Website Logo

Arcadia, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Arcadia.

Last updated on: April 04, 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

Tania M Palacios, Arcadia CA

Address: 714 S 2nd Ave Arcadia, CA 91006-3921
Brief Overview of Bankruptcy Case 2:14-bk-30351-DS: "The bankruptcy filing by Tania M Palacios, undertaken in 10.28.2014 in Arcadia, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Tania M Palacios — California

Martha Palomino, Arcadia CA

Address: PO Box 661207 Arcadia, CA 91066-1207
Bankruptcy Case 2:16-bk-12054-ER Overview: "The bankruptcy filing by Martha Palomino, undertaken in Feb 19, 2016 in Arcadia, CA under Chapter 7, concluded with discharge in 05.19.2016 after liquidating assets."
Martha Palomino — California

Laurence Park, Arcadia CA

Address: 416 Diamond St Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:09-bk-41690-BR7: "The bankruptcy filing by Laurence Park, undertaken in November 12, 2009 in Arcadia, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Laurence Park — California

John Park, Arcadia CA

Address: 524 Las Tunas Dr Arcadia, CA 91007
Bankruptcy Case 2:13-bk-31429-VZ Overview: "John Park's bankruptcy, initiated in 08/26/2013 and concluded by 12/02/2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Park — California

Sang Hyun Park, Arcadia CA

Address: 134 Alta St # B Arcadia, CA 91006-3618
Bankruptcy Case 2:16-bk-11495-SK Summary: "The bankruptcy filing by Sang Hyun Park, undertaken in February 2016 in Arcadia, CA under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Sang Hyun Park — California

Woo Park, Arcadia CA

Address: 1151 Fairview Ave Unit A Arcadia, CA 91007
Bankruptcy Case 2:10-bk-27669-TD Overview: "The case of Woo Park in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 05.04.2010 and discharged early 2010-08-14, focusing on asset liquidation to repay creditors."
Woo Park — California

Yong Sun Park, Arcadia CA

Address: 134 Alta St # B Arcadia, CA 91006-3618
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11495-SK: "Yong Sun Park's bankruptcy, initiated in 02.05.2016 and concluded by May 5, 2016 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Sun Park — California

Peter Dirk Parmenter, Arcadia CA

Address: 1167 W Duarte Rd Apt 3 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-60354-ER Summary: "In a Chapter 7 bankruptcy case, Peter Dirk Parmenter from Arcadia, CA, saw his proceedings start in 2011-12-10 and complete by April 13, 2012, involving asset liquidation."
Peter Dirk Parmenter — California

Manuel Pastor, Arcadia CA

Address: 9660 E Lemon Ave Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-28239-AA7: "Manuel Pastor's Chapter 7 bankruptcy, filed in Arcadia, CA in 05.07.2010, led to asset liquidation, with the case closing in 08.17.2010."
Manuel Pastor — California

Christina Emily Pena, Arcadia CA

Address: 533 Walnut Ave Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:11-bk-60305-BB7: "The bankruptcy record of Christina Emily Pena from Arcadia, CA, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Christina Emily Pena — California

Felipe J Peniche, Arcadia CA

Address: 2114 Louise Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62095-RK: "Arcadia, CA resident Felipe J Peniche's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2012."
Felipe J Peniche — California

Matthew William Peplow, Arcadia CA

Address: 1030 W Huntington Dr Apt 21 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30362-BB: "Matthew William Peplow's bankruptcy, initiated in May 10, 2011 and concluded by 09/12/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew William Peplow — California

Sr Frank L Perez, Arcadia CA

Address: 524 E Lemon Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10857-ER: "In Arcadia, CA, Sr Frank L Perez filed for Chapter 7 bankruptcy in 01/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2012."
Sr Frank L Perez — California

Blas Perez, Arcadia CA

Address: 744 W Camino Real Ave Apt A Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-50106-BR7: "Arcadia, CA resident Blas Perez's September 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Blas Perez — California

Cesar S Perez, Arcadia CA

Address: 1141 Fairview Ave Unit N Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:11-bk-13003-PC: "Arcadia, CA resident Cesar S Perez's January 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-29."
Cesar S Perez — California

