Website Logo

Arcadia, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Arcadia.

Last updated on: April 05, 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

Rafi Stepanian, Arcadia CA

Address: 1112 Fairview Ave Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48434-EC: "The case of Rafi Stepanian in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in September 9, 2011 and discharged early January 12, 2012, focusing on asset liquidation to repay creditors."
Rafi Stepanian — California

Nick Stevens, Arcadia CA

Address: 207 S 3rd Ave Apt 5 Arcadia, CA 91006-3713
Concise Description of Bankruptcy Case 2:15-bk-27797-TD7: "Nick Stevens's Chapter 7 bankruptcy, filed in Arcadia, CA in November 20, 2015, led to asset liquidation, with the case closing in 02.18.2016."
Nick Stevens — California

Barbara Jean Stevenson, Arcadia CA

Address: 147 Genoa St Apt C Arcadia, CA 91006-3868
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23838-BR: "The bankruptcy filing by Barbara Jean Stevenson, undertaken in 2014-07-21 in Arcadia, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Barbara Jean Stevenson — California

Sonya Stone, Arcadia CA

Address: 1036 English Oaks Dr Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43035-PC: "In Arcadia, CA, Sonya Stone filed for Chapter 7 bankruptcy in August 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Sonya Stone — California

Jason Alexander Stone, Arcadia CA

Address: 1215 Valencia Way Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-12708-TD: "Arcadia, CA resident Jason Alexander Stone's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2013."
Jason Alexander Stone — California

Ching Chuan Su, Arcadia CA

Address: 145 E Live Oak Ave Ste A Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:13-bk-31368-BB7: "Ching Chuan Su's Chapter 7 bankruptcy, filed in Arcadia, CA in August 26, 2013, led to asset liquidation, with the case closing in 2013-12-06."
Ching Chuan Su — California

Selly Rosana Supratman, Arcadia CA

Address: 819 S Golden West Ave Apt B Arcadia, CA 91007
Bankruptcy Case 2:11-bk-20218-RN Summary: "In a Chapter 7 bankruptcy case, Selly Rosana Supratman from Arcadia, CA, saw her proceedings start in Mar 9, 2011 and complete by Jul 12, 2011, involving asset liquidation."
Selly Rosana Supratman — California

Lynn Swender, Arcadia CA

Address: 2234 S 8th Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-27413-BR Summary: "The case of Lynn Swender in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08.13.2010, focusing on asset liquidation to repay creditors."
Lynn Swender — California

Estelle Sykes, Arcadia CA

Address: 113 Genoa St Apt D Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40472-AA: "Estelle Sykes's Chapter 7 bankruptcy, filed in Arcadia, CA in November 2009, led to asset liquidation, with the case closing in 02.24.2010."
Estelle Sykes — California

Charles M Taddei, Arcadia CA

Address: 2612 Fairgreen Ave Arcadia, CA 91006
Bankruptcy Case 2:09-bk-37855-SB Summary: "In a Chapter 7 bankruptcy case, Charles M Taddei from Arcadia, CA, saw their proceedings start in Oct 13, 2009 and complete by January 23, 2010, involving asset liquidation."
Charles M Taddei — California

Beverly Tai, Arcadia CA

Address: 1516 S Baldwin Ave Unit C Arcadia, CA 91007
Bankruptcy Case 2:10-bk-33712-ER Overview: "In a Chapter 7 bankruptcy case, Beverly Tai from Arcadia, CA, saw her proceedings start in 2010-06-10 and complete by 10.13.2010, involving asset liquidation."
Beverly Tai — California

Jullian Tang, Arcadia CA

Address: 1926 Highland Oaks Dr Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-64941-BB: "Jullian Tang's Chapter 7 bankruptcy, filed in Arcadia, CA in December 27, 2010, led to asset liquidation, with the case closing in 05/01/2011."
Jullian Tang — California

Ken Vang Tang, Arcadia CA

Address: 2955 Mayflower Ave Apt 19 Arcadia, CA 91006
Bankruptcy Case 2:12-bk-52201-ER Summary: "The bankruptcy record of Ken Vang Tang from Arcadia, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2013."
Ken Vang Tang — California

