Arcadia, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Arcadia.
Last updated on:
April 04, 2025
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
Kyung Rak Choi, Arcadia CA
Address: 818 N 1st Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-46523-PC: "Kyung Rak Choi's bankruptcy, initiated in 2011-08-26 and concluded by 2011-12-29 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Rak Choi — California
Jeanie Y Chong, Arcadia CA
Address: 15 Alta St Apt A Arcadia, CA 91006-6418
Concise Description of Bankruptcy Case 2:15-bk-19363-BR7: "In a Chapter 7 bankruptcy case, Jeanie Y Chong from Arcadia, CA, saw her proceedings start in June 11, 2015 and complete by 09.09.2015, involving asset liquidation."
Jeanie Y Chong — California
Michael J Chong, Arcadia CA
Address: 15 Alta St Apt A Arcadia, CA 91006-6418
Concise Description of Bankruptcy Case 2:15-bk-19363-BR7: "Michael J Chong's bankruptcy, initiated in 06.11.2015 and concluded by 09/09/2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Chong — California
Yamay Christle, Arcadia CA
Address: 39 East Porte Street Apt D Arcadia, CA 91006
Bankruptcy Case 2:14-bk-33024-RK Overview: "The bankruptcy filing by Yamay Christle, undertaken in Dec 12, 2014 in Arcadia, CA under Chapter 7, concluded with discharge in March 12, 2015 after liquidating assets."
Yamay Christle — California
Chao Jung Chu, Arcadia CA
Address: 1151 Okoboji Dr # A Arcadia, CA 91007
Bankruptcy Case 2:13-bk-20745-TD Summary: "Chao Jung Chu's bankruptcy, initiated in Apr 24, 2013 and concluded by 07/29/2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chao Jung Chu — California
James Chung, Arcadia CA
Address: 2849 Doolittle Ave Arcadia, CA 91006-5439
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21022-BB: "James Chung's bankruptcy, initiated in 2015-07-13 and concluded by Oct 11, 2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Chung — California
Han Doo Chung, Arcadia CA
Address: 144 Alta St Apt 1 Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:12-bk-32789-BB7: "The case of Han Doo Chung in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-01 and discharged early 2012-11-03, focusing on asset liquidation to repay creditors."
Han Doo Chung — California
Iv Charles Allen Clary, Arcadia CA
Address: 523 W Duarte Rd Apt 24 Arcadia, CA 91007-8702
Concise Description of Bankruptcy Case 2:14-bk-12666-BR7: "In a Chapter 7 bankruptcy case, Iv Charles Allen Clary from Arcadia, CA, saw their proceedings start in 02/12/2014 and complete by June 2014, involving asset liquidation."
Iv Charles Allen Clary — California
Sandy Cohen, Arcadia CA
Address: 904 W Huntington Dr Apt 7 Arcadia, CA 91007-6503
Brief Overview of Bankruptcy Case 2:14-bk-11532-RK: "The bankruptcy filing by Sandy Cohen, undertaken in January 2014 in Arcadia, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Sandy Cohen — California
Micheal Lee Colbeth, Arcadia CA
Address: 1147 W Duarte Rd Apt E Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:13-bk-11108-ER7: "The bankruptcy filing by Micheal Lee Colbeth, undertaken in 01/14/2013 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-04-26 after liquidating assets."
Micheal Lee Colbeth — California
Carlo L Contini, Arcadia CA
Address: 31 E Colorado Blvd Apt E Arcadia, CA 91006-2836
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23204-TD: "The bankruptcy filing by Carlo L Contini, undertaken in Jul 10, 2014 in Arcadia, CA under Chapter 7, concluded with discharge in Oct 8, 2014 after liquidating assets."
Carlo L Contini — California
Sr Hector Ruben Contreras, Arcadia CA
Address: 443 W Longden Ave Arcadia, CA 91007
Bankruptcy Case 2:11-bk-10159-BR Summary: "In Arcadia, CA, Sr Hector Ruben Contreras filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2011."
Sr Hector Ruben Contreras — California
Rocio Contreras, Arcadia CA
Address: 1131 1/2 S 10th Ave Arcadia, CA 91006-4526
Bankruptcy Case 2:15-bk-27572-BB Summary: "Arcadia, CA resident Rocio Contreras's 11/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-15."
