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 In Young Choi, California

Address: 3037 1/4 Foothill Blvd La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-60047-RK7: "In a Chapter 7 bankruptcy case, In Young Choi from La Crescenta, CA, saw her proceedings start in Dec 8, 2011 and complete by 2012-04-11, involving asset liquidation."
In Young Choi — California, 2:11-bk-60047-RK


ᐅ Thomas B Choi, California

Address: 3216 Mary Ann St La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-37963-TD Summary: "Thomas B Choi's bankruptcy, initiated in November 2013 and concluded by March 4, 2014 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas B Choi — California, 2:13-bk-37963-TD


ᐅ Lauren Chun, California

Address: 3740 5th Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-47966-EC7: "In La Crescenta, CA, Lauren Chun filed for Chapter 7 bankruptcy in 09.06.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2012."
Lauren Chun — California, 2:11-bk-47966-EC


ᐅ Seyung Steven Chung, California

Address: 3852 2nd Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-18382-BB: "Seyung Steven Chung's bankruptcy, initiated in 03.31.2013 and concluded by 2013-07-08 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seyung Steven Chung — California, 2:13-bk-18382-BB


ᐅ Susan S Chung, California

Address: 3741 El Moreno St La Crescenta, CA 91214-1748

Brief Overview of Bankruptcy Case 2:15-bk-13499-ER: "In a Chapter 7 bankruptcy case, Susan S Chung from La Crescenta, CA, saw her proceedings start in 03/07/2015 and complete by 2015-06-15, involving asset liquidation."
Susan S Chung — California, 2:15-bk-13499-ER


ᐅ Woo Young Chung, California

Address: 2930 Montrose Ave Apt 102 La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-35005-VZ Summary: "The bankruptcy filing by Woo Young Chung, undertaken in 2013-10-14 in La Crescenta, CA under Chapter 7, concluded with discharge in 01/24/2014 after liquidating assets."
Woo Young Chung — California, 2:13-bk-35005-VZ


ᐅ David J Chung, California

Address: 3741 El Moreno St La Crescenta, CA 91214-1748

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13499-ER: "La Crescenta, CA resident David J Chung's 03.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
David J Chung — California, 2:15-bk-13499-ER


ᐅ Cara Clove, California

Address: 3310 Park Vista Dr La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-22789-RN Overview: "Cara Clove's Chapter 7 bankruptcy, filed in La Crescenta, CA in 04.02.2010, led to asset liquidation, with the case closing in 07.13.2010."
Cara Clove — California, 2:10-bk-22789-RN


ᐅ Curtis Coburn, California

Address: 2905 Community Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-41301-RN Summary: "Curtis Coburn's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2010-07-28, led to asset liquidation, with the case closing in 2010-11-30."
Curtis Coburn — California, 2:10-bk-41301-RN


ᐅ Barton Conroy, California

Address: 4547 Raymond Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-50335-BB Summary: "In a Chapter 7 bankruptcy case, Barton Conroy from La Crescenta, CA, saw his proceedings start in September 2010 and complete by Jan 25, 2011, involving asset liquidation."
Barton Conroy — California, 2:10-bk-50335-BB


ᐅ Helen Cook, California

Address: 3300 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-26903-ER Overview: "Helen Cook's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2010-04-29, led to asset liquidation, with the case closing in August 9, 2010."
Helen Cook — California, 2:10-bk-26903-ER


ᐅ Gerald A Cooke, California

Address: 9300 Belvoir Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:12-bk-18248-RK7: "Gerald A Cooke's Chapter 7 bankruptcy, filed in La Crescenta, CA in 03/07/2012, led to asset liquidation, with the case closing in 07.10.2012."
Gerald A Cooke — California, 2:12-bk-18248-RK


ᐅ Joseph L Crawford, California

Address: 3646 2nd Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23581-RK: "The case of Joseph L Crawford in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Crawford — California, 2:12-bk-23581-RK


ᐅ Alan Ray Cross, California

Address: 3247 Prospect Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-21489-BR: "In a Chapter 7 bankruptcy case, Alan Ray Cross from La Crescenta, CA, saw his proceedings start in 03/17/2011 and complete by July 2011, involving asset liquidation."
Alan Ray Cross — California, 2:11-bk-21489-BR


ᐅ Richard Michael Cruz, California

Address: 2704 Mayfield Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18940-TD: "The case of Richard Michael Cruz in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Michael Cruz — California, 2:13-bk-18940-TD


