian's 01.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Armen A Aharonian — California, 2:13-bk-10763-RK


ᐅ Mishel Ahoonesian, California

Address: 3215 Mary Ann St La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-33483-BB Overview: "The bankruptcy record of Mishel Ahoonesian from La Crescenta, CA, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Mishel Ahoonesian — California, 2:10-bk-33483-BB


ᐅ Richard Aiken, California

Address: PO Box 12291 La Crescenta, CA 91224

Concise Description of Bankruptcy Case 2:10-bk-45168-BR7: "La Crescenta, CA resident Richard Aiken's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2010."
Richard Aiken — California, 2:10-bk-45168-BR


ᐅ Jr Larry Ailes, California

Address: 2702 Starfall Dr La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-27143-BR: "La Crescenta, CA resident Jr Larry Ailes's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Larry Ailes — California, 2:10-bk-27143-BR


ᐅ Greg Todd Akahoshi, California

Address: 3246 Honolulu Ave La Crescenta, CA 91214-3327

Bankruptcy Case 2:15-bk-11052-DS Summary: "Greg Todd Akahoshi's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2015-01-24, led to asset liquidation, with the case closing in Apr 20, 2015."
Greg Todd Akahoshi — California, 2:15-bk-11052-DS


ᐅ Tadeh Akopian, California

Address: 3653 3rd Ave La Crescenta, CA 91214-2437

Bankruptcy Case 2:15-bk-19506-ER Summary: "The bankruptcy filing by Tadeh Akopian, undertaken in 06.15.2015 in La Crescenta, CA under Chapter 7, concluded with discharge in 2015-09-13 after liquidating assets."
Tadeh Akopian — California, 2:15-bk-19506-ER


ᐅ Zare Arthur Akopyan, California

Address: 3019 Hermosa Ave La Crescenta, CA 91214-3710

Concise Description of Bankruptcy Case 2:15-bk-14576-BB7: "Zare Arthur Akopyan's Chapter 7 bankruptcy, filed in La Crescenta, CA in 03/25/2015, led to asset liquidation, with the case closing in 06/23/2015."
Zare Arthur Akopyan — California, 2:15-bk-14576-BB


ᐅ Grisch M Alaverdian, California

Address: 5012 Glencove Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-41104-PC Overview: "La Crescenta, CA resident Grisch M Alaverdian's July 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Grisch M Alaverdian — California, 2:11-bk-41104-PC


ᐅ Clara Albertson, California

Address: 2753 Altura Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-59728-ER: "In La Crescenta, CA, Clara Albertson filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2011."
Clara Albertson — California, 2:10-bk-59728-ER


ᐅ Joseph L Allen, California

Address: 4024 Dunsmore Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-15007-RN Overview: "Joseph L Allen's bankruptcy, initiated in 02.26.2013 and concluded by 06.08.2013 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Allen — California, 2:13-bk-15007-RN


ᐅ Anita Aloian, California

Address: 9363 Belvoir Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:09-bk-40354-BR: "The bankruptcy filing by Anita Aloian, undertaken in November 2, 2009 in La Crescenta, CA under Chapter 7, concluded with discharge in 2010-02-12 after liquidating assets."
Anita Aloian — California, 2:09-bk-40354-BR


ᐅ Carlos L Alvarez, California

Address: 3159 Altura Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-25966-RN: "La Crescenta, CA resident Carlos L Alvarez's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Carlos L Alvarez — California, 2:13-bk-25966-RN


ᐅ Evelyn Guarnes Amador, California

Address: 3713 1st Ave La Crescenta, CA 91214-2431

Bankruptcy Case 2:14-bk-11961-RN Overview: "The case of Evelyn Guarnes Amador in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Guarnes Amador — California, 2:14-bk-11961-RN


ᐅ Tsolak Amirkhanyan, California

Address: 3155 Montrose Ave Apt 306 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-37267-BR7: "In La Crescenta, CA, Tsolak Amirkhanyan filed for Chapter 7 bankruptcy in 2013-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2014."
Tsolak Amirkhanyan — California, 2:13-bk-37267-BR


