Website Logo

Arcadia, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Arcadia.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Robert Abeyta, Arcadia CA

Address: 220 Genoa St Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-14860-TD: "In a Chapter 7 bankruptcy case, Robert Abeyta from Arcadia, CA, saw their proceedings start in 02.10.2012 and complete by 06/14/2012, involving asset liquidation."
Robert Abeyta — California

Shahe Abrahamian, Arcadia CA

Address: 626 Sunset Blvd # B Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43264-SB: "The case of Shahe Abrahamian in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-25 and discharged early March 7, 2010, focusing on asset liquidation to repay creditors."
Shahe Abrahamian — California

Sandra Acevedo, Arcadia CA

Address: 1148 W Huntington Dr Apt 26 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36893-BB: "In a Chapter 7 bankruptcy case, Sandra Acevedo from Arcadia, CA, saw her proceedings start in Jun 30, 2010 and complete by 2010-11-02, involving asset liquidation."
Sandra Acevedo — California

Victorino K Agcaoili, Arcadia CA

Address: 2212 Palm Cir Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:12-bk-34309-RN7: "Arcadia, CA resident Victorino K Agcaoili's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2012."
Victorino K Agcaoili — California

Meynardo Agoncillo, Arcadia CA

Address: 2917 Foss Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-46652-BB: "The case of Meynardo Agoncillo in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 08.27.2010 and discharged early 2010-12-30, focusing on asset liquidation to repay creditors."
Meynardo Agoncillo — California

Ashot Agramanian, Arcadia CA

Address: 1167 W Duarte Rd Apt 16 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38300-TD: "In Arcadia, CA, Ashot Agramanian filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Ashot Agramanian — California

Martha Lourdes Aguayo, Arcadia CA

Address: 31 Christina St Apt C Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-10958-PC7: "In Arcadia, CA, Martha Lourdes Aguayo filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Martha Lourdes Aguayo — California

Maria Concepcion Ahumada, Arcadia CA

Address: 719 W Longden Ave Apt A Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:12-bk-44730-ER: "Arcadia, CA resident Maria Concepcion Ahumada's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2013."
Maria Concepcion Ahumada — California

Gross Roger Alaniz, Arcadia CA

Address: 2001 S 7th Pl Arcadia, CA 91006
Bankruptcy Case 2:10-bk-56001-BR Summary: "In Arcadia, CA, Gross Roger Alaniz filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2011."
Gross Roger Alaniz — California

April Aldrich, Arcadia CA

Address: 51 Alta St Apt B Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-36276-BB: "In Arcadia, CA, April Aldrich filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
April Aldrich — California

Shahla Amirsolaimany, Arcadia CA

Address: 326 Eldorado St Unit B Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-37701-EC: "In Arcadia, CA, Shahla Amirsolaimany filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Shahla Amirsolaimany — California

George Anaya, Arcadia CA

Address: 607 W Duarte Rd # 220 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-42523-EC Overview: "The bankruptcy filing by George Anaya, undertaken in July 29, 2011 in Arcadia, CA under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
George Anaya — California

Ashley Elaine Anderson, Arcadia CA

Address: 613 S 5th Ave Arcadia, CA 91006-7501
Concise Description of Bankruptcy Case 2:14-bk-25058-BB7: "In a Chapter 7 bankruptcy case, Ashley Elaine Anderson from Arcadia, CA, saw her proceedings start in 08.06.2014 and complete by 11/24/2014, involving asset liquidation."
Ashley Elaine Anderson — California

Bianca Anderson, Arcadia CA

Address: 613 S 5th Ave Apt A Arcadia, CA 91006-3961
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22238-BB: "The bankruptcy record of Bianca Anderson from Arcadia, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Bianca Anderson — California

Armond R Angeles, Arcadia CA

Address: 628 Fairview Ave Apt 14 Arcadia, CA 91007-6767
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14812-RK: "Arcadia, CA resident Armond R Angeles's Apr 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Armond R Angeles — California

Iris M Angeles, Arcadia CA

Address: 628 Fairview Ave Apt 14 Arcadia, CA 91007-6767
Concise Description of Bankruptcy Case 2:16-bk-14812-RK7: "Arcadia, CA resident Iris M Angeles's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Iris M Angeles — California