ᐅ Phillip Cummings, California

Address: 4803 Pennsylvania Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-25846-AA: "Phillip Cummings's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2010-04-23, led to asset liquidation, with the case closing in August 2010."
Phillip Cummings — California, 2:10-bk-25846-AA


ᐅ Monique Christen Cummins, California

Address: 4933 Briggs Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:12-bk-35643-RK7: "La Crescenta, CA resident Monique Christen Cummins's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2012."
Monique Christen Cummins — California, 2:12-bk-35643-RK


ᐅ Hagop Dabaghian, California

Address: 4530 Ramsdell Ave Apt 9 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-34123-RN: "La Crescenta, CA resident Hagop Dabaghian's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Hagop Dabaghian — California, 2:11-bk-34123-RN


ᐅ Kathleen Renee Daniel, California

Address: 3049 Montrose Ave Apt 21 La Crescenta, CA 91214-3675

Bankruptcy Case 2:14-bk-23975-BR Overview: "Kathleen Renee Daniel's Chapter 7 bankruptcy, filed in La Crescenta, CA in 07/22/2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Kathleen Renee Daniel — California, 2:14-bk-23975-BR


ᐅ Diana Darbidian, California

Address: 3037 Montrose Ave Apt 2 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-17398-ER7: "Diana Darbidian's Chapter 7 bankruptcy, filed in La Crescenta, CA in 03/22/2013, led to asset liquidation, with the case closing in 06.24.2013."
Diana Darbidian — California, 2:13-bk-17398-ER


ᐅ Seth Davidian, California

Address: 3126 Stevens St La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-19930-BB Overview: "Seth Davidian's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2013-04-16, led to asset liquidation, with the case closing in 07.22.2013."
Seth Davidian — California, 2:13-bk-19930-BB


ᐅ Vardanush Davtyan, California

Address: 6287 Altura Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-10997-BR: "The bankruptcy record of Vardanush Davtyan from La Crescenta, CA, shows a Chapter 7 case filed in 2013-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-25."
Vardanush Davtyan — California, 2:13-bk-10997-BR


ᐅ La Fe Maria Isabel De, California

Address: 2915 Montrose Ave Apt 522 La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-26085-PC Overview: "The bankruptcy filing by La Fe Maria Isabel De, undertaken in Apr 13, 2011 in La Crescenta, CA under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
La Fe Maria Isabel De — California, 2:11-bk-26085-PC


ᐅ Araxe Dermendjian, California

Address: 2900 Fairway Ave Apt 404 La Crescenta, CA 91214-4301

Concise Description of Bankruptcy Case 2:14-bk-30564-TD7: "The bankruptcy record of Araxe Dermendjian from La Crescenta, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Araxe Dermendjian — California, 2:14-bk-30564-TD


ᐅ Marina Dilanchyan, California

Address: 6287 Altura Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22684-BB: "In a Chapter 7 bankruptcy case, Marina Dilanchyan from La Crescenta, CA, saw her proceedings start in 2013-05-14 and complete by 2013-08-24, involving asset liquidation."
Marina Dilanchyan — California, 2:13-bk-22684-BB


ᐅ Gevork Dngikian, California

Address: 3079 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-28936-BB Summary: "The bankruptcy filing by Gevork Dngikian, undertaken in 2012-05-30 in La Crescenta, CA under Chapter 7, concluded with discharge in 10.02.2012 after liquidating assets."
Gevork Dngikian — California, 2:12-bk-28936-BB


ᐅ Norman Paul Eneim, California

Address: 3334 Montrose Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-19925-BR Overview: "In La Crescenta, CA, Norman Paul Eneim filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Norman Paul Eneim — California, 2:13-bk-19925-BR


ᐅ Mun Seob Eom, California

Address: 3049 Montrose Ave Apt 66 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-36010-BB7: "In a Chapter 7 bankruptcy case, Mun Seob Eom from La Crescenta, CA, saw their proceedings start in 10.25.2013 and complete by Feb 4, 2014, involving asset liquidation."
Mun Seob Eom — California, 2:13-bk-36010-BB


ᐅ Eduardo Escobar, California

Address: 3257 Washington Pl La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-21978-ER: "The bankruptcy filing by Eduardo Escobar, undertaken in 2010-03-30 in La Crescenta, CA under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Eduardo Escobar — California, 2:10-bk-21978-ER