Rocio Contreras — California
Luis Contreras, Arcadia CA
Address: 433 S Baldwin Ave Apt A Arcadia, CA 91007
Bankruptcy Case 2:10-bk-14209-BB Summary: "Luis Contreras's bankruptcy, initiated in 02/05/2010 and concluded by May 18, 2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Contreras — California
Jennifer Janell Cook, Arcadia CA
Address: 780 Southview Rd Apt C Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:11-bk-28703-TD: "The bankruptcy record of Jennifer Janell Cook from Arcadia, CA, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Jennifer Janell Cook — California
Melissa Michelle Cordon, Arcadia CA
Address: 1140 W Duarte Rd Apt A Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:13-bk-22652-RK7: "In Arcadia, CA, Melissa Michelle Cordon filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2013."
Melissa Michelle Cordon — California
Mynor Estuardo Cordon, Arcadia CA
Address: 1140 W Duarte Rd Apt A Arcadia, CA 91007-7736
Bankruptcy Case 2:15-bk-18004-BB Overview: "Mynor Estuardo Cordon's bankruptcy, initiated in 05/19/2015 and concluded by 2015-08-17 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mynor Estuardo Cordon — California
Margarita Corleto, Arcadia CA
Address: 800 Fairview Ave Apt 21 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:13-bk-20914-BB7: "In a Chapter 7 bankruptcy case, Margarita Corleto from Arcadia, CA, saw her proceedings start in 2013-04-25 and complete by 08.05.2013, involving asset liquidation."
Margarita Corleto — California
Yuri S Cortes, Arcadia CA
Address: 835 Arcadia Ave Unit 3 Arcadia, CA 91007-7236
Bankruptcy Case 2:07-bk-04282-JMM Overview: "Yuri S Cortes's Arcadia, CA bankruptcy under Chapter 13 in 08/28/2007 led to a structured repayment plan, successfully discharged in 08.16.2012."
Yuri S Cortes — California
Phil Corvalan, Arcadia CA
Address: 9861 E Lemon Ave Arcadia, CA 91007
Bankruptcy Case 2:10-bk-48242-BB Overview: "Arcadia, CA resident Phil Corvalan's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Phil Corvalan — California
Justin Nicholas Coussa, Arcadia CA
Address: 275 Colorado Pl Apt 10 Arcadia, CA 91007-2605
Brief Overview of Bankruptcy Case 2:14-bk-10663-RK: "Justin Nicholas Coussa's Chapter 7 bankruptcy, filed in Arcadia, CA in 2014-01-13, led to asset liquidation, with the case closing in 2014-05-05."
Justin Nicholas Coussa — California
Christopher Burke Covey, Arcadia CA
Address: 942 Hugo Reid Dr Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:11-bk-32446-BB: "In a Chapter 7 bankruptcy case, Christopher Burke Covey from Arcadia, CA, saw their proceedings start in 2011-05-24 and complete by September 26, 2011, involving asset liquidation."
Christopher Burke Covey — California
David Cross, Arcadia CA
Address: 79 W Arthur Ave Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-16564-SB7: "In Arcadia, CA, David Cross filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2010."
David Cross — California
Edna Cruz, Arcadia CA
Address: 274 W Duarte Rd Arcadia, CA 91007
Bankruptcy Case 2:10-bk-48497-BB Overview: "Edna Cruz's bankruptcy, initiated in September 10, 2010 and concluded by 2011-01-13 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Cruz — California
Chafic L Damouni, Arcadia CA
Address: 2102 S 7th Ave Arcadia, CA 91006-4942
Bankruptcy Case 2:16-bk-12719-ER Summary: "The case of Chafic L Damouni in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 3, 2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Chafic L Damouni — California
Michael Davis, Arcadia CA
Address: 130 W Longden Ave Arcadia, CA 91007
Bankruptcy Case 2:09-bk-41001-SB Overview: "The bankruptcy filing by Michael Davis, undertaken in November 6, 2009 in Arcadia, CA under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Michael Davis — California
La Rosa Maria De, Arcadia CA
Address: 139 E Saint Joseph St Apt B Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38065-BB: "The bankruptcy filing by La Rosa Maria De, undertaken in November 2013 in Arcadia, CA under Chapter 7, concluded with discharge in Mar 6, 2014 after liquidating assets."