Ryan Arcand, Arcadia CA

Address: 1141 Okoboji Dr Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34539-BB: "The case of Ryan Arcand in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in June 7, 2011 and discharged early 2011-10-10, focusing on asset liquidation to repay creditors."
Ryan Arcand — California

Luis Guillermo Arceo, Arcadia CA

Address: 2019 Holly Ave Arcadia, CA 91007-8168
Brief Overview of Bankruptcy Case 1:15-bk-11116-MB: "Arcadia, CA resident Luis Guillermo Arceo's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Luis Guillermo Arceo — California

Darleen Y Asire, Arcadia CA

Address: 2489 S Baldwin Ave # 2 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37712-ER: "The case of Darleen Y Asire in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 12, 2009 and discharged early 2010-01-22, focusing on asset liquidation to repay creditors."
Darleen Y Asire — California

Brian Atashpanje, Arcadia CA

Address: 1200 W Huntington Dr Unit 11 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 09-18480-LA7: "The case of Brian Atashpanje in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in November 30, 2009 and discharged early Mar 12, 2010, focusing on asset liquidation to repay creditors."
Brian Atashpanje — California

Francis Pogi Atayde, Arcadia CA

Address: 922 W Huntington Dr Apt 114 Arcadia, CA 91007-6569
Brief Overview of Bankruptcy Case 2:15-bk-28621-RN: "In a Chapter 7 bankruptcy case, Francis Pogi Atayde from Arcadia, CA, saw their proceedings start in Dec 8, 2015 and complete by 2016-03-07, involving asset liquidation."
Francis Pogi Atayde — California

Adoracion Atendido, Arcadia CA

Address: 5324 Garypark Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-29133-AA Summary: "In Arcadia, CA, Adoracion Atendido filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Adoracion Atendido — California

Leidig Melissa Avila, Arcadia CA

Address: 439 Rosemarie Dr Arcadia, CA 91007
Bankruptcy Case 2:10-bk-20343-ER Summary: "In a Chapter 7 bankruptcy case, Leidig Melissa Avila from Arcadia, CA, saw her proceedings start in March 2010 and complete by Jun 29, 2010, involving asset liquidation."
Leidig Melissa Avila — California

Serguei Babitch, Arcadia CA

Address: 1117 W Duarte Rd Apt 16 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:11-bk-47043-BB7: "The bankruptcy filing by Serguei Babitch, undertaken in Aug 30, 2011 in Arcadia, CA under Chapter 7, concluded with discharge in Jan 2, 2012 after liquidating assets."
Serguei Babitch — California

Sunmi Backkim, Arcadia CA

Address: 132 Diamond St Apt C Arcadia, CA 91006
Bankruptcy Case 2:11-bk-44019-BR Summary: "In a Chapter 7 bankruptcy case, Sunmi Backkim from Arcadia, CA, saw their proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Sunmi Backkim — California

Ida Marie Balingit, Arcadia CA

Address: 324 S 2nd Ave Apt A Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:13-bk-23570-RN7: "Ida Marie Balingit's Chapter 7 bankruptcy, filed in Arcadia, CA in May 23, 2013, led to asset liquidation, with the case closing in August 2013."
Ida Marie Balingit — California

Iii Charlie Ball, Arcadia CA

Address: 739 Southview Rd Apt A Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50274-PC: "Iii Charlie Ball's Chapter 7 bankruptcy, filed in Arcadia, CA in 09/21/2010, led to asset liquidation, with the case closing in 2011-01-24."
Iii Charlie Ball — California

Herson Montoya Ballesteros, Arcadia CA

Address: 1014 W Huntington Dr Apt 14 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-65675-BB7: "Herson Montoya Ballesteros's Chapter 7 bankruptcy, filed in Arcadia, CA in 2010-12-30, led to asset liquidation, with the case closing in May 4, 2011."
Herson Montoya Ballesteros — California

Peter Banos, Arcadia CA

Address: 1148 W Huntington Dr Apt 19 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10702-TD: "In a Chapter 7 bankruptcy case, Peter Banos from Arcadia, CA, saw his proceedings start in 01/08/2010 and complete by 2010-04-20, involving asset liquidation."
Peter Banos — California