ᐅ Drish Eskandari, California

Address: 3227 Community Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-23029-PC Overview: "The bankruptcy filing by Drish Eskandari, undertaken in 03.28.2011 in La Crescenta, CA under Chapter 7, concluded with discharge in 07.31.2011 after liquidating assets."
Drish Eskandari — California, 2:11-bk-23029-PC


ᐅ Poline Eskandarian, California

Address: 3641 Fairesta St La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-63142-BB Overview: "In a Chapter 7 bankruptcy case, Poline Eskandarian from La Crescenta, CA, saw their proceedings start in 12.13.2010 and complete by 04/17/2011, involving asset liquidation."
Poline Eskandarian — California, 2:10-bk-63142-BB


ᐅ Albert Esparza, California

Address: 5004 Ramsdell Ave La Crescenta, CA 91214-1960

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13964-WB: "Albert Esparza's bankruptcy, initiated in March 2015 and concluded by June 2015 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Esparza — California, 2:15-bk-13964-WB


ᐅ Brandi Eubanks, California

Address: 3220 Altura Ave Apt 112 La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-56547-PC Summary: "The case of Brandi Eubanks in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Eubanks — California, 2:10-bk-56547-PC


ᐅ Paul Ezadjian, California

Address: 3965 Vista Ct La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-48516-BB: "Paul Ezadjian's bankruptcy, initiated in 2010-09-10 and concluded by Jan 13, 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Ezadjian — California, 2:10-bk-48516-BB


ᐅ Arlene Faalnik, California

Address: 3731 El Caminito La Crescenta, CA 91214-1716

Bankruptcy Case 2:15-bk-19607-ER Summary: "In a Chapter 7 bankruptcy case, Arlene Faalnik from La Crescenta, CA, saw her proceedings start in June 16, 2015 and complete by September 14, 2015, involving asset liquidation."
Arlene Faalnik — California, 2:15-bk-19607-ER


ᐅ Frederick James Fernandez, California

Address: 3042 Honolulu Ave Apt C La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31024-EC: "Frederick James Fernandez's bankruptcy, initiated in May 13, 2011 and concluded by September 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick James Fernandez — California, 2:11-bk-31024-EC


ᐅ Vasken Manuel Fernezlian, California

Address: 3351 Alabama St La Crescenta, CA 91214-1231

Bankruptcy Case 2:14-bk-31707-RN Overview: "The bankruptcy filing by Vasken Manuel Fernezlian, undertaken in November 20, 2014 in La Crescenta, CA under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Vasken Manuel Fernezlian — California, 2:14-bk-31707-RN


ᐅ Suzanne Fitch, California

Address: 3720 Los Olivos Ln La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-24863-BR7: "Suzanne Fitch's Chapter 7 bankruptcy, filed in La Crescenta, CA in April 2010, led to asset liquidation, with the case closing in July 2010."
Suzanne Fitch — California, 2:10-bk-24863-BR


ᐅ Thomas Flanagan, California

Address: 4850 Rosemont Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-58065-AA: "The case of Thomas Flanagan in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Flanagan — California, 2:10-bk-58065-AA


ᐅ Jennifer Flynn, California

Address: 2930 Fairway Ave Unit 301 La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-37811-TD Summary: "Jennifer Flynn's Chapter 7 bankruptcy, filed in La Crescenta, CA in July 7, 2010, led to asset liquidation, with the case closing in 2010-11-09."
Jennifer Flynn — California, 2:10-bk-37811-TD


ᐅ Teresa Fontanilla, California

Address: 2531 Olive Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-10565-BR Overview: "The bankruptcy filing by Teresa Fontanilla, undertaken in 01.08.2013 in La Crescenta, CA under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Teresa Fontanilla — California, 2:13-bk-10565-BR


ᐅ Cynthia Foster, California

Address: 3147 Encinal Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-18035-RN: "La Crescenta, CA resident Cynthia Foster's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Cynthia Foster — California, 2:13-bk-18035-RN


ᐅ Laura Foutch, California

Address: 4024 Lowell Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53500-BR: "Laura Foutch's Chapter 7 bankruptcy, filed in La Crescenta, CA in Oct 11, 2010, led to asset liquidation, with the case closing in February 2011."
Laura Foutch — California, 2:10-bk-53500-BR


