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 Brianna L Sawicki, California

Address: 3320 Mills Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-31749-EC7: "Brianna L Sawicki's Chapter 7 bankruptcy, filed in La Crescenta, CA in 05/19/2011, led to asset liquidation, with the case closing in 2011-08-31."
Brianna L Sawicki — California, 2:11-bk-31749-EC


ᐅ Jean Lee Scherkey, California

Address: 2618 Mayfield Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-19570-BR Summary: "The bankruptcy filing by Jean Lee Scherkey, undertaken in 2012-03-16 in La Crescenta, CA under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Jean Lee Scherkey — California, 2:12-bk-19570-BR


ᐅ Thomas A Schuster, California

Address: 2629 Foothill Blvd # 298 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-40210-EC7: "The bankruptcy filing by Thomas A Schuster, undertaken in July 2011 in La Crescenta, CA under Chapter 7, concluded with discharge in 11.16.2011 after liquidating assets."
Thomas A Schuster — California, 2:11-bk-40210-EC


ᐅ Hee Seo, California

Address: 2905 Montrose Ave Apt 414 La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-41971-ER Summary: "In a Chapter 7 bankruptcy case, Hee Seo from La Crescenta, CA, saw her proceedings start in 2009-11-14 and complete by 2010-03-10, involving asset liquidation."
Hee Seo — California, 2:09-bk-41971-ER


ᐅ Ricky Seo, California

Address: 3002 Evelyn St La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-26538-TD Overview: "La Crescenta, CA resident Ricky Seo's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Ricky Seo — California, 2:12-bk-26538-TD


ᐅ Edward Serafin, California

Address: 3730 3rd Ave La Crescenta, CA 91214-2438

Bankruptcy Case 2:15-bk-14354-RN Overview: "Edward Serafin's Chapter 7 bankruptcy, filed in La Crescenta, CA in 03/23/2015, led to asset liquidation, with the case closing in 2015-06-21."
Edward Serafin — California, 2:15-bk-14354-RN


ᐅ Abajlou Nicole Karla Shabazi, California

Address: 2841 Montrose Ave Apt 2 La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-29244-RK Summary: "La Crescenta, CA resident Abajlou Nicole Karla Shabazi's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Abajlou Nicole Karla Shabazi — California, 2:12-bk-29244-RK


ᐅ Sarkis Shaghoian, California

Address: 3829 Los Amigos St La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29550-PC: "The bankruptcy filing by Sarkis Shaghoian, undertaken in May 2010 in La Crescenta, CA under Chapter 7, concluded with discharge in August 27, 2010 after liquidating assets."
Sarkis Shaghoian — California, 2:10-bk-29550-PC


ᐅ Vanik Shahbandeh, California

Address: 2959 Los Olivos Ln La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-37207-BR7: "The bankruptcy record of Vanik Shahbandeh from La Crescenta, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2010."
Vanik Shahbandeh — California, 2:10-bk-37207-BR


ᐅ Knarik Shahbazian, California

Address: 2839 Altura Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45540-ER: "Knarik Shahbazian's bankruptcy, initiated in 2010-08-24 and concluded by 2010-12-27 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Knarik Shahbazian — California, 2:10-bk-45540-ER


ᐅ Lisa Shahinian, California

Address: 3325 Montrose Ave La Crescenta, CA 91214-4178

Concise Description of Bankruptcy Case 2:14-bk-21038-BR7: "In a Chapter 7 bankruptcy case, Lisa Shahinian from La Crescenta, CA, saw her proceedings start in 06.05.2014 and complete by 2014-09-22, involving asset liquidation."
Lisa Shahinian — California, 2:14-bk-21038-BR


ᐅ Anaid Shakhbazyan, California

Address: 3919 Ramsdell Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-34359-PC: "The bankruptcy record of Anaid Shakhbazyan from La Crescenta, CA, shows a Chapter 7 case filed in 06/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-09."
Anaid Shakhbazyan — California, 2:11-bk-34359-PC