Catherine Jeanette Barker, Arcadia CA

Address: 1046 W Huntington Dr Apt 11 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:11-bk-11989-BR7: "The bankruptcy filing by Catherine Jeanette Barker, undertaken in 01.16.2011 in Arcadia, CA under Chapter 7, concluded with discharge in May 21, 2011 after liquidating assets."
Catherine Jeanette Barker — California

Christopher Edward Barnett, Arcadia CA

Address: 2018 S 2nd Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:12-bk-22556-RN7: "In a Chapter 7 bankruptcy case, Christopher Edward Barnett from Arcadia, CA, saw their proceedings start in April 9, 2012 and complete by 2012-08-12, involving asset liquidation."
Christopher Edward Barnett — California

Jr Nelson Solidum Barrios, Arcadia CA

Address: 9838 Emperor Ave Arcadia, CA 91007
Bankruptcy Case 2:13-bk-11389-RK Summary: "The bankruptcy filing by Jr Nelson Solidum Barrios, undertaken in 2013-01-17 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Jr Nelson Solidum Barrios — California

Jacklin Barsoumian, Arcadia CA

Address: 330 San Miguel Dr Arcadia, CA 91007-3020
Bankruptcy Case 2:14-bk-23410-ER Overview: "In Arcadia, CA, Jacklin Barsoumian filed for Chapter 7 bankruptcy in 07/14/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jacklin Barsoumian — California

Kevin D Barter, Arcadia CA

Address: 734 Fairview Ave Apt A Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-25992-BB: "Arcadia, CA resident Kevin D Barter's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Kevin D Barter — California

Carlos E Bartra, Arcadia CA

Address: 2523 S 6th Ave Apt B Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-35092-PC7: "The case of Carlos E Bartra in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2011 and discharged early October 13, 2011, focusing on asset liquidation to repay creditors."
Carlos E Bartra — California

George Bauer, Arcadia CA

Address: PO Box 2153 Arcadia, CA 91077
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25589-CB: "George Bauer's Chapter 7 bankruptcy, filed in Arcadia, CA in May 21, 2010, led to asset liquidation, with the case closing in 09/07/2010."
George Bauer — California

Daniel Randolph Bautista, Arcadia CA

Address: 910 La Cadena Ave Unit 2 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:11-bk-41592-BB7: "Daniel Randolph Bautista's Chapter 7 bankruptcy, filed in Arcadia, CA in 07/25/2011, led to asset liquidation, with the case closing in November 27, 2011."
Daniel Randolph Bautista — California

Dylan Bennett, Arcadia CA

Address: 712 San Luis Rey Rd Arcadia, CA 91007
Bankruptcy Case 2:13-bk-14100-PC Overview: "The bankruptcy record of Dylan Bennett from Arcadia, CA, shows a Chapter 7 case filed in February 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Dylan Bennett — California

Shanitra S Benson, Arcadia CA

Address: 2955 Mayflower Ave Apt 10 Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:13-bk-21738-PC7: "In a Chapter 7 bankruptcy case, Shanitra S Benson from Arcadia, CA, saw their proceedings start in 05/03/2013 and complete by August 2013, involving asset liquidation."
Shanitra S Benson — California

Iii Louis Bernardi, Arcadia CA

Address: 1233 S 9th Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:09-bk-38440-ER: "The case of Iii Louis Bernardi in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 16, 2009 and discharged early February 11, 2010, focusing on asset liquidation to repay creditors."
Iii Louis Bernardi — California

Karen Christel Betz, Arcadia CA

Address: 5435 Farna Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57534-BB: "Arcadia, CA resident Karen Christel Betz's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Karen Christel Betz — California

Michelle Renee Bilbrey, Arcadia CA

Address: PO Box 662092 Arcadia, CA 91066-2092
Bankruptcy Case 2:15-bk-19766-BB Overview: "In Arcadia, CA, Michelle Renee Bilbrey filed for Chapter 7 bankruptcy in Jun 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Michelle Renee Bilbrey — California

Sean Blomgren, Arcadia CA

Address: 3141 CENTER ST ARCADIA, CA 91006
Concise Description of Bankruptcy Case 1:10-bk-14519-GM7: "In a Chapter 7 bankruptcy case, Sean Blomgren from Arcadia, CA, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Sean Blomgren — California