ᐅ Victoria Fowler, California

Address: 3644 2nd Ave La Crescenta, CA 91214-2432

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12214-MJ: "The bankruptcy filing by Victoria Fowler, undertaken in 2014-02-24 in La Crescenta, CA under Chapter 7, concluded with discharge in 06/09/2014 after liquidating assets."
Victoria Fowler — California, 6:14-bk-12214-MJ


ᐅ Vivian Maria Fowler, California

Address: 3054 El Caminito La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-12193-EC7: "In La Crescenta, CA, Vivian Maria Fowler filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Vivian Maria Fowler — California, 2:11-bk-12193-EC


ᐅ Dewaine Fowler, California

Address: 2420 Los Olivos Ln La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-36754-VK Overview: "Dewaine Fowler's bankruptcy, initiated in 2010-06-30 and concluded by 2010-11-02 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewaine Fowler — California, 2:10-bk-36754-VK


ᐅ Jr Robert R Fox, California

Address: 3304 Montrose Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-43231-RK Summary: "In a Chapter 7 bankruptcy case, Jr Robert R Fox from La Crescenta, CA, saw their proceedings start in October 2012 and complete by 2013-01-11, involving asset liquidation."
Jr Robert R Fox — California, 2:12-bk-43231-RK


ᐅ Kathlene Marie Francis, California

Address: 3227 Altura Ave Apt 3 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-15057-RN: "In a Chapter 7 bankruptcy case, Kathlene Marie Francis from La Crescenta, CA, saw her proceedings start in February 27, 2013 and complete by June 9, 2013, involving asset liquidation."
Kathlene Marie Francis — California, 2:13-bk-15057-RN


ᐅ Gabriela Fresquez, California

Address: 3049 Montrose Ave Apt 12A La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-21107-BB Summary: "La Crescenta, CA resident Gabriela Fresquez's March 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Gabriela Fresquez — California, 2:10-bk-21107-BB


ᐅ Renata Frigerio, California

Address: 3148 Abella St La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-27027-TD Summary: "The case of Renata Frigerio in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renata Frigerio — California, 2:13-bk-27027-TD


ᐅ Maria P Fuentes, California

Address: 2756 Mayfield Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-21005-RN: "The case of Maria P Fuentes in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria P Fuentes — California, 2:11-bk-21005-RN


ᐅ Matilde Giorgi Fuentes, California

Address: 2756 Mayfield Ave La Crescenta, CA 91214-3816

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26202-NB: "In a Chapter 7 bankruptcy case, Matilde Giorgi Fuentes from La Crescenta, CA, saw her proceedings start in 2014-08-22 and complete by November 2014, involving asset liquidation."
Matilde Giorgi Fuentes — California, 2:14-bk-26202-NB


ᐅ Mariam Gabra, California

Address: PO Box 12239 La Crescenta, CA 91224

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46489-BR: "In a Chapter 7 bankruptcy case, Mariam Gabra from La Crescenta, CA, saw her proceedings start in 2010-08-29 and complete by Jan 1, 2011, involving asset liquidation."
Mariam Gabra — California, 2:10-bk-46489-BR


ᐅ Monier Gabra, California

Address: PO Box 12239 La Crescenta, CA 91224

Concise Description of Bankruptcy Case 2:09-bk-38175-BR7: "In a Chapter 7 bankruptcy case, Monier Gabra from La Crescenta, CA, saw their proceedings start in 2009-10-15 and complete by 01/25/2010, involving asset liquidation."
Monier Gabra — California, 2:09-bk-38175-BR


ᐅ Jackline Galustian, California

Address: 3757 Altura Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-57271-BR: "Jackline Galustian's bankruptcy, initiated in 11/16/2011 and concluded by March 20, 2012 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackline Galustian — California, 2:11-bk-57271-BR


ᐅ Anna Galvan, California

Address: 3740 Encinal Ave La Crescenta, CA 91214-2418

Bankruptcy Case 2:14-bk-23870-RN Overview: "In La Crescenta, CA, Anna Galvan filed for Chapter 7 bankruptcy in 07/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
Anna Galvan — California, 2:14-bk-23870-RN


ᐅ Haig Garabedian, California

Address: 3230 Fairesta St Apt 3 La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-33321-TD Overview: "The bankruptcy filing by Haig Garabedian, undertaken in 2012-07-05 in La Crescenta, CA under Chapter 7, concluded with discharge in 11/07/2012 after liquidating assets."
Haig Garabedian — California, 2:12-bk-33321-TD