La Rosa Maria De — California
La Rosa Anthony De, Arcadia CA
Address: 936 W Huntington Dr Apt A Arcadia, CA 91007-6516
Brief Overview of Bankruptcy Case 2:08-bk-13671-WB: "Filing for Chapter 13 bankruptcy in 2008-03-21, La Rosa Anthony De from Arcadia, CA, structured a repayment plan, achieving discharge in 08.06.2013."
La Rosa Anthony De — California
Leon Melvin John Antoni De, Arcadia CA
Address: 585 Fairview Ave Arcadia, CA 91007
Bankruptcy Case 2:12-bk-29056-TD Overview: "Leon Melvin John Antoni De's Chapter 7 bankruptcy, filed in Arcadia, CA in May 2012, led to asset liquidation, with the case closing in October 2012."
Leon Melvin John Antoni De — California
Brian Dean, Arcadia CA
Address: 245 Renoak Way Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-16919-TD7: "Brian Dean's Chapter 7 bankruptcy, filed in Arcadia, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Brian Dean — California
Thomas Vincent Demars, Arcadia CA
Address: 516 W Camino Real Ave Arcadia, CA 91007
Bankruptcy Case 2:09-bk-35654-ER Summary: "Arcadia, CA resident Thomas Vincent Demars's September 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Thomas Vincent Demars — California
Ary Derdiyar, Arcadia CA
Address: 1120 De Anza Pl Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-12734-BR: "Arcadia, CA resident Ary Derdiyar's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2013."
Ary Derdiyar — California
Key Xoan Diep, Arcadia CA
Address: 1131 W Duarte Rd Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18010-RN: "The bankruptcy record of Key Xoan Diep from Arcadia, CA, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Key Xoan Diep — California
Quyen Do, Arcadia CA
Address: 335 W Longden Ave Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57379-BB: "In a Chapter 7 bankruptcy case, Quyen Do from Arcadia, CA, saw her proceedings start in November 2011 and complete by Mar 20, 2012, involving asset liquidation."
Quyen Do — California
Christopher Doan, Arcadia CA
Address: 9515 E Camino Real Ave Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24942-BR: "Christopher Doan's bankruptcy, initiated in 06/06/2013 and concluded by Sep 9, 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Doan — California
Neil G Dodd, Arcadia CA
Address: 1207 S 5th Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-38790-RN7: "In Arcadia, CA, Neil G Dodd filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2011."
Neil G Dodd — California
Benjamin James Douwes, Arcadia CA
Address: 6738 Temple City Blvd Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30214-RK: "The bankruptcy record of Benjamin James Douwes from Arcadia, CA, shows a Chapter 7 case filed in 08/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Benjamin James Douwes — California
Hongling Du, Arcadia CA
Address: 319 California St Unit D Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-42722-BB7: "The bankruptcy filing by Hongling Du, undertaken in 08.05.2010 in Arcadia, CA under Chapter 7, concluded with discharge in 12/08/2010 after liquidating assets."
Hongling Du — California
Vincent M Duchetta, Arcadia CA
Address: 115 W Floral Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18465-BR: "Vincent M Duchetta's bankruptcy, initiated in 04/01/2013 and concluded by July 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent M Duchetta — California
Erlinda Caparas Ealdama, Arcadia CA
Address: PO Box 1087 Arcadia, CA 91077
Brief Overview of Bankruptcy Case 6:11-bk-22077-CB: "In Arcadia, CA, Erlinda Caparas Ealdama filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Erlinda Caparas Ealdama — California
Vergara Evangeline Echiverri, Arcadia CA
Address: 149 Alice St Arcadia, CA 91006-3926
Bankruptcy Case 2:15-bk-15243-RN Overview: "Vergara Evangeline Echiverri's Chapter 7 bankruptcy, filed in Arcadia, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-02."
Vergara Evangeline Echiverri — California
Joshua Eddy, Arcadia CA
Address: 827 W HUNTINGTON DR APT C ARCADIA, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22261-DS: "The bankruptcy record of Joshua Eddy from Arcadia, CA, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Joshua Eddy — California
Sharvette Eloise Edmonds, Arcadia CA
Address: 936 W Huntington Dr Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-18443-ER: "In a Chapter 7 bankruptcy case, Sharvette Eloise Edmonds from Arcadia, CA, saw her proceedings start in 04.01.2013 and complete by 2013-07-08, involving asset liquidation."