ᐅ Eung Sun An, California

Address: 3810 Ramsdell Ave Unit 101 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:12-bk-46120-ER7: "Eung Sun An's bankruptcy, initiated in 10/26/2012 and concluded by February 2013 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eung Sun An — California, 2:12-bk-46120-ER


ᐅ Brian Leslie Andersen, California

Address: 3330 Henrietta Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-14377-RN Overview: "Brian Leslie Andersen's Chapter 7 bankruptcy, filed in La Crescenta, CA in February 20, 2013, led to asset liquidation, with the case closing in 05.28.2013."
Brian Leslie Andersen — California, 2:13-bk-14377-RN


ᐅ Maureen Susan Anderson, California

Address: 2952 1/2 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-24055-RN Summary: "Maureen Susan Anderson's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2011-03-31, led to asset liquidation, with the case closing in 08.03.2011."
Maureen Susan Anderson — California, 2:11-bk-24055-RN


ᐅ Eric Anderson, California

Address: 3822 Mayfield Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14610-SB: "In a Chapter 7 bankruptcy case, Eric Anderson from La Crescenta, CA, saw their proceedings start in 2010-02-09 and complete by May 22, 2010, involving asset liquidation."
Eric Anderson — California, 2:10-bk-14610-SB


ᐅ Razmig Serop Arabian, California

Address: 3733 3rd Ave La Crescenta, CA 91214-2439

Concise Description of Bankruptcy Case 2:14-bk-23969-VZ7: "Razmig Serop Arabian's Chapter 7 bankruptcy, filed in La Crescenta, CA in 07/22/2014, led to asset liquidation, with the case closing in 10.20.2014."
Razmig Serop Arabian — California, 2:14-bk-23969-VZ


ᐅ Jose Guadalupe Arambula, California

Address: 4405 Pennsylvania Ave La Crescenta, CA 91214-2646

Bankruptcy Case 2:14-bk-22945-ER Summary: "Jose Guadalupe Arambula's Chapter 7 bankruptcy, filed in La Crescenta, CA in July 2014, led to asset liquidation, with the case closing in Oct 20, 2014."
Jose Guadalupe Arambula — California, 2:14-bk-22945-ER


ᐅ Antoinete Aranda, California

Address: 4634 Moore St La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-17329-RK Overview: "Antoinete Aranda's Chapter 7 bankruptcy, filed in La Crescenta, CA in 03/21/2013, led to asset liquidation, with the case closing in June 2013."
Antoinete Aranda — California, 2:13-bk-17329-RK


ᐅ Maria Ivonne Aranda, California

Address: 5128 Ramsdell Ave La Crescenta, CA 91214-1966

Bankruptcy Case 2:14-bk-20878-RK Overview: "Maria Ivonne Aranda's Chapter 7 bankruptcy, filed in La Crescenta, CA in 06.02.2014, led to asset liquidation, with the case closing in 09.22.2014."
Maria Ivonne Aranda — California, 2:14-bk-20878-RK


ᐅ Birol Arat, California

Address: 3047 Pinewood Ln La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-27263-BR7: "Birol Arat's bankruptcy, initiated in 2010-05-01 and concluded by 08/11/2010 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Birol Arat — California, 2:10-bk-27263-BR


ᐅ Jr Luis Arevalo, California

Address: 3622 2nd Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-27591-BB7: "The case of Jr Luis Arevalo in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Luis Arevalo — California, 2:10-bk-27591-BB


ᐅ Rita Arezoomanian, California

Address: 4613 Hume Ave La Crescenta, CA 91214-2718

Brief Overview of Bankruptcy Case 2:14-bk-24855-RK: "The bankruptcy record of Rita Arezoomanian from La Crescenta, CA, shows a Chapter 7 case filed in 2014-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2014."
Rita Arezoomanian — California, 2:14-bk-24855-RK


ᐅ Sipan Steve Arezoomanian, California

Address: 4613 Hume Ave La Crescenta, CA 91214-2718

Concise Description of Bankruptcy Case 2:14-bk-24855-RK7: "The bankruptcy filing by Sipan Steve Arezoomanian, undertaken in 08.02.2014 in La Crescenta, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Sipan Steve Arezoomanian — California, 2:14-bk-24855-RK