Thomas Boecking, Arcadia CA

Address: 6718 N Golden West Ave Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:10-bk-10731-BB: "In Arcadia, CA, Thomas Boecking filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2010."
Thomas Boecking — California

Carretero Aurelia Bonilla, Arcadia CA

Address: 2520 S Santa Anita Ave Arcadia, CA 91006
Bankruptcy Case 2:13-bk-29062-ER Summary: "The bankruptcy record of Carretero Aurelia Bonilla from Arcadia, CA, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04."
Carretero Aurelia Bonilla — California

Martin Boon, Arcadia CA

Address: PO Box 662042 Arcadia, CA 91066
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21445-PC: "Martin Boon's bankruptcy, initiated in 2013-04-30 and concluded by 2013-08-05 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Boon — California

Amanda Maureen Boss, Arcadia CA

Address: 11104 Lynrose St Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-40622-EC7: "The case of Amanda Maureen Boss in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 18, 2011 and discharged early 11.20.2011, focusing on asset liquidation to repay creditors."
Amanda Maureen Boss — California

Dennis Boultinghouse, Arcadia CA

Address: PO Box 1392 Arcadia, CA 91077
Bankruptcy Case 2:11-bk-59807-ER Summary: "The bankruptcy filing by Dennis Boultinghouse, undertaken in 12/06/2011 in Arcadia, CA under Chapter 7, concluded with discharge in 04.09.2012 after liquidating assets."
Dennis Boultinghouse — California

Alexander Bozorgi, Arcadia CA

Address: 1200 W Huntington Dr Arcadia, CA 91007
Bankruptcy Case 2:11-bk-24515-BR Overview: "Arcadia, CA resident Alexander Bozorgi's 04.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Alexander Bozorgi — California

Shawna Lynn Breinan, Arcadia CA

Address: 4343 E Live Oak Ave Spc B10 Arcadia, CA 91006
Bankruptcy Case 2:13-bk-12051-BB Overview: "Shawna Lynn Breinan's Chapter 7 bankruptcy, filed in Arcadia, CA in Jan 25, 2013, led to asset liquidation, with the case closing in 2013-05-07."
Shawna Lynn Breinan — California

David Briceno, Arcadia CA

Address: 1009 Arcadia Ave Apt 2 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:13-bk-34986-NB7: "Arcadia, CA resident David Briceno's 2013-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22."
David Briceno — California

Tirzah Brindle, Arcadia CA

Address: 1032 S Golden West Ave Apt C Arcadia, CA 91007-7167
Bankruptcy Case 2:15-bk-21164-RK Summary: "The bankruptcy filing by Tirzah Brindle, undertaken in July 2015 in Arcadia, CA under Chapter 7, concluded with discharge in Oct 13, 2015 after liquidating assets."
Tirzah Brindle — California

Terry Wayne Brinkman, Arcadia CA

Address: 5431 Farna Ave Arcadia, CA 91006
Bankruptcy Case 2:12-bk-24517-PC Summary: "Terry Wayne Brinkman's bankruptcy, initiated in 04/25/2012 and concluded by 08.28.2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Wayne Brinkman — California

Monica Micaela Brito, Arcadia CA

Address: 614 Sunset Blvd Apt 2 Arcadia, CA 91007-1613
Brief Overview of Bankruptcy Case 2:14-bk-23895-TD: "The case of Monica Micaela Brito in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2014 and discharged early 2014-11-10, focusing on asset liquidation to repay creditors."
Monica Micaela Brito — California

David Alan Brito, Arcadia CA

Address: 614 Sunset Blvd Apt 2 Arcadia, CA 91007-1613
Brief Overview of Bankruptcy Case 2:14-bk-23895-TD: "Arcadia, CA resident David Alan Brito's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2014."
David Alan Brito — California

Heather Marie Brown, Arcadia CA

Address: 933 W Huntington Dr Apt F Arcadia, CA 91007-6540
Concise Description of Bankruptcy Case 2:15-bk-10150-ER7: "In Arcadia, CA, Heather Marie Brown filed for Chapter 7 bankruptcy in 2015-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2015."
Heather Marie Brown — California

Rosie Bruno, Arcadia CA

Address: PO Box 661152 Arcadia, CA 91066
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33203-TD: "Arcadia, CA resident Rosie Bruno's 09.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Rosie Bruno — California