Sharvette Eloise Edmonds — California
Frank Elliott, Arcadia CA
Address: 106 W Naomi Ave Arcadia, CA 91007-4032
Brief Overview of Bankruptcy Case 2:16-bk-14324-BB: "The case of Frank Elliott in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 04.05.2016 and discharged early July 4, 2016, focusing on asset liquidation to repay creditors."
Frank Elliott — California
Fawaz Elmasri, Arcadia CA
Address: 1117 Drake Rd Arcadia, CA 91007-6267
Brief Overview of Bankruptcy Case 2:14-bk-30906-BR: "The case of Fawaz Elmasri in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 6, 2014 and discharged early February 4, 2015, focusing on asset liquidation to repay creditors."
Fawaz Elmasri — California
Alex Kiufung Eng, Arcadia CA
Address: 4360 Lynd Ave Arcadia, CA 91006-5862
Brief Overview of Bankruptcy Case 2:15-bk-11854-ER: "Alex Kiufung Eng's Chapter 7 bankruptcy, filed in Arcadia, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-04."
Alex Kiufung Eng — California
Fenton Fong Eng, Arcadia CA
Address: 1919 S 2nd Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-43454-RN: "The case of Fenton Fong Eng in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-03 and discharged early 2013-01-13, focusing on asset liquidation to repay creditors."
Fenton Fong Eng — California
Hall Jessica G Eng, Arcadia CA
Address: PO Box 661843 Arcadia, CA 91066
Brief Overview of Bankruptcy Case 2:11-bk-17259-BB: "In Arcadia, CA, Hall Jessica G Eng filed for Chapter 7 bankruptcy in Feb 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-26."
Hall Jessica G Eng — California
Rudy Enriquez, Arcadia CA
Address: 19 W Newman Ave Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:12-bk-46806-BB7: "Rudy Enriquez's Chapter 7 bankruptcy, filed in Arcadia, CA in 2012-11-01, led to asset liquidation, with the case closing in February 11, 2013."
Rudy Enriquez — California
Alvin Espinosa, Arcadia CA
Address: 1320 Pepper Way Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38355-WB: "The bankruptcy filing by Alvin Espinosa, undertaken in 2013-11-27 in Arcadia, CA under Chapter 7, concluded with discharge in March 9, 2014 after liquidating assets."
Alvin Espinosa — California
Cy Warren Estabrook, Arcadia CA
Address: 407 W Duarte Rd Unit 4 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-44485-BR Overview: "Cy Warren Estabrook's Chapter 7 bankruptcy, filed in Arcadia, CA in 08.12.2011, led to asset liquidation, with the case closing in 12.15.2011."
Cy Warren Estabrook — California
Shu Chuan Fan, Arcadia CA
Address: 1636 N Santa Anita Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-27206-TD: "In Arcadia, CA, Shu Chuan Fan filed for Chapter 7 bankruptcy in 04.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
Shu Chuan Fan — California
Kevin M Ferguson, Arcadia CA
Address: 33 Alta St Apt 3 Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:12-bk-43386-RN7: "Kevin M Ferguson's bankruptcy, initiated in Oct 2, 2012 and concluded by Jan 12, 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Ferguson — California
Maria Ferrari, Arcadia CA
Address: 832 W Huntington Dr Apt 1 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26057-BR: "Maria Ferrari's Chapter 7 bankruptcy, filed in Arcadia, CA in 06/20/2013, led to asset liquidation, with the case closing in 09/30/2013."
Maria Ferrari — California
Jana Jayne Flint, Arcadia CA
Address: PO Box 661543 Arcadia, CA 91066-1543
Brief Overview of Bankruptcy Case 2:15-bk-21720-RN: "Jana Jayne Flint's bankruptcy, initiated in 07.25.2015 and concluded by Oct 23, 2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jana Jayne Flint — California
Russell Flores, Arcadia CA
Address: 825 Arcadia Ave Apt 3 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12877-RN: "The case of Russell Flores in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 01.26.2012 and discharged early May 30, 2012, focusing on asset liquidation to repay creditors."
Russell Flores — California
Ramirez Abel Flores, Arcadia CA
Address: 927 W Huntington Dr Arcadia, CA 91007
Bankruptcy Case 2:12-bk-23528-TD Summary: "In a Chapter 7 bankruptcy case, Ramirez Abel Flores from Arcadia, CA, saw his proceedings start in Apr 17, 2012 and complete by 2012-08-20, involving asset liquidation."