ᐅ Donna Christine Arnds, California

Address: 3030 Montrose Ave Apt 105 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32101-BB: "Donna Christine Arnds's Chapter 7 bankruptcy, filed in La Crescenta, CA in Jun 26, 2012, led to asset liquidation, with the case closing in 10.29.2012."
Donna Christine Arnds — California, 2:12-bk-32101-BB


ᐅ Barkev Arslanian, California

Address: 3109 Encinal Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-34805-EC7: "The bankruptcy filing by Barkev Arslanian, undertaken in June 8, 2011 in La Crescenta, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Barkev Arslanian — California, 2:11-bk-34805-EC


ᐅ Heratch Arzoumanian, California

Address: 3236 Honolulu Ave # 1 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17866-PC: "The bankruptcy filing by Heratch Arzoumanian, undertaken in 03/26/2013 in La Crescenta, CA under Chapter 7, concluded with discharge in 07/06/2013 after liquidating assets."
Heratch Arzoumanian — California, 2:13-bk-17866-PC


ᐅ Alenoush Asadourian, California

Address: 3635 Montrose Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-31015-ER7: "The bankruptcy filing by Alenoush Asadourian, undertaken in 08/21/2013 in La Crescenta, CA under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
Alenoush Asadourian — California, 2:13-bk-31015-ER


ᐅ Lala Asheghie, California

Address: 2944 MONTROSE AVE LA CRESCENTA, CA 91214

Bankruptcy Case 2:10-bk-18937-RN Overview: "In La Crescenta, CA, Lala Asheghie filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
Lala Asheghie — California, 2:10-bk-18937-RN


ᐅ Laurette Ashou, California

Address: 2753 Prospect Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-42280-BR Summary: "In a Chapter 7 bankruptcy case, Laurette Ashou from La Crescenta, CA, saw her proceedings start in 2011-07-28 and complete by 2011-11-30, involving asset liquidation."
Laurette Ashou — California, 2:11-bk-42280-BR


ᐅ Janet Avakian, California

Address: 2915 Piedmont Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-47599-EC: "Janet Avakian's Chapter 7 bankruptcy, filed in La Crescenta, CA in September 2011, led to asset liquidation, with the case closing in January 2012."
Janet Avakian — California, 2:11-bk-47599-EC


ᐅ Hrach Avanesian, California

Address: 3125 Montrose Ave Apt 18 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-47022-ER: "The bankruptcy filing by Hrach Avanesian, undertaken in December 30, 2009 in La Crescenta, CA under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Hrach Avanesian — California, 2:09-bk-47022-ER


ᐅ Diana Avanesova, California

Address: 2917 Markridge Rd La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-12711-ER Overview: "La Crescenta, CA resident Diana Avanesova's 01/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Diana Avanesova — California, 2:10-bk-12711-ER


ᐅ Lynette Avanessian, California

Address: 6 Northwoods Ln La Crescenta, CA 91214

Concise Description of Bankruptcy Case 1:10-bk-11757-KT7: "The case of Lynette Avanessian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Avanessian — California, 1:10-bk-11757-KT


ᐅ Hovik Azarian, California

Address: 2704 Starfall Dr La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-20174-TD: "The bankruptcy filing by Hovik Azarian, undertaken in 2011-03-09 in La Crescenta, CA under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Hovik Azarian — California, 2:11-bk-20174-TD


ᐅ Michael Azoiani, California

Address: 3317 Mary St La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-19044-RK7: "The case of Michael Azoiani in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Azoiani — California, 2:13-bk-19044-RK


ᐅ Andre Babakhanian, California

Address: 3041 Alabama St La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-17240-ER7: "The bankruptcy record of Andre Babakhanian from La Crescenta, CA, shows a Chapter 7 case filed in February 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Andre Babakhanian — California, 2:10-bk-17240-ER


ᐅ Annette Babakhanian, California

Address: 3041 Alabama St La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51174-RN: "In La Crescenta, CA, Annette Babakhanian filed for Chapter 7 bankruptcy in 09/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Annette Babakhanian — California, 2:10-bk-51174-RN