ᐅ Debora J Garner, California

Address: 6320 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-60205-RN Summary: "La Crescenta, CA resident Debora J Garner's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-12."
Debora J Garner — California, 2:11-bk-60205-RN


ᐅ Gevork Geogdzhyan, California

Address: 3104 Montrose Ave Apt 8 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:12-bk-23132-RK: "Gevork Geogdzhyan's Chapter 7 bankruptcy, filed in La Crescenta, CA in April 2012, led to asset liquidation, with the case closing in 08.16.2012."
Gevork Geogdzhyan — California, 2:12-bk-23132-RK


ᐅ Alisa Gevorkyan, California

Address: 4839 Lowell Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-22691-SB: "In La Crescenta, CA, Alisa Gevorkyan filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Alisa Gevorkyan — California, 2:10-bk-22691-SB


ᐅ Suzanne Glass, California

Address: 3437 Mary Ann St La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-27220-BR: "In La Crescenta, CA, Suzanne Glass filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
Suzanne Glass — California, 2:11-bk-27220-BR


ᐅ Erik Goehrisch, California

Address: 3330 Mary St La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-26855-RN: "The bankruptcy filing by Erik Goehrisch, undertaken in Apr 29, 2010 in La Crescenta, CA under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Erik Goehrisch — California, 2:10-bk-26855-RN


ᐅ Patrick Alan Goldsworthy, California

Address: 2950 Mountain Pine Dr La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-11082-TD7: "Patrick Alan Goldsworthy's Chapter 7 bankruptcy, filed in La Crescenta, CA in 01/14/2013, led to asset liquidation, with the case closing in 04.26.2013."
Patrick Alan Goldsworthy — California, 2:13-bk-11082-TD


ᐅ Chul Hyun Gong, California

Address: 2342 Mountain Ave La Crescenta, CA 91214-3134

Brief Overview of Bankruptcy Case 2:15-bk-12452-RK: "In La Crescenta, CA, Chul Hyun Gong filed for Chapter 7 bankruptcy in 2015-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Chul Hyun Gong — California, 2:15-bk-12452-RK


ᐅ Luis Gonzalez, California

Address: 2741 Mayfield Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-40093-BB7: "The case of Luis Gonzalez in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Gonzalez — California, 2:11-bk-40093-BB


ᐅ Heidi Graham, California

Address: 2644 Mayfield Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-17682-BR Overview: "In a Chapter 7 bankruptcy case, Heidi Graham from La Crescenta, CA, saw her proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Heidi Graham — California, 2:10-bk-17682-BR


ᐅ Albert C Gribbell, California

Address: 3337 Burritt Way La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-38737-RN Overview: "In a Chapter 7 bankruptcy case, Albert C Gribbell from La Crescenta, CA, saw his proceedings start in 2013-12-04 and complete by 2014-03-16, involving asset liquidation."
Albert C Gribbell — California, 2:13-bk-38737-RN


ᐅ Eric Griffin, California

Address: 4206 Lowell Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-33016-RN Summary: "Eric Griffin's bankruptcy, initiated in 07/03/2012 and concluded by November 2012 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Griffin — California, 2:12-bk-33016-RN


ᐅ Yrwand Grigor, California

Address: 4236 Lauderdale Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-23486-TD7: "In a Chapter 7 bankruptcy case, Yrwand Grigor from La Crescenta, CA, saw their proceedings start in May 22, 2013 and complete by 08.26.2013, involving asset liquidation."
Yrwand Grigor — California, 2:13-bk-23486-TD


ᐅ Anna Grigorian, California

Address: 3034 Manhattan Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60636-BB: "La Crescenta, CA resident Anna Grigorian's 2010-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Anna Grigorian — California, 2:10-bk-60636-BB


ᐅ Laoura Grigorian, California

Address: 3238 Altura Ave Apt 1 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23882-SB: "In a Chapter 7 bankruptcy case, Laoura Grigorian from La Crescenta, CA, saw their proceedings start in 04/09/2010 and complete by 07/20/2010, involving asset liquidation."
Laoura Grigorian — California, 2:10-bk-23882-SB


ᐅ Francisco Javier Guerrero, California

Address: 3653 3rd Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:09-bk-37201-BR: "Francisco Javier Guerrero's bankruptcy, initiated in 2009-10-06 and concluded by January 16, 2010 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Guerrero — California, 2:09-bk-37201-BR