Thomas Jay Perez, Arcadia CA

Address: 743 Arcadia Ave Unit 8 Arcadia, CA 91007-7209
Concise Description of Bankruptcy Case 2:16-bk-13770-BB7: "In a Chapter 7 bankruptcy case, Thomas Jay Perez from Arcadia, CA, saw their proceedings start in 03/24/2016 and complete by 06.22.2016, involving asset liquidation."
Thomas Jay Perez — California

Jose N Perez, Arcadia CA

Address: 1211 S 1st Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21785-PC: "The bankruptcy record of Jose N Perez from Arcadia, CA, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
Jose N Perez — California

Maria De Jesus Perez, Arcadia CA

Address: 809 N Santa Anita Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-15914-EC7: "The bankruptcy record of Maria De Jesus Perez from Arcadia, CA, shows a Chapter 7 case filed in Feb 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011."
Maria De Jesus Perez — California

Patty Pereznegron, Arcadia CA

Address: PO Box 660473 Arcadia, CA 91066
Bankruptcy Case 2:09-bk-38983-EC Overview: "The bankruptcy filing by Patty Pereznegron, undertaken in 10/21/2009 in Arcadia, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Patty Pereznegron — California

Corazon U Perkins, Arcadia CA

Address: 1426 Linda Way Arcadia, CA 91006-4433
Brief Overview of Bankruptcy Case 2:15-bk-27807-RK: "The bankruptcy record of Corazon U Perkins from Arcadia, CA, shows a Chapter 7 case filed in November 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Corazon U Perkins — California

Anthony Petty, Arcadia CA

Address: 9624 E Naomi Ave Arcadia, CA 91007
Bankruptcy Case 2:10-bk-40573-ER Overview: "Arcadia, CA resident Anthony Petty's 07/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2010."
Anthony Petty — California

Julie J Pfister, Arcadia CA

Address: 11528 Wildflower Rd Arcadia, CA 91006-5956
Brief Overview of Bankruptcy Case 2:16-bk-15210-BB: "The bankruptcy filing by Julie J Pfister, undertaken in 04/21/2016 in Arcadia, CA under Chapter 7, concluded with discharge in July 20, 2016 after liquidating assets."
Julie J Pfister — California

Panida Phae, Arcadia CA

Address: 3145 Hempstead Ave Arcadia, CA 91006-5731
Brief Overview of Bankruptcy Case 2:14-bk-28682-BR: "In a Chapter 7 bankruptcy case, Panida Phae from Arcadia, CA, saw their proceedings start in 09.30.2014 and complete by 12/29/2014, involving asset liquidation."
Panida Phae — California

Hung Thi Pham, Arcadia CA

Address: 9515 E Camino Real Ave Arcadia, CA 91007-7759
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29581-BB: "The bankruptcy record of Hung Thi Pham from Arcadia, CA, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2015."
Hung Thi Pham — California

Trung Quoc Pham, Arcadia CA

Address: 2879 Weidermeyer Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-30594-BB: "Arcadia, CA resident Trung Quoc Pham's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
Trung Quoc Pham — California

Hieu G Phan, Arcadia CA

Address: 2849 Doolittle Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-14999-BB: "Hieu G Phan's Chapter 7 bankruptcy, filed in Arcadia, CA in 02.04.2011, led to asset liquidation, with the case closing in 06.09.2011."
Hieu G Phan — California

Mary Pinzon, Arcadia CA

Address: 3037 Center St Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21907-BR: "In a Chapter 7 bankruptcy case, Mary Pinzon from Arcadia, CA, saw her proceedings start in May 2013 and complete by 08.12.2013, involving asset liquidation."
Mary Pinzon — California

Phillip Piris, Arcadia CA

Address: 11605 Goldring Rd Ste C Arcadia, CA 91006
Bankruptcy Case 6:10-bk-29938-CB Summary: "In a Chapter 7 bankruptcy case, Phillip Piris from Arcadia, CA, saw his proceedings start in June 2010 and complete by 2010-10-31, involving asset liquidation."
Phillip Piris — California

Miguel Pizana, Arcadia CA

Address: 141 Fano St Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15745-RN: "The case of Miguel Pizana in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2010 and discharged early 2010-05-30, focusing on asset liquidation to repay creditors."
Miguel Pizana — California

Jessica Massiell Polanco, Arcadia CA

Address: 1049 Don Alvarado St Arcadia, CA 91006-2023
Concise Description of Bankruptcy Case 2:15-bk-29264-ER7: "Arcadia, CA resident Jessica Massiell Polanco's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
Jessica Massiell Polanco — California