ᐅ Matthew Blaze Sheedy, California

Address: PO Box 8275 La Crescenta, CA 91224

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23168-BR: "The case of Matthew Blaze Sheedy in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Blaze Sheedy — California, 2:11-bk-23168-BR


ᐅ Kwang Kun Sheen, California

Address: 5224 Cheryl Ave La Crescenta, CA 91214-1203

Bankruptcy Case 2:14-bk-26613-BB Overview: "Kwang Kun Sheen's bankruptcy, initiated in 2014-08-28 and concluded by 11.26.2014 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang Kun Sheen — California, 2:14-bk-26613-BB


ᐅ Kwang Shin, California

Address: 3031 Montrose Ave Apt 13 La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-48045-BR Overview: "La Crescenta, CA resident Kwang Shin's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Kwang Shin — California, 2:10-bk-48045-BR


ᐅ Soobin Shin, California

Address: 2619 Pontiac St La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:12-bk-18870-TD: "In La Crescenta, CA, Soobin Shin filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Soobin Shin — California, 2:12-bk-18870-TD


ᐅ Young Soon Shin, California

Address: 5629 Terrace Dr La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:13-bk-38246-SK: "La Crescenta, CA resident Young Soon Shin's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Young Soon Shin — California, 2:13-bk-38246-SK


ᐅ Mary Sicat, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45477-BB: "The bankruptcy record of Mary Sicat from La Crescenta, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2013."
Mary Sicat — California, 2:12-bk-45477-BB


ᐅ Jae Sihn, California

Address: 4930 Ramsdell Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-44154-TD Summary: "The case of Jae Sihn in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jae Sihn — California, 2:10-bk-44154-TD


ᐅ Elsio Cardoso Silva, California

Address: 2725 Los Olivos Ln La Crescenta, CA 91214-2947

Bankruptcy Case 2:15-bk-17811-VZ Overview: "The case of Elsio Cardoso Silva in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsio Cardoso Silva — California, 2:15-bk-17811-VZ


ᐅ Genik Simonian, California

Address: 3136 Encinal Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-56138-PC7: "La Crescenta, CA resident Genik Simonian's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Genik Simonian — California, 2:10-bk-56138-PC


ᐅ Viken Setrak Simonian, California

Address: 4708 La Crescenta Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-18971-BB Overview: "Viken Setrak Simonian's bankruptcy, initiated in 2011-03-02 and concluded by July 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viken Setrak Simonian — California, 2:11-bk-18971-BB


ᐅ Janelle Lynn Smallwood, California

Address: 3503 Montrose Ave La Crescenta, CA 91214-3203

Bankruptcy Case 2:14-bk-27926-TD Overview: "The case of Janelle Lynn Smallwood in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janelle Lynn Smallwood — California, 2:14-bk-27926-TD


ᐅ Angela Sue Smith, California

Address: 2844 Paraiso Way La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48447-BB: "La Crescenta, CA resident Angela Sue Smith's 2012-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2013."
Angela Sue Smith — California, 2:12-bk-48447-BB


ᐅ Bruce Robert Smith, California

Address: 2251 Maurice Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-22505-ER Summary: "Bruce Robert Smith's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2013-05-13, led to asset liquidation, with the case closing in 2013-08-23."
Bruce Robert Smith — California, 2:13-bk-22505-ER


ᐅ Katherine Anne Sobczak, California

Address: 2737 Los Olivos Ln La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-22773-BB7: "In La Crescenta, CA, Katherine Anne Sobczak filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2013."
Katherine Anne Sobczak — California, 2:13-bk-22773-BB


ᐅ Hazel D Sonanes, California

Address: 3244 Community Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-65720-BR: "Hazel D Sonanes's bankruptcy, initiated in 2010-12-31 and concluded by 05/05/2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel D Sonanes — California, 2:10-bk-65720-BR