ᐅ George Gurniak, California

Address: 4437 Boston Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-59950-BB: "George Gurniak's Chapter 7 bankruptcy, filed in La Crescenta, CA in November 21, 2010, led to asset liquidation, with the case closing in 2011-03-26."
George Gurniak — California, 2:10-bk-59950-BB


ᐅ Geiby Gutierrez, California

Address: 3747 3rd Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-41800-RN Summary: "Geiby Gutierrez's bankruptcy, initiated in 07/30/2010 and concluded by 2010-12-02 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geiby Gutierrez — California, 2:10-bk-41800-RN


ᐅ Carl Leslie Hager, California

Address: 5121 Glenwood Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-38450-BB: "The bankruptcy record of Carl Leslie Hager from La Crescenta, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2011."
Carl Leslie Hager — California, 2:11-bk-38450-BB


ᐅ Zorik Hakopian, California

Address: 2820 Harmony Pl La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:12-bk-26764-RN7: "The case of Zorik Hakopian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zorik Hakopian — California, 2:12-bk-26764-RN


ᐅ James Won Sok Han, California

Address: 9 Northwoods Ln La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33072-BB: "James Won Sok Han's Chapter 7 bankruptcy, filed in La Crescenta, CA in May 2011, led to asset liquidation, with the case closing in 2011-09-29."
James Won Sok Han — California, 2:11-bk-33072-BB


ᐅ Ki Han, California

Address: 2935 Montrose Ave Apt 105 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17845-AA: "The bankruptcy record of Ki Han from La Crescenta, CA, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2010."
Ki Han — California, 2:10-bk-17845-AA


ᐅ Sharon Young Kyung Han, California

Address: 3053 Foothill Blvd Ste 4 La Crescenta, CA 91214-2777

Bankruptcy Case 2:15-bk-24144-ER Summary: "In a Chapter 7 bankruptcy case, Sharon Young Kyung Han from La Crescenta, CA, saw her proceedings start in September 2015 and complete by 12.21.2015, involving asset liquidation."
Sharon Young Kyung Han — California, 2:15-bk-24144-ER


ᐅ Philip Doten Harley, California

Address: 4321 Raymond Ave La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-37961-AA Summary: "The bankruptcy record of Philip Doten Harley from La Crescenta, CA, shows a Chapter 7 case filed in 10.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2010."
Philip Doten Harley — California, 2:09-bk-37961-AA


ᐅ Vanoush S Haroutunian, California

Address: 3703 Fairesta St La Crescenta, CA 91214-1720

Bankruptcy Case 2:14-bk-29612-WB Summary: "Vanoush S Haroutunian's Chapter 7 bankruptcy, filed in La Crescenta, CA in October 16, 2014, led to asset liquidation, with the case closing in January 2015."
Vanoush S Haroutunian — California, 2:14-bk-29612-WB


ᐅ Lina Haroutunian, California

Address: 3703 Fairesta St La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-45460-BR7: "The case of Lina Haroutunian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lina Haroutunian — California, 2:11-bk-45460-BR


ᐅ Norman Andrew Harry, California

Address: 3143 Honolulu Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-45125-BR Overview: "The bankruptcy filing by Norman Andrew Harry, undertaken in 2011-08-17 in La Crescenta, CA under Chapter 7, concluded with discharge in 12.20.2011 after liquidating assets."
Norman Andrew Harry — California, 2:11-bk-45125-BR


ᐅ Gevork A Hartoonian, California

Address: 2905 Montrose Ave Apt 310 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-24376-ER: "In La Crescenta, CA, Gevork A Hartoonian filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Gevork A Hartoonian — California, 2:13-bk-24376-ER


ᐅ Karine Hartounian, California

Address: 3104 Montrose Ave Apt 6 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-25415-RN7: "The bankruptcy record of Karine Hartounian from La Crescenta, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Karine Hartounian — California, 2:10-bk-25415-RN


ᐅ Zara Harutian, California

Address: 3960 Pennsylvania Ave Unit 114 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-12063-ER: "The case of Zara Harutian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zara Harutian — California, 2:10-bk-12063-ER