Ana Olivia Popick, Arcadia CA

Address: 115 San Miguel Dr Arcadia, CA 91007-3017
Brief Overview of Bankruptcy Case 2:15-bk-19163-BB: "The case of Ana Olivia Popick in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 06.08.2015 and discharged early Sep 6, 2015, focusing on asset liquidation to repay creditors."
Ana Olivia Popick — California

Carla Lissette Portillo, Arcadia CA

Address: 2854 Foss Ave Arcadia, CA 91006
Bankruptcy Case 2:11-bk-13277-BR Summary: "The bankruptcy filing by Carla Lissette Portillo, undertaken in Jan 25, 2011 in Arcadia, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Carla Lissette Portillo — California

Yong Ming Pu, Arcadia CA

Address: 3019 Doolittle Ave Arcadia, CA 91006
Bankruptcy Case 2:11-bk-34387-PC Summary: "The bankruptcy record of Yong Ming Pu from Arcadia, 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."
Yong Ming Pu — California

Suk Pil Pyun, Arcadia CA

Address: 215 Alice St Arcadia, CA 91006-3928
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19528-RN: "In Arcadia, CA, Suk Pil Pyun filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-13."
Suk Pil Pyun — California

Xiaoping Qi, Arcadia CA

Address: 819 W Duarte Rd Unit A Arcadia, CA 91007
Bankruptcy Case 2:10-bk-14593-ER Summary: "The case of Xiaoping Qi in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 02.09.2010 and discharged early 2010-05-22, focusing on asset liquidation to repay creditors."
Xiaoping Qi — California

Chuan Qin, Arcadia CA

Address: 713 W Duarte Rd # G159 Arcadia, CA 91007
Bankruptcy Case 2:10-bk-63921-BR Summary: "In a Chapter 7 bankruptcy case, Chuan Qin from Arcadia, CA, saw their proceedings start in December 2010 and complete by 04/21/2011, involving asset liquidation."
Chuan Qin — California

Chau Chanh Quach, Arcadia CA

Address: 456 Walnut Ave Arcadia, CA 91007-8336
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12749-VZ: "In Arcadia, CA, Chau Chanh Quach filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Chau Chanh Quach — California

Jose Velasquez Quinones, Arcadia CA

Address: 1009 Arcadia Ave Apt 16 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-15230-RN Overview: "The case of Jose Velasquez Quinones in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Jose Velasquez Quinones — California

Luz Angela Quintero, Arcadia CA

Address: 117 California St Unit B Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-20619-PC: "Luz Angela Quintero's Chapter 7 bankruptcy, filed in Arcadia, CA in April 2013, led to asset liquidation, with the case closing in 2013-07-22."
Luz Angela Quintero — California

David Rader, Arcadia CA

Address: 800 Fairview Ave Apt 18 Arcadia, CA 91007
Bankruptcy Case 2:10-bk-61095-VK Overview: "Arcadia, CA resident David Rader's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
David Rader — California

Raymond Alexander Ramirez, Arcadia CA

Address: 2916 S 10th Ave Arcadia, CA 91006-5403
Concise Description of Bankruptcy Case 2:16-bk-11723-SK7: "In a Chapter 7 bankruptcy case, Raymond Alexander Ramirez from Arcadia, CA, saw their proceedings start in 2016-02-11 and complete by 2016-05-11, involving asset liquidation."
Raymond Alexander Ramirez — California

Steven R Ramirez, Arcadia CA

Address: 263 Las Tunas Dr Arcadia, CA 91007
Bankruptcy Case 2:11-bk-27835-PC Summary: "The case of Steven R Ramirez in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-28, focusing on asset liquidation to repay creditors."
Steven R Ramirez — California

Adam David Ramirez, Arcadia CA

Address: 1219 S 10th Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31091-BB: "In a Chapter 7 bankruptcy case, Adam David Ramirez from Arcadia, CA, saw his proceedings start in 2011-05-16 and complete by Sep 18, 2011, involving asset liquidation."
Adam David Ramirez — California

Don Reed, Arcadia CA

Address: 1211 S 10th Ave Arcadia, CA 91006-4508
Snapshot of U.S. Bankruptcy Proceeding Case 14-31576: "The bankruptcy record of Don Reed from Arcadia, CA, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Don Reed — California