Ramirez Abel Flores — California
Diaz Kenia Viridiana Flores, Arcadia CA
Address: 927 W Huntington Dr Apt E Arcadia, CA 91007-6535
Bankruptcy Case 2:14-bk-28043-TD Overview: "The bankruptcy filing by Diaz Kenia Viridiana Flores, undertaken in 2014-09-22 in Arcadia, CA under Chapter 7, concluded with discharge in 12.21.2014 after liquidating assets."
Diaz Kenia Viridiana Flores — California
Carmen Dolores Fonseca, Arcadia CA
Address: 605 S 2nd Ave Apt A Arcadia, CA 91006
Bankruptcy Case 2:12-bk-14918-TD Summary: "In Arcadia, CA, Carmen Dolores Fonseca filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2012."
Carmen Dolores Fonseca — California
Francisco Francia, Arcadia CA
Address: 415 Cortez Rd Arcadia, CA 91007-6275
Bankruptcy Case 2:16-bk-10887-BB Summary: "Arcadia, CA resident Francisco Francia's 01.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Francisco Francia — California
Marina Fuentes, Arcadia CA
Address: 4145 Lynd Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:12-bk-28531-ER7: "Marina Fuentes's Chapter 7 bankruptcy, filed in Arcadia, CA in 05/25/2012, led to asset liquidation, with the case closing in 08.27.2012."
Marina Fuentes — California
Orfelinda Fuentes, Arcadia CA
Address: 433 S Baldwin Ave Apt E Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-14280-BR7: "The bankruptcy record of Orfelinda Fuentes from Arcadia, CA, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Orfelinda Fuentes — California
Bradley Thomas Funk, Arcadia CA
Address: 155 California St Apt B Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-14829-BB: "Bradley Thomas Funk's bankruptcy, initiated in February 2012 and concluded by 06/14/2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Thomas Funk — California
Adalgisa Maria Furst, Arcadia CA
Address: 1005 W Duarte Rd Apt 8 Arcadia, CA 91007
Bankruptcy Case 2:12-bk-25726-BR Summary: "In a Chapter 7 bankruptcy case, Adalgisa Maria Furst from Arcadia, CA, saw their proceedings start in May 3, 2012 and complete by 09.05.2012, involving asset liquidation."
Adalgisa Maria Furst — California
Douglas Alfredo Galindo, Arcadia CA
Address: 1146 Arcadia Ave Unit I Arcadia, CA 91007
Bankruptcy Case 2:12-bk-25338-TD Overview: "Douglas Alfredo Galindo's bankruptcy, initiated in 2012-05-01 and concluded by September 2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alfredo Galindo — California
Cesareo Gallo, Arcadia CA
Address: 5524 Tyler Ave Arcadia, CA 91006
Bankruptcy Case 2:12-bk-34837-BR Overview: "Cesareo Gallo's Chapter 7 bankruptcy, filed in Arcadia, CA in 2012-07-19, led to asset liquidation, with the case closing in 2012-11-21."
Cesareo Gallo — California
Diana Isabel Gandara, Arcadia CA
Address: 605 N Santa Anita Ave Arcadia, CA 91006-2701
Brief Overview of Bankruptcy Case 2:14-bk-21987-BR: "Diana Isabel Gandara's Chapter 7 bankruptcy, filed in Arcadia, CA in 06.20.2014, led to asset liquidation, with the case closing in 2014-10-06."
Diana Isabel Gandara — California
Helia Sandra Garcia, Arcadia CA
Address: 922 Mayflower Ave Arcadia, CA 91006-4547
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21330-TD: "Helia Sandra Garcia's bankruptcy, initiated in June 2014 and concluded by 2014-10-06 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helia Sandra Garcia — California
Silvia Garcia, Arcadia CA
Address: 521 E Live Oak Ave Apt A Arcadia, CA 91006
Bankruptcy Case 2:09-bk-37664-SB Overview: "The bankruptcy record of Silvia Garcia from Arcadia, CA, shows a Chapter 7 case filed in 2009-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Silvia Garcia — California
Perez Felipe Garcia, Arcadia CA
Address: 630 Sunset Blvd Apt 4 Arcadia, CA 91007-6325
Bankruptcy Case 2:16-bk-10470-BB Summary: "The bankruptcy filing by Perez Felipe Garcia, undertaken in Jan 14, 2016 in Arcadia, CA under Chapter 7, concluded with discharge in 04.13.2016 after liquidating assets."