ᐅ Gayzoohi Sookazian, California

Address: 3254 Altura Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25752-BR: "The case of Gayzoohi Sookazian in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayzoohi Sookazian — California, 2:11-bk-25752-BR


ᐅ Tina Rene Sparks, California

Address: 3404 Altura Ave La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-39174-RN Summary: "Tina Rene Sparks's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2013-12-11, led to asset liquidation, with the case closing in March 2014."
Tina Rene Sparks — California, 2:13-bk-39174-RN


ᐅ Sherilyn Stecz, California

Address: 3706 2nd Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-53411-BR: "Sherilyn Stecz's Chapter 7 bankruptcy, filed in La Crescenta, CA in October 8, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Sherilyn Stecz — California, 2:10-bk-53411-BR


ᐅ Dong Suh, California

Address: 3049 Montrose Ave Apt 24 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19840-TD: "La Crescenta, CA resident Dong Suh's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2010."
Dong Suh — California, 2:10-bk-19840-TD


ᐅ In Young Sung, California

Address: 4133 La Crescenta Ave Apt 7 La Crescenta, CA 91214

Bankruptcy Case 2:13-bk-34516-PC Summary: "In La Crescenta, CA, In Young Sung filed for Chapter 7 bankruptcy in 10.04.2013. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
In Young Sung — California, 2:13-bk-34516-PC


ᐅ Jay Dooyoung Sung, California

Address: 3230 Frances Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-46136-RN Summary: "In a Chapter 7 bankruptcy case, Jay Dooyoung Sung from La Crescenta, CA, saw their proceedings start in 10.28.2012 and complete by 01/28/2013, involving asset liquidation."
Jay Dooyoung Sung — California, 2:12-bk-46136-RN


ᐅ Antranik Tachian, California

Address: 3233 Altura Ave Apt 2 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-47135-ER7: "In La Crescenta, CA, Antranik Tachian filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Antranik Tachian — California, 2:10-bk-47135-ER


ᐅ Meline Takhmazyan, California

Address: 3313 Fairmount Ave La Crescenta, CA 91214-2629

Concise Description of Bankruptcy Case 2:14-bk-12059-DS7: "La Crescenta, CA resident Meline Takhmazyan's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Meline Takhmazyan — California, 2:14-bk-12059-DS


ᐅ Angel Badillo Jr Tantorres, California

Address: 3219 Altura Ave Apt 2 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14002-BR: "The bankruptcy filing by Angel Badillo Jr Tantorres, undertaken in 02.03.2012 in La Crescenta, CA under Chapter 7, concluded with discharge in Jun 7, 2012 after liquidating assets."
Angel Badillo Jr Tantorres — California, 2:12-bk-14002-BR


ᐅ George Tony Tasci, California

Address: 3104 Santa Carlotta St La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13306-PC: "In a Chapter 7 bankruptcy case, George Tony Tasci from La Crescenta, CA, saw his proceedings start in 01.25.2011 and complete by May 2011, involving asset liquidation."
George Tony Tasci — California, 2:11-bk-13306-PC


ᐅ Sami Tashjian, California

Address: 4530 Ramsdell Ave Apt 6 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13606-BB: "In a Chapter 7 bankruptcy case, Sami Tashjian from La Crescenta, CA, saw their proceedings start in 02/01/2010 and complete by 2010-05-14, involving asset liquidation."
Sami Tashjian — California, 2:10-bk-13606-BB


ᐅ Victor Tassara, California

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

Concise Description of Bankruptcy Case 2:14-bk-23870-RN7: "In a Chapter 7 bankruptcy case, Victor Tassara from La Crescenta, CA, saw his proceedings start in July 2014 and complete by November 2014, involving asset liquidation."
Victor Tassara — California, 2:14-bk-23870-RN


ᐅ Vardan Terzian, California

Address: 3939 Vista Ct La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40114-RN: "The bankruptcy record of Vardan Terzian from La Crescenta, CA, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Vardan Terzian — California, 2:10-bk-40114-RN