ᐅ Avedis Sarkis Babayan, California

Address: 2710 Frances Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:12-bk-29285-ER: "Avedis Sarkis Babayan's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2012-05-31, led to asset liquidation, with the case closing in 10/03/2012."
Avedis Sarkis Babayan — California, 2:12-bk-29285-ER


ᐅ Margaret J Baca, California

Address: 3121 Foothill Blvd Apt 1 La Crescenta, CA 91214-2632

Concise Description of Bankruptcy Case 2:16-bk-17040-ER7: "La Crescenta, CA resident Margaret J Baca's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Margaret J Baca — California, 2:16-bk-17040-ER


ᐅ Chung Back, California

Address: 4516 Ramsdell Ave Apt 122 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41285-TD: "Chung Back's Chapter 7 bankruptcy, filed in La Crescenta, CA in Jul 28, 2010, led to asset liquidation, with the case closing in 11.30.2010."
Chung Back — California, 2:10-bk-41285-TD


ᐅ Jong Yeul Bae, California

Address: 2447 Laughlin Ave La Crescenta, CA 91214-3026

Brief Overview of Bankruptcy Case 2:14-bk-33445-TD: "The bankruptcy filing by Jong Yeul Bae, undertaken in 12.22.2014 in La Crescenta, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jong Yeul Bae — California, 2:14-bk-33445-TD


ᐅ Zareh Bagdas, California

Address: PO BOX 12012 LA CRESCENTA, CA 91224

Brief Overview of Bankruptcy Case 2:10-bk-18296-SB: "La Crescenta, CA resident Zareh Bagdas's 2010-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-17."
Zareh Bagdas — California, 2:10-bk-18296-SB


ᐅ Varduhi Baghdasarian, California

Address: 3253 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-14832-VK Overview: "Varduhi Baghdasarian's Chapter 7 bankruptcy, filed in La Crescenta, CA in 02/10/2010, led to asset liquidation, with the case closing in 2010-05-23."
Varduhi Baghdasarian — California, 2:10-bk-14832-VK


ᐅ Elen Bagramyan, California

Address: 2844 Montrose Ave Apt 203 La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-38122-VZ Overview: "Elen Bagramyan's Chapter 7 bankruptcy, filed in La Crescenta, CA in 10/14/2009, led to asset liquidation, with the case closing in 2010-01-24."
Elen Bagramyan — California, 2:09-bk-38122-VZ


ᐅ Artur Bagumyan, California

Address: 2854 Paraiso Way La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:12-bk-32701-RN7: "The bankruptcy record of Artur Bagumyan from La Crescenta, CA, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Artur Bagumyan — California, 2:12-bk-32701-RN


ᐅ Harout Bahlounian, California

Address: 2626 Sea Pine Ln La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-36287-RN Summary: "In a Chapter 7 bankruptcy case, Harout Bahlounian from La Crescenta, CA, saw their proceedings start in June 2011 and complete by 10.20.2011, involving asset liquidation."
Harout Bahlounian — California, 2:11-bk-36287-RN


ᐅ Chul Hyun Baik, California

Address: 3138 Montrose Ave Unit 113 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:12-bk-43856-BR: "The bankruptcy filing by Chul Hyun Baik, undertaken in 2012-10-06 in La Crescenta, CA under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Chul Hyun Baik — California, 2:12-bk-43856-BR


ᐅ Anet Bakhdanyan, California

Address: 3851 Los Olivos Ln La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-21833-TD Overview: "The case of Anet Bakhdanyan in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anet Bakhdanyan — California, 2:12-bk-21833-TD


ᐅ Mary Elizabeth Baldwin, California

Address: 3721 Mayfield Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-18178-TD: "In La Crescenta, CA, Mary Elizabeth Baldwin filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Mary Elizabeth Baldwin — California, 2:11-bk-18178-TD


ᐅ Amania Balian, California

Address: 3005 Henrietta Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-33669-BB: "In a Chapter 7 bankruptcy case, Amania Balian from La Crescenta, CA, saw their proceedings start in 09/25/2013 and complete by 01.05.2014, involving asset liquidation."
Amania Balian — California, 2:13-bk-33669-BB