Perez Felipe Garcia — California
Omar Garcia, Arcadia CA
Address: 1050 W Foothill Blvd Arcadia, CA 91006
Bankruptcy Case 2:11-bk-43539-BR Overview: "In a Chapter 7 bankruptcy case, Omar Garcia from Arcadia, CA, saw his proceedings start in 08/06/2011 and complete by December 9, 2011, involving asset liquidation."
Omar Garcia — California
Maria Isabel Garcia, Arcadia CA
Address: 630 Sunset Blvd Apt 4 Arcadia, CA 91007-6325
Concise Description of Bankruptcy Case 2:16-bk-10470-BB7: "The bankruptcy record of Maria Isabel Garcia from Arcadia, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
Maria Isabel Garcia — California
Ann Gardner, Arcadia CA
Address: PO Box 660835 Arcadia, CA 91066
Concise Description of Bankruptcy Case 2:10-bk-52514-BB7: "In Arcadia, CA, Ann Gardner filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Ann Gardner — California
Ashwani K Gaur, Arcadia CA
Address: 3141 Center St Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-46685-RK: "The case of Ashwani K Gaur in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 10/31/2012 and discharged early February 10, 2013, focusing on asset liquidation to repay creditors."
Ashwani K Gaur — California
Kiran B Gaur, Arcadia CA
Address: 3141 Center St Arcadia, CA 91006
Bankruptcy Case 2:13-bk-33654-TD Overview: "Arcadia, CA resident Kiran B Gaur's September 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Kiran B Gaur — California
Lydia O Gayosso, Arcadia CA
Address: 646 Fairview Ave Apt 11 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-29674-EC Summary: "Lydia O Gayosso's bankruptcy, initiated in 2011-05-05 and concluded by 09/07/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia O Gayosso — California
Monir A Ghandor, Arcadia CA
Address: 425 E Live Oak Ave Apt 202 Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-28275-EC7: "Arcadia, CA resident Monir A Ghandor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Monir A Ghandor — California
Steven F Glaser, Arcadia CA
Address: 3040 Doolittle Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-30536-PC: "Steven F Glaser's Chapter 7 bankruptcy, filed in Arcadia, CA in 2011-05-11, led to asset liquidation, with the case closing in 09/13/2011."
Steven F Glaser — California
William Goff, Arcadia CA
Address: 638 W Duarte Rd Ste 16 Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:10-bk-62938-VK: "William Goff's Chapter 7 bankruptcy, filed in Arcadia, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-14."
William Goff — California
Amy Lee Goldsmith, Arcadia CA
Address: 411 E Huntington Dr # 107-164 Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-19399-RN7: "The case of Amy Lee Goldsmith in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 03/04/2011 and discharged early Jul 7, 2011, focusing on asset liquidation to repay creditors."
Amy Lee Goldsmith — California
Gorky Gomez, Arcadia CA
Address: 1150 Sunset Blvd Apt 101 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39447-PC: "In a Chapter 7 bankruptcy case, Gorky Gomez from Arcadia, CA, saw their proceedings start in 2010-07-17 and complete by 11/19/2010, involving asset liquidation."
Gorky Gomez — California
Anne Marie Hager Gomez, Arcadia CA
Address: 721 W Longden Ave Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:12-bk-15168-RK: "The case of Anne Marie Hager Gomez in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 02/14/2012 and discharged early 06.18.2012, focusing on asset liquidation to repay creditors."
Anne Marie Hager Gomez — California
Ai Ying Gong, Arcadia CA
Address: 2654 Treelane Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-39349-RN7: "Ai Ying Gong's Chapter 7 bankruptcy, filed in Arcadia, CA in 2011-07-08, led to asset liquidation, with the case closing in 2011-11-10."
Ai Ying Gong — California
Leoncio Gonzalez, Arcadia CA
Address: 27 Eldorado St Apt D Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-44205-BB7: "Leoncio Gonzalez's Chapter 7 bankruptcy, filed in Arcadia, CA in 2011-08-11, led to asset liquidation, with the case closing in 2011-12-14."
Leoncio Gonzalez — California
Katherine Jonell Grammer, Arcadia CA
Address: 401 S Baldwin Ave Apt 8 Arcadia, CA 91007-3311
Bankruptcy Case 2:15-bk-25208-BB Overview: "In Arcadia, CA, Katherine Jonell Grammer filed for Chapter 7 bankruptcy in 2015-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Katherine Jonell Grammer — California
Pamela Greene, Arcadia CA
Address: 2657 Doolittle Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46329-PC: "Pamela Greene's Chapter 7 bankruptcy, filed in Arcadia, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-30."