Bryan Ylanan Buenaventura, Arcadia CA

Address: 806 Arcadia Ave Apt 2 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21004-BB: "In a Chapter 7 bankruptcy case, Bryan Ylanan Buenaventura from Arcadia, CA, saw his proceedings start in March 2011 and complete by Jul 18, 2011, involving asset liquidation."
Bryan Ylanan Buenaventura — California

Santosh Hiranand Butani, Arcadia CA

Address: 411 E Huntington Dr Arcadia, CA 91006-3731
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24041-ER: "In Arcadia, CA, Santosh Hiranand Butani filed for Chapter 7 bankruptcy in 09.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Santosh Hiranand Butani — California

Eric Caamano, Arcadia CA

Address: 145 W Forest Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-11716-ER: "In Arcadia, CA, Eric Caamano filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2012."
Eric Caamano — California

Arenas Francisco Caballero, Arcadia CA

Address: 713 W Duarte Rd Arcadia, CA 91007-7564
Bankruptcy Case 2:15-bk-27204-RK Overview: "The bankruptcy record of Arenas Francisco Caballero from Arcadia, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Arenas Francisco Caballero — California

Mickey A Cabrera, Arcadia CA

Address: 900 Balboa Dr Arcadia, CA 91007-6403
Brief Overview of Bankruptcy Case 2:16-bk-10628-NB: "The bankruptcy record of Mickey A Cabrera from Arcadia, CA, shows a Chapter 7 case filed in 01/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2016."
Mickey A Cabrera — California

Danny Cacho, Arcadia CA

Address: 428 Genoa St Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-13772-SB7: "The bankruptcy record of Danny Cacho from Arcadia, CA, shows a Chapter 7 case filed in 02/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2010."
Danny Cacho — California

Jessica Edith Camino, Arcadia CA

Address: 106 W Pamela Rd Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-37574-BB: "Arcadia, CA resident Jessica Edith Camino's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Jessica Edith Camino — California

Ball Rena Esther Campos, Arcadia CA

Address: 835 Fairview Ave Apt 4 Arcadia, CA 91007-1002
Concise Description of Bankruptcy Case 2:10-bk-21221-WB7: "Ball Rena Esther Campos, a resident of Arcadia, CA, entered a Chapter 13 bankruptcy plan in 2010-03-25, culminating in its successful completion by 2013-07-23."
Ball Rena Esther Campos — California

Jennifer Cardenas, Arcadia CA

Address: 2882 Doolittle Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-19943-ER7: "In Arcadia, CA, Jennifer Cardenas filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2010."
Jennifer Cardenas — California

Christopher Carr, Arcadia CA

Address: 1115 S 9th Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44047-RN: "Arcadia, CA resident Christopher Carr's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Christopher Carr — California

Ryan Michael Carrillo, Arcadia CA

Address: 1009 Fairview Ave Apt E Arcadia, CA 91007-7140
Bankruptcy Case 2:15-bk-10048-BB Summary: "In Arcadia, CA, Ryan Michael Carrillo filed for Chapter 7 bankruptcy in January 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2015."
Ryan Michael Carrillo — California

Figueroa Elsa Castro, Arcadia CA

Address: 3150 S 9th Ave Arcadia, CA 91006-5854
Bankruptcy Case 2:15-bk-21794-RK Summary: "The bankruptcy record of Figueroa Elsa Castro from Arcadia, CA, shows a Chapter 7 case filed in 07.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Figueroa Elsa Castro — California

Inglebert Irving Castro, Arcadia CA

Address: 34 E Colorado Blvd Apt B Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-16418-BR7: "Inglebert Irving Castro's Chapter 7 bankruptcy, filed in Arcadia, CA in Feb 15, 2011, led to asset liquidation, with the case closing in 2011-06-20."
Inglebert Irving Castro — California

Wilson Castro, Arcadia CA

Address: 200 Laurel Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-46906-ER7: "The bankruptcy filing by Wilson Castro, undertaken in August 31, 2010 in Arcadia, CA under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
Wilson Castro — California