ᐅ Martin Ballardo, California

Address: 3016 Honolulu Ave Apt 2 La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-44808-ER Overview: "The case of Martin Ballardo in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Ballardo — California, 2:09-bk-44808-ER


ᐅ Van Baron, California

Address: 2515 Harmony Pl La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53036-PC: "In La Crescenta, CA, Van Baron filed for Chapter 7 bankruptcy in 10/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2011."
Van Baron — California, 2:10-bk-53036-PC


ᐅ Hrair Baronian, California

Address: 3614 Fairesta St La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-22970-BB Overview: "La Crescenta, CA resident Hrair Baronian's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2010."
Hrair Baronian — California, 2:10-bk-22970-BB


ᐅ Colette M Bates, California

Address: 4928 Lowell Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-12885-ER: "Colette M Bates's Chapter 7 bankruptcy, filed in La Crescenta, CA in 01/21/2011, led to asset liquidation, with the case closing in 2011-05-26."
Colette M Bates — California, 2:11-bk-12885-ER


ᐅ Eric Battles, California

Address: 3830 Markridge Rd La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-22244-VZ Summary: "In a Chapter 7 bankruptcy case, Eric Battles from La Crescenta, CA, saw their proceedings start in Mar 22, 2011 and complete by 07/25/2011, involving asset liquidation."
Eric Battles — California, 2:11-bk-22244-VZ


ᐅ Frank Bau, California

Address: 4028 Liberty Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39011-TD: "Frank Bau's bankruptcy, initiated in July 2010 and concluded by 11.16.2010 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Bau — California, 2:10-bk-39011-TD


ᐅ Cassie Rena Beasley, California

Address: 4451 Boston Ave La Crescenta, CA 91214-2452

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14365-ER: "In La Crescenta, CA, Cassie Rena Beasley filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Cassie Rena Beasley — California, 2:15-bk-14365-ER


ᐅ Dawn Marie Beauchamp, California

Address: 3934 El Caminito La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-28583-BB: "The case of Dawn Marie Beauchamp in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Beauchamp — California, 2:11-bk-28583-BB


ᐅ Sharon Ruth Beauchamp, California

Address: 5347 Briggs Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-20476-TD7: "The bankruptcy record of Sharon Ruth Beauchamp from La Crescenta, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2011."
Sharon Ruth Beauchamp — California, 2:11-bk-20476-TD


ᐅ Michael Bertram, California

Address: 2340 Shields St La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-39677-VZ Summary: "The bankruptcy record of Michael Bertram from La Crescenta, CA, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Michael Bertram — California, 2:09-bk-39677-VZ


ᐅ Dorothy Blake, California

Address: 2708 Foothill Blvd # 605 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-60040-TD7: "La Crescenta, CA resident Dorothy Blake's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2011."
Dorothy Blake — California, 2:10-bk-60040-TD


ᐅ Jill Bojorquez, California

Address: 3719 Pontiac St La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58923-TD: "Jill Bojorquez's bankruptcy, initiated in 11/15/2010 and concluded by March 20, 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Bojorquez — California, 2:10-bk-58923-TD


ᐅ John Booth, California

Address: 3545 El Caminito La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-14450-BB7: "John Booth's Chapter 7 bankruptcy, filed in La Crescenta, CA in 02/08/2010, led to asset liquidation, with the case closing in May 21, 2010."
John Booth — California, 2:10-bk-14450-BB


ᐅ David Booth Boswell, California

Address: 3054 Henrietta Ave La Crescenta, CA 91214-1911

Bankruptcy Case 2:14-bk-12216-BB Summary: "In La Crescenta, CA, David Booth Boswell filed for Chapter 7 bankruptcy in 02/05/2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
David Booth Boswell — California, 2:14-bk-12216-BB


ᐅ Candace Ann Bowen, California

Address: 3027 Community Ave La Crescenta, CA 91214

Bankruptcy Case 6:13-bk-20900-WJ Summary: "The bankruptcy record of Candace Ann Bowen from La Crescenta, CA, shows a Chapter 7 case filed in June 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Candace Ann Bowen — California, 6:13-bk-20900-WJ