Robert Ridge, Arcadia CA

Address: 714 Arcadia Ave # A Arcadia, CA 91007
Bankruptcy Case 2:10-bk-10140-BB Summary: "In a Chapter 7 bankruptcy case, Robert Ridge from Arcadia, CA, saw their proceedings start in 2010-01-04 and complete by May 10, 2010, involving asset liquidation."
Robert Ridge — California

Marsrat T Rios, Arcadia CA

Address: 801 Southview Rd Apt H Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13849-BB: "Marsrat T Rios's bankruptcy, initiated in 2011-01-28 and concluded by Jun 2, 2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsrat T Rios — California

Dina Rios, Arcadia CA

Address: 417 S Baldwin Ave Apt E Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51624-PC: "In a Chapter 7 bankruptcy case, Dina Rios from Arcadia, CA, saw her proceedings start in September 29, 2010 and complete by 2011-02-01, involving asset liquidation."
Dina Rios — California

Sandra Dolores Rivas, Arcadia CA

Address: 29 Eldorado St Apt B Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-61152-BR: "In Arcadia, CA, Sandra Dolores Rivas filed for Chapter 7 bankruptcy in 2011-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-19."
Sandra Dolores Rivas — California

Sandoval Jose Rivera, Arcadia CA

Address: 1014 W Huntington Dr Apt 1 Arcadia, CA 91007
Bankruptcy Case 2:12-bk-33120-BR Overview: "Arcadia, CA resident Sandoval Jose Rivera's 2012-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Sandoval Jose Rivera — California

Priscilla Rivero, Arcadia CA

Address: 433 W Duarte Rd Apt H Arcadia, CA 91007
Bankruptcy Case 2:10-bk-40220-RN Overview: "In Arcadia, CA, Priscilla Rivero filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-24."
Priscilla Rivero — California

Fred Rivero, Arcadia CA

Address: 227 Santa Rosa Rd Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47927-BB: "The bankruptcy filing by Fred Rivero, undertaken in September 2010 in Arcadia, CA under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Fred Rivero — California

Kyle Robert Robbins, Arcadia CA

Address: 585 W Duarte Rd Unit 21 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:12-bk-51887-ER7: "The case of Kyle Robert Robbins in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 12.26.2012 and discharged early April 7, 2013, focusing on asset liquidation to repay creditors."
Kyle Robert Robbins — California

George Romero, Arcadia CA

Address: 1149 W Duarte Rd Apt B Arcadia, CA 91007-7793
Brief Overview of Bankruptcy Case 2:14-bk-12050-BB: "George Romero's bankruptcy, initiated in 02/03/2014 and concluded by 05/27/2014 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Romero — California

Vanessa Marie Ronquillo, Arcadia CA

Address: 22 W Las Flores Ave Arcadia, CA 91007-8221
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26800-BB: "In a Chapter 7 bankruptcy case, Vanessa Marie Ronquillo from Arcadia, CA, saw her proceedings start in October 31, 2015 and complete by 2016-01-29, involving asset liquidation."
Vanessa Marie Ronquillo — California

Herbert Rosborough, Arcadia CA

Address: 82 W Palm Dr Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:09-bk-47079-EC7: "The bankruptcy filing by Herbert Rosborough, undertaken in 12/30/2009 in Arcadia, CA under Chapter 7, concluded with discharge in 05.07.2010 after liquidating assets."
Herbert Rosborough — California

Sherri Lynn Rowan, Arcadia CA

Address: 845 Arcadia Ave Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-33631-NB: "Sherri Lynn Rowan's bankruptcy, initiated in September 25, 2013 and concluded by January 2014 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Rowan — California

Daniel Ruprecht, Arcadia CA

Address: 904 W Huntington Dr Apt 8 Arcadia, CA 91007-8837
Concise Description of Bankruptcy Case 2:15-bk-22869-RN7: "In Arcadia, CA, Daniel Ruprecht filed for Chapter 7 bankruptcy in 2015-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2015."
Daniel Ruprecht — California

Natalie Patricia Ruprecht, Arcadia CA

Address: 904 W Huntington Dr Apt 8 Arcadia, CA 91007-8837
Brief Overview of Bankruptcy Case 2:15-bk-22869-RN: "The bankruptcy filing by Natalie Patricia Ruprecht, undertaken in 08/17/2015 in Arcadia, CA under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Natalie Patricia Ruprecht — California