Julio Cesar Cavenago, Arcadia CA

Address: 329 E Forest Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:13-bk-14885-TD7: "In a Chapter 7 bankruptcy case, Julio Cesar Cavenago from Arcadia, CA, saw his proceedings start in 2013-02-25 and complete by Jun 7, 2013, involving asset liquidation."
Julio Cesar Cavenago — California

Alma Cazares, Arcadia CA

Address: 1508 S 2nd Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-20932-RN Summary: "The bankruptcy filing by Alma Cazares, undertaken in 2010-03-23 in Arcadia, CA under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets."
Alma Cazares — California

Syra Seunghee Cha, Arcadia CA

Address: 1017 Portola Dr Arcadia, CA 91007-6444
Bankruptcy Case 2:14-bk-30674-DS Summary: "In Arcadia, CA, Syra Seunghee Cha filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Syra Seunghee Cha — California

Young Chae, Arcadia CA

Address: 402 Eldorado St Unit 3 Arcadia, CA 91006
Bankruptcy Case 2:10-bk-61945-TD Summary: "The bankruptcy record of Young Chae from Arcadia, CA, shows a Chapter 7 case filed in 12.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2011."
Young Chae — California

Janice Chan, Arcadia CA

Address: 2903 Foss Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-36945-AA Overview: "The bankruptcy record of Janice Chan from Arcadia, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Janice Chan — California

Teresa Ninan Chang, Arcadia CA

Address: 834 W Huntington Dr Apt 4 Arcadia, CA 91007
Bankruptcy Case 2:13-bk-31057-SK Overview: "Arcadia, CA resident Teresa Ninan Chang's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Teresa Ninan Chang — California

Kowei Chang, Arcadia CA

Address: 410 Harvard Dr Arcadia, CA 91007
Bankruptcy Case 2:13-bk-30962-RK Overview: "The bankruptcy record of Kowei Chang from Arcadia, CA, shows a Chapter 7 case filed in Aug 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Kowei Chang — California

Kuo Lung Chang, Arcadia CA

Address: 132 Diamond St Apt H Arcadia, CA 91006-3891
Brief Overview of Bankruptcy Case 2:14-bk-29454-RK: "In Arcadia, CA, Kuo Lung Chang filed for Chapter 7 bankruptcy in 10.14.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2015."
Kuo Lung Chang — California

Li Zhih Chang, Arcadia CA

Address: 2215 Cielo Pl Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19735-BB: "In a Chapter 7 bankruptcy case, Li Zhih Chang from Arcadia, CA, saw her proceedings start in 04.15.2013 and complete by 07.15.2013, involving asset liquidation."
Li Zhih Chang — California

Paul Wan Ping Chang, Arcadia CA

Address: 4396 Lynd Ave Arcadia, CA 91006-5862
Brief Overview of Bankruptcy Case 2:15-bk-28198-DS: "The bankruptcy record of Paul Wan Ping Chang from Arcadia, CA, shows a Chapter 7 case filed in November 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-25."
Paul Wan Ping Chang — California

Manh Khim Chau, Arcadia CA

Address: 425 E Live Oak Ave Apt 117 Arcadia, CA 91006-5621
Bankruptcy Case 2:15-bk-20507-RN Overview: "In a Chapter 7 bankruptcy case, Manh Khim Chau from Arcadia, CA, saw their proceedings start in 2015-06-30 and complete by September 2015, involving asset liquidation."
Manh Khim Chau — California

Luxi Chen, Arcadia CA

Address: 817 La Cadena Ave Arcadia, CA 91007
Bankruptcy Case 2:13-bk-23379-BR Overview: "In a Chapter 7 bankruptcy case, Luxi Chen from Arcadia, CA, saw their proceedings start in 05/22/2013 and complete by August 26, 2013, involving asset liquidation."
Luxi Chen — California

Austin Chi Chia Chen, Arcadia CA

Address: 145 Fano St Apt A Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-22308-BB: "The case of Austin Chi Chia Chen in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 03.23.2011 and discharged early 07.26.2011, focusing on asset liquidation to repay creditors."
Austin Chi Chia Chen — California

Robin Chen, Arcadia CA

Address: 117 Genoa St Apt E Arcadia, CA 91006
Bankruptcy Case 2:13-bk-36827-BB Overview: "Robin Chen's bankruptcy, initiated in Nov 6, 2013 and concluded by 2014-02-16 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Chen — California