ᐅ Anzhela Harutyunyan, California

Address: 3033 Alabama St La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-19972-ER Overview: "In La Crescenta, CA, Anzhela Harutyunyan filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Anzhela Harutyunyan — California, 2:13-bk-19972-ER


ᐅ Hrayr Issagholian Havai, California

Address: 3063 Piedmont Ave La Crescenta, CA 91214-3721

Concise Description of Bankruptcy Case 2:15-bk-21250-DS7: "The bankruptcy record of Hrayr Issagholian Havai from La Crescenta, CA, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Hrayr Issagholian Havai — California, 2:15-bk-21250-DS


ᐅ Patsy Hernandez, California

Address: 3033 Hopeton Rd La Crescenta, CA 91214

Bankruptcy Case 1:12-bk-10444-MT Overview: "In a Chapter 7 bankruptcy case, Patsy Hernandez from La Crescenta, CA, saw her proceedings start in January 2012 and complete by May 21, 2012, involving asset liquidation."
Patsy Hernandez — California, 1:12-bk-10444-MT


ᐅ Kenneth Trevor Hill, California

Address: 2722 Mayfield Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-21293-BB Overview: "Kenneth Trevor Hill's Chapter 7 bankruptcy, filed in La Crescenta, CA in March 2012, led to asset liquidation, with the case closing in August 2012."
Kenneth Trevor Hill — California, 2:12-bk-21293-BB


ᐅ Bradley Theodore Hillberg, California

Address: 5225 La Crescenta Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-36073-EC: "The bankruptcy filing by Bradley Theodore Hillberg, undertaken in Jun 16, 2011 in La Crescenta, CA under Chapter 7, concluded with discharge in Oct 19, 2011 after liquidating assets."
Bradley Theodore Hillberg — California, 2:11-bk-36073-EC


ᐅ Andrea Hoehn, California

Address: 43 Northwoods Ln La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:09-bk-46222-SB: "The bankruptcy filing by Andrea Hoehn, undertaken in 2009-12-22 in La Crescenta, CA under Chapter 7, concluded with discharge in May 3, 2010 after liquidating assets."
Andrea Hoehn — California, 2:09-bk-46222-SB


ᐅ Victor Holz, California

Address: 3343 Prospect Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-35403-RN Summary: "In La Crescenta, CA, Victor Holz filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Victor Holz — California, 2:10-bk-35403-RN


ᐅ Ohmi Hong, California

Address: 3242 Fairesta St Apt 4 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-31949-BR7: "La Crescenta, CA resident Ohmi Hong's 05.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2011."
Ohmi Hong — California, 2:11-bk-31949-BR


ᐅ Henry Andrew Hong, California

Address: 3127 Foothill Blvd Apt 208 La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-44964-BR: "The bankruptcy record of Henry Andrew Hong from La Crescenta, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-19."
Henry Andrew Hong — California, 2:11-bk-44964-BR


ᐅ Marion Hopkins, California

Address: 3907 La Crescenta Ave Apt 210 La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-22029-PC Overview: "The bankruptcy filing by Marion Hopkins, undertaken in 05/07/2013 in La Crescenta, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Marion Hopkins — California, 2:13-bk-22029-PC


ᐅ Todd Houchins, California

Address: 3025 FAIRESTA ST LA CRESCENTA, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17755-PC: "The case of Todd Houchins in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Houchins — California, 6:10-bk-17755-PC


ᐅ Lilia Hovhannisyan, California

Address: 4846 La Crescenta Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19932-PC: "Lilia Hovhannisyan's bankruptcy, initiated in March 2011 and concluded by July 11, 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilia Hovhannisyan — California, 2:11-bk-19932-PC


ᐅ James Hwang, California

Address: 3341 Honolulu Ave Apt 5 La Crescenta, CA 91214-3381

Brief Overview of Bankruptcy Case 2:15-bk-19109-RN: "James Hwang's bankruptcy, initiated in June 7, 2015 and concluded by 09/05/2015 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hwang — California, 2:15-bk-19109-RN


ᐅ Lisa Hwang, California

Address: 3341 Honolulu Ave Apt 5 La Crescenta, CA 91214-3381

Brief Overview of Bankruptcy Case 2:15-bk-19109-RN: "The bankruptcy filing by Lisa Hwang, undertaken in 06.07.2015 in La Crescenta, CA under Chapter 7, concluded with discharge in 2015-09-05 after liquidating assets."
Lisa Hwang — California, 2:15-bk-19109-RN