ᐅ Margo Boyadjian, California

Address: 5003 Pennsylvania Ave La Crescenta, CA 91214-1918

Bankruptcy Case 2:15-bk-14681-RK Summary: "In a Chapter 7 bankruptcy case, Margo Boyadjian from La Crescenta, CA, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Margo Boyadjian — California, 2:15-bk-14681-RK


ᐅ Hye Sook Brejeyeh, California

Address: 3252 Foothill Blvd La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-34718-RN Overview: "The case of Hye Sook Brejeyeh in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hye Sook Brejeyeh — California, 2:12-bk-34718-RN


ᐅ Jose Bretado, California

Address: 3320 Prospect Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-23586-TD Summary: "The bankruptcy record of Jose Bretado from La Crescenta, CA, shows a Chapter 7 case filed in 04.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Jose Bretado — California, 2:10-bk-23586-TD


ᐅ John Philip Brigham, California

Address: 3244 Montrose Ave La Crescenta, CA 91214-3359

Bankruptcy Case 2:15-bk-17278-TD Summary: "In a Chapter 7 bankruptcy case, John Philip Brigham from La Crescenta, CA, saw his proceedings start in 2015-05-06 and complete by 08.04.2015, involving asset liquidation."
John Philip Brigham — California, 2:15-bk-17278-TD


ᐅ Ricardito Bringas, California

Address: 3924 Franklin St La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-12283-RN7: "In a Chapter 7 bankruptcy case, Ricardito Bringas from La Crescenta, CA, saw their proceedings start in 01/21/2010 and complete by 05/03/2010, involving asset liquidation."
Ricardito Bringas — California, 2:10-bk-12283-RN


ᐅ Davenport Harry Edward Bromley, California

Address: 3013 Frances Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-29872-NB Summary: "La Crescenta, CA resident Davenport Harry Edward Bromley's August 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2013."
Davenport Harry Edward Bromley — California, 2:13-bk-29872-NB


ᐅ Eileen Burke, California

Address: 3113 Hermosa Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-12013-ER Overview: "The bankruptcy record of Eileen Burke from La Crescenta, CA, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-24."
Eileen Burke — California, 2:10-bk-12013-ER


ᐅ Merly Burns, California

Address: 2356 Janet Lee Dr La Crescenta, CA 91214-2208

Brief Overview of Bankruptcy Case 2:14-bk-12868-RN: "La Crescenta, CA resident Merly Burns's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Merly Burns — California, 2:14-bk-12868-RN


ᐅ Jr James Busalacchi, California

Address: 4641 Rosemont Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45804-AA: "In a Chapter 7 bankruptcy case, Jr James Busalacchi from La Crescenta, CA, saw their proceedings start in 12/17/2009 and complete by Apr 19, 2010, involving asset liquidation."
Jr James Busalacchi — California, 2:09-bk-45804-AA


ᐅ Rosemarie Camonayan, California

Address: 3327 Stevens St La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-63323-BB7: "Rosemarie Camonayan's bankruptcy, initiated in 12.14.2010 and concluded by April 18, 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Camonayan — California, 2:10-bk-63323-BB


ᐅ Jimi Zero Campillo, California

Address: 5444 Pine Cone Rd La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-39970-RN: "La Crescenta, CA resident Jimi Zero Campillo's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Jimi Zero Campillo — California, 2:11-bk-39970-RN


ᐅ Regina Campillo, California

Address: 5444 Pine Cone Rd La Crescenta, CA 91214-1414

Brief Overview of Bankruptcy Case 2:15-bk-19053-RK: "The bankruptcy filing by Regina Campillo, undertaken in 2015-06-05 in La Crescenta, CA under Chapter 7, concluded with discharge in 09/03/2015 after liquidating assets."
Regina Campillo — California, 2:15-bk-19053-RK


ᐅ Gloria Irene Carrier, California

Address: 3344 Santa Carlotta St La Crescenta, CA 91214-1253

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31387-ER: "Gloria Irene Carrier's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2014-11-14, led to asset liquidation, with the case closing in Feb 12, 2015."
Gloria Irene Carrier — California, 2:14-bk-31387-ER