ᐅ Amir H Teymouri, California

Address: 2812 Hermosa Ave Apt 111 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37547-EC: "The bankruptcy record of Amir H Teymouri from La Crescenta, CA, shows a Chapter 7 case filed in 06.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Amir H Teymouri — California, 2:11-bk-37547-EC


ᐅ Peter Jeffrey Theisinger, California

Address: 2330 Henrietta Ave La Crescenta, CA 91214-3007

Bankruptcy Case 2:16-bk-12545-BR Overview: "Peter Jeffrey Theisinger's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Jeffrey Theisinger — California, 2:16-bk-12545-BR


ᐅ Haik Tima, California

Address: 4521 Briggs Ave La Crescenta, CA 91214-3102

Bankruptcy Case 2:16-bk-16154-BR Overview: "In a Chapter 7 bankruptcy case, Haik Tima from La Crescenta, CA, saw their proceedings start in 05.10.2016 and complete by 2016-08-08, involving asset liquidation."
Haik Tima — California, 2:16-bk-16154-BR


ᐅ Kenneth Timothy Tinsley, California

Address: 3115 Foothill Blvd Ste M253 La Crescenta, CA 91214-2691

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11228-RN: "The bankruptcy filing by Kenneth Timothy Tinsley, undertaken in 2015-01-28 in La Crescenta, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Kenneth Timothy Tinsley — California, 2:15-bk-11228-RN


ᐅ Fernando Tirado, California

Address: 3155 Montrose Ave Apt 102 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59501-ER: "Fernando Tirado's bankruptcy, initiated in 11.17.2010 and concluded by 03/22/2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Tirado — California, 2:10-bk-59501-ER


ᐅ Sonia Marie Tomic, California

Address: 3248 Kentucky Pl La Crescenta, CA 91214-2638

Concise Description of Bankruptcy Case 2:14-bk-23139-DS7: "La Crescenta, CA resident Sonia Marie Tomic's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2014."
Sonia Marie Tomic — California, 2:14-bk-23139-DS


ᐅ Tatevik Tina Torosyan, California

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

Concise Description of Bankruptcy Case 2:15-bk-14576-BB7: "Tatevik Tina Torosyan's bankruptcy, initiated in March 2015 and concluded by 06/23/2015 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatevik Tina Torosyan — California, 2:15-bk-14576-BB


ᐅ Richard Tovo, California

Address: 3350 Santa Carlotta St La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-30393-BB7: "The case of Richard Tovo in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Tovo — California, 2:10-bk-30393-BB


ᐅ Dennis Trites, California

Address: 2519 Los Amigos St La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-30136-PC Summary: "In a Chapter 7 bankruptcy case, Dennis Trites from La Crescenta, CA, saw their proceedings start in 2010-05-19 and complete by 2010-08-29, involving asset liquidation."
Dennis Trites — California, 2:10-bk-30136-PC


ᐅ Christina Denise Tucker, California

Address: 4115 New York Ave La Crescenta, CA 91214-3354

Bankruptcy Case 2:14-bk-23891-BB Summary: "In La Crescenta, CA, Christina Denise Tucker filed for Chapter 7 bankruptcy in 07/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2014."
Christina Denise Tucker — California, 2:14-bk-23891-BB


ᐅ Lydia Tulabut, California

Address: 4443 Glenwood Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-41861-BB Summary: "In La Crescenta, CA, Lydia Tulabut filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2010."
Lydia Tulabut — California, 2:10-bk-41861-BB


ᐅ Shant Tutundjian, California

Address: 3726 Santa Carlotta St La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40739-ER: "In a Chapter 7 bankruptcy case, Shant Tutundjian from La Crescenta, CA, saw their proceedings start in 07.26.2010 and complete by 2010-11-28, involving asset liquidation."
Shant Tutundjian — California, 2:10-bk-40739-ER