Rodney Stacey Taylor, Arcadia CA

Address: 433 N 1st Ave Apt B Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:13-bk-14364-TD7: "The bankruptcy filing by Rodney Stacey Taylor, undertaken in Feb 20, 2013 in Arcadia, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Rodney Stacey Taylor — California

Rosalio Terrones, Arcadia CA

Address: 511 S 1st Ave # 304 Arcadia, CA 91006
Bankruptcy Case 2:10-bk-52905-RN Summary: "In Arcadia, CA, Rosalio Terrones filed for Chapter 7 bankruptcy in 10.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Rosalio Terrones — California

David Than, Arcadia CA

Address: 810 Tindalo Rd Arcadia, CA 91006
Bankruptcy Case 2:10-bk-36191-PC Overview: "David Than's bankruptcy, initiated in Jun 25, 2010 and concluded by Oct 28, 2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Than — California

Penn Chea Than, Arcadia CA

Address: 11 Hacienda Dr Arcadia, CA 91006
Bankruptcy Case 2:12-bk-45854-RN Overview: "The case of Penn Chea Than in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in October 25, 2012 and discharged early February 4, 2013, focusing on asset liquidation to repay creditors."
Penn Chea Than — California

Mary Huntington Thompson, Arcadia CA

Address: 301 E Newman Ave Arcadia, CA 91006
Bankruptcy Case 2:11-bk-20258-RN Summary: "Mary Huntington Thompson's bankruptcy, initiated in March 10, 2011 and concluded by 07/13/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Huntington Thompson — California

Christopher Jardine Thompson, Arcadia CA

Address: 953 Coronado Dr Arcadia, CA 91007-6425
Bankruptcy Case 2:15-bk-13266-RK Overview: "The bankruptcy record of Christopher Jardine Thompson from Arcadia, CA, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Christopher Jardine Thompson — California

Glenn Philip Thompson, Arcadia CA

Address: 503 S Baldwin Ave Apt D Arcadia, CA 91007
Bankruptcy Case 2:12-bk-45768-RN Overview: "Glenn Philip Thompson's bankruptcy, initiated in October 2012 and concluded by Feb 3, 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Philip Thompson — California

Timothy A Tin, Arcadia CA

Address: 646 Fairview Ave Apt 20 Arcadia, CA 91007
Bankruptcy Case 2:12-bk-46378-BB Overview: "In a Chapter 7 bankruptcy case, Timothy A Tin from Arcadia, CA, saw their proceedings start in Oct 30, 2012 and complete by 02.09.2013, involving asset liquidation."
Timothy A Tin — California

Nadia Tirmizi, Arcadia CA

Address: 1379 Jacaranda Cir Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:12-bk-20341-BB7: "The bankruptcy record of Nadia Tirmizi from Arcadia, CA, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Nadia Tirmizi — California

Ernestina Tobar, Arcadia CA

Address: 517 N Santa Anita Ave Apt B Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26318-RN: "Arcadia, CA resident Ernestina Tobar's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2010."
Ernestina Tobar — California

Pauline Nhu Ton, Arcadia CA

Address: 608 W Lemon Ave Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:11-bk-45712-EC: "The case of Pauline Nhu Ton in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 08.22.2011 and discharged early Dec 25, 2011, focusing on asset liquidation to repay creditors."
Pauline Nhu Ton — California

Jian Tong, Arcadia CA

Address: 1835 S 2nd Ave Arcadia, CA 91006-4706
Bankruptcy Case 2:15-bk-23447-RK Overview: "Jian Tong's bankruptcy, initiated in 2015-08-27 and concluded by 2015-12-07 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jian Tong — California

Joseph Toramanian, Arcadia CA

Address: 11355 Freer Ave Arcadia, CA 91006-5926
Concise Description of Bankruptcy Case 2:14-bk-24756-SK7: "The bankruptcy filing by Joseph Toramanian, undertaken in July 31, 2014 in Arcadia, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Joseph Toramanian — California

Jesus Torres, Arcadia CA

Address: 1031 Holly Ave Apt 6 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38692-BB: "Jesus Torres's bankruptcy, initiated in July 2011 and concluded by 11/05/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Torres — California