ᐅ Amy Lynn Case, California

Address: 4964 Vicwood Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42236-PC: "Amy Lynn Case's Chapter 7 bankruptcy, filed in La Crescenta, CA in July 28, 2011, led to asset liquidation, with the case closing in 11.30.2011."
Amy Lynn Case — California, 2:11-bk-42236-PC


ᐅ Florella Cudiamat Castro, California

Address: 3750 2nd Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:09-bk-35990-ER7: "Florella Cudiamat Castro's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2009-09-25, led to asset liquidation, with the case closing in 01/05/2010."
Florella Cudiamat Castro — California, 2:09-bk-35990-ER


ᐅ Chris Wonjoon Cha, California

Address: 3115 Foothill Blvd # M115 La Crescenta, CA 91214-2691

Brief Overview of Bankruptcy Case 2:15-bk-19112-RN: "The bankruptcy filing by Chris Wonjoon Cha, undertaken in 06/07/2015 in La Crescenta, CA under Chapter 7, concluded with discharge in 09.05.2015 after liquidating assets."
Chris Wonjoon Cha — California, 2:15-bk-19112-RN


ᐅ Kyoung W Cha, California

Address: 3210 Mary Ann St La Crescenta, CA 91214-2640

Bankruptcy Case 2:14-bk-25355-VZ Overview: "In La Crescenta, CA, Kyoung W Cha filed for Chapter 7 bankruptcy in August 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Kyoung W Cha — California, 2:14-bk-25355-VZ


ᐅ Vardan Chadrjyan, California

Address: 5457 Pine Cone Rd La Crescenta, CA 91214-1461

Bankruptcy Case 2:16-bk-16774-RK Overview: "Vardan Chadrjyan's bankruptcy, initiated in 05/20/2016 and concluded by Aug 18, 2016 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vardan Chadrjyan — California, 2:16-bk-16774-RK


ᐅ Suk J Chang, California

Address: 2930 Montrose Ave Apt 109 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-37583-RN: "Suk J Chang's Chapter 7 bankruptcy, filed in La Crescenta, CA in 11/17/2013, led to asset liquidation, with the case closing in 02/27/2014."
Suk J Chang — California, 2:13-bk-37583-RN


ᐅ Melissa Ann Charters, California

Address: 3717 4th Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:09-bk-37694-TD7: "In La Crescenta, CA, Melissa Ann Charters filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2010."
Melissa Ann Charters — California, 2:09-bk-37694-TD


ᐅ Grigor Chizmichyan, California

Address: 3052 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-32835-RK Overview: "Grigor Chizmichyan's bankruptcy, initiated in Sep 12, 2013 and concluded by 2013-12-23 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grigor Chizmichyan — California, 2:13-bk-32835-RK


ᐅ Juan A Cho, California

Address: 3741 El Moreno St La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-10414-PC: "The bankruptcy filing by Juan A Cho, undertaken in 01/06/2013 in La Crescenta, CA under Chapter 7, concluded with discharge in 2013-04-18 after liquidating assets."
Juan A Cho — California, 2:13-bk-10414-PC


ᐅ Jennifer Yoon Hee Cho, California

Address: 3250 Fairesta St Apt C15 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36138-RN: "La Crescenta, CA resident Jennifer Yoon Hee Cho's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2012."
Jennifer Yoon Hee Cho — California, 2:12-bk-36138-RN


ᐅ Yung Kul Choe, California

Address: 3200 Fairesta St Apt 15 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29700-BB: "The case of Yung Kul Choe in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yung Kul Choe — California, 2:13-bk-29700-BB


ᐅ Unho Choe, California

Address: 6300 Honolulu Ave Unit 203 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28952-BB: "La Crescenta, CA resident Unho Choe's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Unho Choe — California, 2:12-bk-28952-BB


ᐅ Dong Choi, California

Address: 3812 El Moreno St La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-41313-ER: "The bankruptcy record of Dong Choi from La Crescenta, CA, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2010."
Dong Choi — California, 2:10-bk-41313-ER