ᐅ Eugene Lopez Udarbe, California

Address: 3049 Montrose Ave Apt 27 La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58434-ER: "The bankruptcy record of Eugene Lopez Udarbe from La Crescenta, CA, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/01/2012."
Eugene Lopez Udarbe — California, 2:11-bk-58434-ER


ᐅ Moon Um, California

Address: 2756 Rock Pine Ln La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-11209-ER Overview: "The case of Moon Um in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moon Um — California, 2:10-bk-11209-ER


ᐅ Kee Ryoung Um, California

Address: 2940 Montrose Ave Apt 4 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-37093-RK7: "Kee Ryoung Um's bankruptcy, initiated in 2013-11-09 and concluded by February 19, 2014 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kee Ryoung Um — California, 2:13-bk-37093-RK


ᐅ Karen Urbanski, California

Address: 3127 Foothill Blvd Apt 108 La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-23556-AA Overview: "Karen Urbanski's bankruptcy, initiated in 04.08.2010 and concluded by 07.19.2010 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Urbanski — California, 2:10-bk-23556-AA


ᐅ Ana Maria Valadez, California

Address: 2810 Hermosa Ave La Crescenta, CA 91214-3905

Concise Description of Bankruptcy Case 2:16-bk-12673-TD7: "The case of Ana Maria Valadez in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Valadez — California, 2:16-bk-12673-TD


ᐅ Adriana G Valles, California

Address: 2830 Montrose Ave Apt E La Crescenta, CA 91214-4418

Concise Description of Bankruptcy Case 2:14-bk-32046-NB7: "The bankruptcy filing by Adriana G Valles, undertaken in 2014-11-25 in La Crescenta, CA under Chapter 7, concluded with discharge in Feb 23, 2015 after liquidating assets."
Adriana G Valles — California, 2:14-bk-32046-NB


ᐅ Meter David Van, California

Address: 4136 Lowell Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32379-PC: "Meter David Van's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2010-06-02, led to asset liquidation, with the case closing in 2010-09-12."
Meter David Van — California, 2:10-bk-32379-PC


ᐅ Scott F Vanbeekom, California

Address: 3158 Mills Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:13-bk-35841-PC7: "The bankruptcy filing by Scott F Vanbeekom, undertaken in Oct 24, 2013 in La Crescenta, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Scott F Vanbeekom — California, 2:13-bk-35841-PC


ᐅ Stanley Ferdinand Vanbeekom, California

Address: 3158 Mills Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-61861-ER: "The bankruptcy filing by Stanley Ferdinand Vanbeekom, undertaken in December 2011 in La Crescenta, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Stanley Ferdinand Vanbeekom — California, 2:11-bk-61861-ER


ᐅ George Vardanyan, California

Address: 4355 Rosemont Ave La Crescenta, CA 91214

Bankruptcy Case 2:12-bk-11075-RK Summary: "The case of George Vardanyan in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Vardanyan — California, 2:12-bk-11075-RK


ᐅ Brenda Diane Vega, California

Address: 6209 Mayfield Ave La Crescenta, CA 91214-2372

Bankruptcy Case 2:14-bk-10527-RN Summary: "The case of Brenda Diane Vega in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Diane Vega — California, 2:14-bk-10527-RN


ᐅ Lori Lynn Vella, California

Address: 3536 Burritt Way La Crescenta, CA 91214-1103

Bankruptcy Case 2:14-bk-21354-RK Summary: "The bankruptcy record of Lori Lynn Vella from La Crescenta, CA, shows a Chapter 7 case filed in 06/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Lori Lynn Vella — California, 2:14-bk-21354-RK


ᐅ Joel Venti, California

Address: 5105 Daver Ave La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:10-bk-51192-PC: "In a Chapter 7 bankruptcy case, Joel Venti from La Crescenta, CA, saw their proceedings start in 09.27.2010 and complete by 2011-01-30, involving asset liquidation."
Joel Venti — California, 2:10-bk-51192-PC