Steve Chen, Arcadia CA

Address: 2307 Palm Cir Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-18046-TD: "The bankruptcy record of Steve Chen from Arcadia, CA, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Steve Chen — California

Wente Chen, Arcadia CA

Address: 1009 W Huntington Dr Apt 19 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:11-bk-30214-EC7: "In Arcadia, CA, Wente Chen filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Wente Chen — California

Zhi Mei Chen, Arcadia CA

Address: 2903 Weidermeyer Ave Arcadia, CA 91006-5428
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11323-BR: "In Arcadia, CA, Zhi Mei Chen filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-02."
Zhi Mei Chen — California

Helen Cheng, Arcadia CA

Address: 1004 W Duarte Rd Unit 10 Arcadia, CA 91007
Bankruptcy Case 2:10-bk-12512-BR Overview: "The bankruptcy filing by Helen Cheng, undertaken in 2010-01-25 in Arcadia, CA under Chapter 7, concluded with discharge in 05/07/2010 after liquidating assets."
Helen Cheng — California

Terrisa Teh Jung Cheng, Arcadia CA

Address: 751 W Lemon Ave Apt B Arcadia, CA 91007
Bankruptcy Case 2:12-bk-43425-TD Overview: "Arcadia, CA resident Terrisa Teh Jung Cheng's 2012-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Terrisa Teh Jung Cheng — California

Chi Lin Bob Chiang, Arcadia CA

Address: 9408 E Duarte Rd Arcadia, CA 91007
Bankruptcy Case 2:12-bk-26635-TD Overview: "Chi Lin Bob Chiang's Chapter 7 bankruptcy, filed in Arcadia, CA in 2012-05-11, led to asset liquidation, with the case closing in 2012-08-20."
Chi Lin Bob Chiang — California

Danny Chianglin, Arcadia CA

Address: 1325 Standish Pl Arcadia, CA 91006
Bankruptcy Case 2:10-bk-53243-ER Overview: "In Arcadia, CA, Danny Chianglin filed for Chapter 7 bankruptcy in 10/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Danny Chianglin — California

Tiffany Chieng, Arcadia CA

Address: 1150 Fairview Ave Apt 106 Arcadia, CA 91007-7049
Bankruptcy Case 2:14-bk-23780-RN Summary: "The case of Tiffany Chieng in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 07.18.2014 and discharged early 2014-11-03, focusing on asset liquidation to repay creditors."
Tiffany Chieng — California

Choulay Paul Ching, Arcadia CA

Address: 1312 S Golden West Ave Apt A Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58119-RN: "The bankruptcy record of Choulay Paul Ching from Arcadia, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Choulay Paul Ching — California

Chang Ho Cho, Arcadia CA

Address: PO Box 660068 Arcadia, CA 91066
Brief Overview of Bankruptcy Case 2:11-bk-13005-PC: "In Arcadia, CA, Chang Ho Cho filed for Chapter 7 bankruptcy in 01/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2011."
Chang Ho Cho — California

Dong Soo Cho, Arcadia CA

Address: 1300 N Santa Anita Ave Arcadia, CA 91006-2418
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27241-WB: "The bankruptcy record of Dong Soo Cho from Arcadia, CA, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2014."
Dong Soo Cho — California

Jimmy Cho, Arcadia CA

Address: 602 Fairview Ave Apt 29 Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:10-bk-10027-SB: "The case of Jimmy Cho in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 3, 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Jimmy Cho — California

Johnny Chun Choi, Arcadia CA

Address: 1114 De Anza Pl Arcadia, CA 91007
Bankruptcy Case 2:09-bk-37653-EC Summary: "In Arcadia, CA, Johnny Chun Choi filed for Chapter 7 bankruptcy in 2009-10-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Johnny Chun Choi — California

Edwin Choi, Arcadia CA

Address: 85 W Le Roy Ave Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44736-RN: "In Arcadia, CA, Edwin Choi filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2011."
Edwin Choi — California

Gyu Yong Choi, Arcadia CA

Address: 821 Arcadia Ave Apt 10 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-40462-BR Summary: "Arcadia, CA resident Gyu Yong Choi's 2011-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Gyu Yong Choi — California

Explore Free Bankruptcy Records by State