Hosein Sadeghifard, Arcadia CA

Address: 821 E Longden Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:09-bk-37787-SB: "In Arcadia, CA, Hosein Sadeghifard filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Hosein Sadeghifard — California

Mark C Sakamoto, Arcadia CA

Address: 1148 W Huntington Dr Apt 4 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10729-PC: "In Arcadia, CA, Mark C Sakamoto filed for Chapter 7 bankruptcy in Jan 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Mark C Sakamoto — California

Donna Lee Salaiz, Arcadia CA

Address: 5619 Cochin Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21776-ER: "The bankruptcy filing by Donna Lee Salaiz, undertaken in 05/03/2013 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Donna Lee Salaiz — California

Juan Manuel Salido, Arcadia CA

Address: 1030 W Huntington Dr Apt 17 Arcadia, CA 91007-8864
Concise Description of Bankruptcy Case 2:16-bk-17370-RK7: "Juan Manuel Salido's Chapter 7 bankruptcy, filed in Arcadia, CA in Jun 2, 2016, led to asset liquidation, with the case closing in August 2016."
Juan Manuel Salido — California

Aminda Gloria Salmeron, Arcadia CA

Address: 2913 Doolittle Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-34226-EC7: "The case of Aminda Gloria Salmeron in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 3, 2011 and discharged early Oct 6, 2011, focusing on asset liquidation to repay creditors."
Aminda Gloria Salmeron — California

Jaime Salva, Arcadia CA

Address: 421 S Baldwin Ave Apt B Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:09-bk-46388-ER7: "The case of Jaime Salva in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-22 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Jaime Salva — California

Sonique Sanasarian, Arcadia CA

Address: 959 E Sandra Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-16972-SB: "The case of Sonique Sanasarian in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in February 26, 2010 and discharged early 06/08/2010, focusing on asset liquidation to repay creditors."
Sonique Sanasarian — California

Julio Jr Sanchez, Arcadia CA

Address: 1224 Temple City Blvd Apt G Arcadia, CA 91007-7750
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18455-RN: "The bankruptcy filing by Julio Jr Sanchez, undertaken in 2015-05-27 in Arcadia, CA under Chapter 7, concluded with discharge in August 25, 2015 after liquidating assets."
Julio Jr Sanchez — California

Guadalupe W Sandoval, Arcadia CA

Address: 1023 W Duarte Rd Apt 12 Arcadia, CA 91007
Concise Description of Bankruptcy Case 6:12-bk-27610-DS7: "In Arcadia, CA, Guadalupe W Sandoval filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-29."
Guadalupe W Sandoval — California

David Lewis Sanford, Arcadia CA

Address: 517 N Santa Anita Ave Arcadia, CA 91006
Bankruptcy Case 2:13-bk-38513-ER Summary: "In Arcadia, CA, David Lewis Sanford filed for Chapter 7 bankruptcy in 2013-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
David Lewis Sanford — California

Walter B Santiani, Arcadia CA

Address: 212 Bonita St Apt 8 Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15171-RN: "The bankruptcy filing by Walter B Santiani, undertaken in 02/07/2011 in Arcadia, CA under Chapter 7, concluded with discharge in June 12, 2011 after liquidating assets."
Walter B Santiani — California

Marivel San Juan Santos, Arcadia CA

Address: 171 Delta Ln Arcadia, CA 91007-8210
Concise Description of Bankruptcy Case 2:16-bk-15108-BB7: "Marivel San Juan Santos's Chapter 7 bankruptcy, filed in Arcadia, CA in Apr 20, 2016, led to asset liquidation, with the case closing in July 2016."
Marivel San Juan Santos — California

Derek Kevin Santos, Arcadia CA

Address: 171 Delta Ln Arcadia, CA 91007-8210
Brief Overview of Bankruptcy Case 2:16-bk-15108-BB: "Derek Kevin Santos's Chapter 7 bankruptcy, filed in Arcadia, CA in Apr 20, 2016, led to asset liquidation, with the case closing in July 2016."
Derek Kevin Santos — California

Sinthea Sasmita, Arcadia CA

Address: 237 California St Arcadia, CA 91006
Bankruptcy Case 2:10-bk-11518-BR Overview: "In a Chapter 7 bankruptcy case, Sinthea Sasmita from Arcadia, CA, saw their proceedings start in January 2010 and complete by May 2010, involving asset liquidation."
Sinthea Sasmita — California