ᐅ Herminia Villanueva, California

Address: 4721 Ramsdell Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-64593-ER7: "Herminia Villanueva's bankruptcy, initiated in 2010-12-22 and concluded by April 26, 2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herminia Villanueva — California, 2:10-bk-64593-ER


ᐅ John Ulbriech Villareal, California

Address: 4900 Pennsylvania Ave La Crescenta, CA 91214-1945

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27439-RN: "In La Crescenta, CA, John Ulbriech Villareal filed for Chapter 7 bankruptcy in 11/13/2015. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2016."
John Ulbriech Villareal — California, 2:15-bk-27439-RN


ᐅ Toriz Vicente Vital, California

Address: 2423 Foothill Blvd Apt B207 La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-45960-VK Summary: "Toriz Vicente Vital's Chapter 7 bankruptcy, filed in La Crescenta, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-28."
Toriz Vicente Vital — California, 2:10-bk-45960-VK


ᐅ Varoojean Vosghanian, California

Address: 3155 Montrose Ave Apt 117 La Crescenta, CA 91214-3661

Concise Description of Bankruptcy Case 2:15-bk-22115-BR7: "La Crescenta, CA resident Varoojean Vosghanian's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Varoojean Vosghanian — California, 2:15-bk-22115-BR


ᐅ Justin Noel Walker, California

Address: 3441 Altura Ave La Crescenta, CA 91214-2505

Bankruptcy Case 2:14-bk-23606-TD Summary: "The case of Justin Noel Walker in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Noel Walker — California, 2:14-bk-23606-TD


ᐅ Bryan Walker, California

Address: 2850 Montrose Ave Apt 22 La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-39862-ER Overview: "Bryan Walker's Chapter 7 bankruptcy, filed in La Crescenta, CA in 2009-10-29, led to asset liquidation, with the case closing in 2010-02-19."
Bryan Walker — California, 2:09-bk-39862-ER


ᐅ Jun Wang, California

Address: 2701 Altura Ave La Crescenta, CA 91214-3804

Bankruptcy Case 2:14-bk-12571-VZ Summary: "The bankruptcy record of Jun Wang from La Crescenta, CA, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Jun Wang — California, 2:14-bk-12571-VZ


ᐅ Wei Rong Wang, California

Address: 2935 Sycamore Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:12-bk-10403-BB7: "The bankruptcy record of Wei Rong Wang from La Crescenta, CA, shows a Chapter 7 case filed in 01.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Wei Rong Wang — California, 2:12-bk-10403-BB


ᐅ James Edward Warren, California

Address: 3436 Foothill Blvd # 174 La Crescenta, CA 91214

Concise Description of Bankruptcy Case 6:13-bk-10278-DS7: "James Edward Warren's Chapter 7 bankruptcy, filed in La Crescenta, CA in Jan 7, 2013, led to asset liquidation, with the case closing in 2013-04-19."
James Edward Warren — California, 6:13-bk-10278-DS


ᐅ Doris Warthen, California

Address: 2836 Henrietta Ave La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-44019-TD Summary: "In a Chapter 7 bankruptcy case, Doris Warthen from La Crescenta, CA, saw her proceedings start in December 2009 and complete by 03.14.2010, involving asset liquidation."
Doris Warthen — California, 2:09-bk-44019-TD


ᐅ Marcus Weaver, California

Address: 3436 Foothill Blvd Ste B La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:10-bk-38767-RN7: "La Crescenta, CA resident Marcus Weaver's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2010."
Marcus Weaver — California, 2:10-bk-38767-RN


ᐅ Meang Whang, California

Address: 2823 Manhattan Ave La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-44366-AA Overview: "Meang Whang's Chapter 7 bankruptcy, filed in La Crescenta, CA in 12.05.2009, led to asset liquidation, with the case closing in March 17, 2010."
Meang Whang — California, 2:09-bk-44366-AA


ᐅ Mark White, California

Address: 2719 Los Olivos Ln La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:12-bk-12063-BR: "The case of Mark White in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark White — California, 2:12-bk-12063-BR