Pamela Greene — California
Darin Gruber, Arcadia CA
Address: 1503 Highland Oaks Dr Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-49273-ER7: "The bankruptcy record of Darin Gruber from Arcadia, CA, shows a Chapter 7 case filed in September 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Darin Gruber — California
Kimberly Guinto, Arcadia CA
Address: 1117 Sunset Blvd Arcadia, CA 91007-7034
Bankruptcy Case 2:15-bk-21026-BB Summary: "Arcadia, CA resident Kimberly Guinto's Jul 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Kimberly Guinto — California
Kimberly Valmonte Guinto, Arcadia CA
Address: 1117 Sunset Blvd Apt E Arcadia, CA 91007-7034
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10091-ER: "The bankruptcy record of Kimberly Valmonte Guinto from Arcadia, CA, shows a Chapter 7 case filed in 2016-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Kimberly Valmonte Guinto — California
Jr David Guthro, Arcadia CA
Address: 1130 S 10th Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-23514-RN7: "In Arcadia, CA, Jr David Guthro filed for Chapter 7 bankruptcy in Apr 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Jr David Guthro — California
Steve Gutierrez, Arcadia CA
Address: 1134 Fairview Ave Apt 9 Arcadia, CA 91007
Bankruptcy Case 2:10-bk-13619-ER Summary: "The case of Steve Gutierrez in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 02.01.2010 and discharged early 05.14.2010, focusing on asset liquidation to repay creditors."
Steve Gutierrez — California
Gary Guzman, Arcadia CA
Address: 940 W Duarte Rd Apt 18 Arcadia, CA 91007
Bankruptcy Case 2:12-bk-22873-BR Summary: "The case of Gary Guzman in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early August 14, 2012, focusing on asset liquidation to repay creditors."
Gary Guzman — California
Sang Bok Ha, Arcadia CA
Address: 736 Arcadia Ave Unit C Arcadia, CA 91007-7206
Bankruptcy Case 2:13-bk-40202-BB Overview: "The bankruptcy record of Sang Bok Ha from Arcadia, CA, shows a Chapter 7 case filed in 2013-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2014."
Sang Bok Ha — California
Kenneth R Haas, Arcadia CA
Address: 38 E Huntington Dr Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-45015-TD: "The case of Kenneth R Haas in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-17 and discharged early Jan 27, 2013, focusing on asset liquidation to repay creditors."
Kenneth R Haas — California
Michael Charles Hacker, Arcadia CA
Address: 5608 Farna Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-12720-RK: "The case of Michael Charles Hacker in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2013 and discharged early May 13, 2013, focusing on asset liquidation to repay creditors."
Michael Charles Hacker — California
Paul Haddox, Arcadia CA
Address: 435 E Live Oak Ave Apt 209 Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28362-RN: "The bankruptcy filing by Paul Haddox, undertaken in 2010-05-10 in Arcadia, CA under Chapter 7, concluded with discharge in 08.20.2010 after liquidating assets."
Paul Haddox — California
Harry Hairapetian, Arcadia CA
Address: 11252 Danbury St Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-32682-EC: "The bankruptcy filing by Harry Hairapetian, undertaken in May 2011 in Arcadia, CA under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Harry Hairapetian — California
Fady K Hajjar, Arcadia CA
Address: 10 E Palm Dr Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36738-NB: "The bankruptcy filing by Fady K Hajjar, undertaken in 2013-11-05 in Arcadia, CA under Chapter 7, concluded with discharge in 02.15.2014 after liquidating assets."
Fady K Hajjar — California
Jr Horace Herman Hall, Arcadia CA
Address: 9820 E Naomi Ave Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35741-PC: "In Arcadia, CA, Jr Horace Herman Hall filed for Chapter 7 bankruptcy in 10/22/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2014."
Jr Horace Herman Hall — California
Mike Han, Arcadia CA
Address: 11264 Arrowood St Arcadia, CA 91006
Bankruptcy Case 2:10-bk-15169-TD Summary: "In a Chapter 7 bankruptcy case, Mike Han from Arcadia, CA, saw their proceedings start in Feb 13, 2010 and complete by May 2010, involving asset liquidation."
Mike Han — California
Explore Free Bankruptcy Records by State