Stephen Scannell, Arcadia CA

Address: 5534 Marshburn Ave Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-41030-BB7: "The case of Stephen Scannell in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in July 27, 2010 and discharged early 11.29.2010, focusing on asset liquidation to repay creditors."
Stephen Scannell — California

Denise Scarth, Arcadia CA

Address: 601 Windsor Rd Apt 3 Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:09-bk-43781-EC: "In a Chapter 7 bankruptcy case, Denise Scarth from Arcadia, CA, saw her proceedings start in Dec 1, 2009 and complete by 03.13.2010, involving asset liquidation."
Denise Scarth — California

Matthew David Schilz, Arcadia CA

Address: 1751 Rodeo Rd Arcadia, CA 91006-1602
Concise Description of Bankruptcy Case 2:15-bk-20755-TD7: "The bankruptcy record of Matthew David Schilz from Arcadia, CA, shows a Chapter 7 case filed in 2015-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2015."
Matthew David Schilz — California

Martin James Schneckenberger, Arcadia CA

Address: 5619 Garypark Ave Arcadia, CA 91006
Bankruptcy Case 2:13-bk-18363-BB Overview: "The bankruptcy filing by Martin James Schneckenberger, undertaken in March 2013 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Martin James Schneckenberger — California

Paul Schneider, Arcadia CA

Address: PO Box 660665 Arcadia, CA 91066
Brief Overview of Bankruptcy Case 2:09-bk-39017-AA: "The bankruptcy record of Paul Schneider from Arcadia, CA, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-31."
Paul Schneider — California

Joanne Alice Schreck, Arcadia CA

Address: 1419 S 6th Ave Arcadia, CA 91006
Bankruptcy Case 2:11-bk-46626-BR Overview: "Arcadia, CA resident Joanne Alice Schreck's 08/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Joanne Alice Schreck — California

Sharon Scollard, Arcadia CA

Address: 451 Harvard Dr Arcadia, CA 91007
Bankruptcy Case 2:10-bk-59223-PC Overview: "The bankruptcy filing by Sharon Scollard, undertaken in 11.16.2010 in Arcadia, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Sharon Scollard — California

Richard Johnson See, Arcadia CA

Address: 2409 S 8th Ave Arcadia, CA 91006-5438
Concise Description of Bankruptcy Case 2:15-bk-10500-BB7: "In a Chapter 7 bankruptcy case, Richard Johnson See from Arcadia, CA, saw his proceedings start in 2015-01-13 and complete by April 13, 2015, involving asset liquidation."
Richard Johnson See — California

Jose Luis Segovia, Arcadia CA

Address: 221 San Antonio Rd Arcadia, CA 91007-3003
Bankruptcy Case 2:16-bk-13950-ER Summary: "The bankruptcy filing by Jose Luis Segovia, undertaken in Mar 29, 2016 in Arcadia, CA under Chapter 7, concluded with discharge in Jun 27, 2016 after liquidating assets."
Jose Luis Segovia — California

Lettie Segovia, Arcadia CA

Address: 221 San Antonio Rd Arcadia, CA 91007-3003
Concise Description of Bankruptcy Case 2:16-bk-13950-ER7: "Arcadia, CA resident Lettie Segovia's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Lettie Segovia — California

Maria Elena Selayandia, Arcadia CA

Address: 433 S Baldwin Ave Apt B Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21888-RK: "Maria Elena Selayandia's bankruptcy, initiated in 2012-04-03 and concluded by 08/06/2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elena Selayandia — California

Joseph R Selinske, Arcadia CA

Address: 85 W Longden Ave Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-33514-BB: "In a Chapter 7 bankruptcy case, Joseph R Selinske from Arcadia, CA, saw their proceedings start in 09/23/2013 and complete by Jan 3, 2014, involving asset liquidation."
Joseph R Selinske — California

Moo Gook Seo, Arcadia CA

Address: 915 Fairview Ave Apt 19 Arcadia, CA 91007
Bankruptcy Case 2:12-bk-50410-BR Summary: "The bankruptcy record of Moo Gook Seo from Arcadia, CA, shows a Chapter 7 case filed in 12.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2013."
Moo Gook Seo — California