ᐅ Eric Emilio Wing, California

Address: 4814 Rosemont Ave La Crescenta, CA 91214

Concise Description of Bankruptcy Case 2:11-bk-15164-BB7: "The bankruptcy filing by Eric Emilio Wing, undertaken in 2011-02-07 in La Crescenta, CA under Chapter 7, concluded with discharge in 2011-06-12 after liquidating assets."
Eric Emilio Wing — California, 2:11-bk-15164-BB


ᐅ Donald G Wurst, California

Address: 3025 Paraiso Way La Crescenta, CA 91214

Brief Overview of Bankruptcy Case 2:11-bk-61430-ER: "La Crescenta, CA resident Donald G Wurst's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Donald G Wurst — California, 2:11-bk-61430-ER


ᐅ David Yaguchi, California

Address: 2911 Manhattan Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-53749-ER Summary: "The bankruptcy record of David Yaguchi from La Crescenta, CA, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
David Yaguchi — California, 2:10-bk-53749-ER


ᐅ Seung Hyun Yang, California

Address: 2536 Olive Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-16018-TD Summary: "The bankruptcy record of Seung Hyun Yang from La Crescenta, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Seung Hyun Yang — California, 2:11-bk-16018-TD


ᐅ Roni Yani, California

Address: 4367 Ramsdell Ave La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-57294-ER Overview: "The bankruptcy record of Roni Yani from La Crescenta, CA, shows a Chapter 7 case filed in November 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Roni Yani — California, 2:10-bk-57294-ER


ᐅ Je Seon Yean, California

Address: 3963 Pennsylvania Ave La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31657-RN: "The case of Je Seon Yean in La Crescenta, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Je Seon Yean — California, 2:13-bk-31657-RN


ᐅ Zorik Yegiaian, California

Address: 4630 Rebecca Ave La Crescenta, CA 91214

Bankruptcy Case 2:09-bk-43392-BR Overview: "La Crescenta, CA resident Zorik Yegiaian's 11.26.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2010."
Zorik Yegiaian — California, 2:09-bk-43392-BR


ᐅ Dong Yup Yeu, California

Address: 5434 La Crescenta Ave La Crescenta, CA 91214-1464

Bankruptcy Case 2:15-bk-12127-DS Summary: "In La Crescenta, CA, Dong Yup Yeu filed for Chapter 7 bankruptcy in Feb 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Dong Yup Yeu — California, 2:15-bk-12127-DS


ᐅ Joshua Yoo, California

Address: 2535 Rockdell St La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24749-BB: "In a Chapter 7 bankruptcy case, Joshua Yoo from La Crescenta, CA, saw their proceedings start in June 4, 2013 and complete by 09.14.2013, involving asset liquidation."
Joshua Yoo — California, 2:13-bk-24749-BB


ᐅ Man Yoo, California

Address: 5301 Cortolane Dr La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-31953-RN Summary: "Man Yoo's bankruptcy, initiated in 2010-05-29 and concluded by September 8, 2010 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Man Yoo — California, 2:10-bk-31953-RN


ᐅ Sang Yoo, California

Address: 2604 Willowhaven Dr La Crescenta, CA 91214

Bankruptcy Case 2:10-bk-36245-TD Overview: "La Crescenta, CA resident Sang Yoo's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31."
Sang Yoo — California, 2:10-bk-36245-TD


ᐅ Jong Moo Yoon, California

Address: 4635 Melanie Ln La Crescenta, CA 91214

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43594-BR: "Jong Moo Yoon's bankruptcy, initiated in 08/08/2011 and concluded by 12/11/2011 in La Crescenta, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Moo Yoon — California, 2:11-bk-43594-BR


ᐅ Ok S Yoon, California

Address: 3504 Altura Ave La Crescenta, CA 91214

Bankruptcy Case 2:11-bk-34459-RN Summary: "In La Crescenta, CA, Ok S Yoon filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2011."
Ok S Yoon — California, 2:11-bk-34459-RN