Paul Dongyoung Seo, Arcadia CA

Address: 203 California St Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:13-bk-24332-PC7: "The case of Paul Dongyoung Seo in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2013 and discharged early 2013-09-10, focusing on asset liquidation to repay creditors."
Paul Dongyoung Seo — California

Jee Yeon Seung, Arcadia CA

Address: 1100 W Huntington Dr Apt 5 Arcadia, CA 91007-6301
Bankruptcy Case 2:16-bk-15852-VZ Summary: "The bankruptcy record of Jee Yeon Seung from Arcadia, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-01."
Jee Yeon Seung — California

Mohammadasad Ismail Sheikh, Arcadia CA

Address: 5623 Huddart Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-39928-BB: "The bankruptcy record of Mohammadasad Ismail Sheikh from Arcadia, CA, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Mohammadasad Ismail Sheikh — California

Barbara G Shepherd, Arcadia CA

Address: 752 Southview Rd Apt C Arcadia, CA 91007-6724
Brief Overview of Bankruptcy Case 2:14-bk-32685-BR: "The bankruptcy record of Barbara G Shepherd from Arcadia, CA, shows a Chapter 7 case filed in 12/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2015."
Barbara G Shepherd — California

Leslie Marie Sheridan, Arcadia CA

Address: 830 Fairview Ave Apt C Arcadia, CA 91007
Bankruptcy Case 2:11-bk-57079-RK Summary: "Arcadia, CA resident Leslie Marie Sheridan's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2012."
Leslie Marie Sheridan — California

Xiang Cun Shi, Arcadia CA

Address: 419 Fairview Ave Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-64094-BR7: "Xiang Cun Shi's bankruptcy, initiated in 12/20/2010 and concluded by April 24, 2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiang Cun Shi — California

Fay Hyun Shin, Arcadia CA

Address: 2413 S 3rd Ave Arcadia, CA 91006
Bankruptcy Case 2:12-bk-46320-BR Overview: "The bankruptcy filing by Fay Hyun Shin, undertaken in 2012-10-29 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-02-08 after liquidating assets."
Fay Hyun Shin — California

Cj Shire, Arcadia CA

Address: PO Box 1305 Arcadia, CA 91077
Bankruptcy Case 2:11-bk-13102-BB Summary: "The bankruptcy filing by Cj Shire, undertaken in 01.24.2011 in Arcadia, CA under Chapter 7, concluded with discharge in 2011-05-29 after liquidating assets."
Cj Shire — California

Shawna Marie Short, Arcadia CA

Address: 2119 Holly Ave Arcadia, CA 91007
Bankruptcy Case 2:13-bk-38756-RN Summary: "Arcadia, CA resident Shawna Marie Short's December 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2014."
Shawna Marie Short — California

George Thomas Sieber, Arcadia CA

Address: 142 Diamond St Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-29704-BR: "The bankruptcy record of George Thomas Sieber from Arcadia, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
George Thomas Sieber — California

Tania Azzi Simaan, Arcadia CA

Address: 285 W Foothill Blvd Arcadia, CA 91006-2208
Brief Overview of Bankruptcy Case 2:14-bk-13354-RK: "Arcadia, CA resident Tania Azzi Simaan's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014."
Tania Azzi Simaan — California

Chong Kwon Sin, Arcadia CA

Address: 865 Arcadia Ave Apt C Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37406-PC: "Chong Kwon Sin's bankruptcy, initiated in Jun 24, 2011 and concluded by 2011-10-27 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chong Kwon Sin — California

David Soepardianto, Arcadia CA

Address: 157 Fano St Apt A Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:12-bk-46629-TD7: "In Arcadia, CA, David Soepardianto filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
David Soepardianto — California

Jesutito Tica Soriano, Arcadia CA

Address: 5639 Farna Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57917-TD: "The bankruptcy record of Jesutito Tica Soriano from Arcadia, CA, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2012."
Jesutito Tica Soriano — California

Danny Clifford Stamey, Arcadia CA

Address: PO Box 660204 Arcadia, CA 91066
Bankruptcy Case 2:12-bk-12780-TD Overview: "Danny Clifford Stamey's Chapter 7 bankruptcy, filed in Arcadia, CA in 01.26.2012, led to asset liquidation, with the case closing in May 30, 2012."
Danny Clifford Stamey — California

Explore Free Bankruptcy Records by State