Adrienne Arboleda Torres, Arcadia CA

Address: 34 Bonita St Unit E Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16218-RN: "Adrienne Arboleda Torres's bankruptcy, initiated in 03/11/2013 and concluded by 06.21.2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne Arboleda Torres — California

Sevilla Jesus Torres, Arcadia CA

Address: 511 S Baldwin Ave Apt D Arcadia, CA 91007
Bankruptcy Case 2:12-bk-11649-TD Overview: "The case of Sevilla Jesus Torres in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 05/21/2012, focusing on asset liquidation to repay creditors."
Sevilla Jesus Torres — California

Mario Luis Torrez, Arcadia CA

Address: 801 N 2nd Ave Arcadia, CA 91006-2537
Brief Overview of Bankruptcy Case 2:14-bk-23654-BR: "The bankruptcy record of Mario Luis Torrez from Arcadia, CA, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Mario Luis Torrez — California

Athanasios Tousios, Arcadia CA

Address: 15 Fano St Apt E Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24636-BB: "In Arcadia, CA, Athanasios Tousios filed for Chapter 7 bankruptcy in April 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Athanasios Tousios — California

Haroutoun Tovmassian, Arcadia CA

Address: 575 Fairview Ave Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:10-bk-46410-RN7: "Haroutoun Tovmassian's bankruptcy, initiated in August 27, 2010 and concluded by December 30, 2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haroutoun Tovmassian — California

Richard Tozer, Arcadia CA

Address: 116 E Live Oak Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-57241-BR Overview: "In a Chapter 7 bankruptcy case, Richard Tozer from Arcadia, CA, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Richard Tozer — California

Chau Hai Tran, Arcadia CA

Address: 1017 Fairview Ave Apt 5 Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36969-BR: "The case of Chau Hai Tran in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-05 and discharged early 01.15.2010, focusing on asset liquidation to repay creditors."
Chau Hai Tran — California

Jorge Trujillo, Arcadia CA

Address: 1710 Grace Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:09-bk-36887-ER: "The bankruptcy filing by Jorge Trujillo, undertaken in 10.02.2009 in Arcadia, CA under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Jorge Trujillo — California

Felicia Tsai, Arcadia CA

Address: 306 S 1st Ave Unit 106 Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:10-bk-11495-BB7: "The bankruptcy record of Felicia Tsai from Arcadia, CA, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-13."
Felicia Tsai — California

Hsien Ti Michael Tseng, Arcadia CA

Address: 2431 S 2nd Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-19506-TD: "Arcadia, CA resident Hsien Ti Michael Tseng's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2011."
Hsien Ti Michael Tseng — California

Chunmao Tsui, Arcadia CA

Address: PO Box 1903 Arcadia, CA 91077
Bankruptcy Case 1:10-bk-12209-KT Overview: "Chunmao Tsui's bankruptcy, initiated in February 26, 2010 and concluded by June 15, 2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chunmao Tsui — California

Yun Ching Tu, Arcadia CA

Address: 2011 S Santa Anita Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-33704-ER: "In Arcadia, CA, Yun Ching Tu filed for Chapter 7 bankruptcy in Sep 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2014."
Yun Ching Tu — California

Frank Mark Tullo, Arcadia CA

Address: 421 S Baldwin Ave Apt D Arcadia, CA 91007-3318
Bankruptcy Case 2:14-bk-11780-RK Summary: "The bankruptcy filing by Frank Mark Tullo, undertaken in 2014-01-30 in Arcadia, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Frank Mark Tullo — California

Marisa Linda Tupanjanin, Arcadia CA

Address: PO Box 661646 Arcadia, CA 91066-1646
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10394-ER: "The case of Marisa Linda Tupanjanin in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-08 and discharged early April 28, 2014, focusing on asset liquidation to repay creditors."
Marisa Linda Tupanjanin — California

Melissa Lee Ung, Arcadia CA

Address: 1122 W Huntington Dr Unit 8 Arcadia, CA 91007
Bankruptcy Case 2:11-bk-57658-BR Overview: "The bankruptcy record of Melissa Lee Ung from Arcadia, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Melissa Lee Ung — California

Edwin Uriarte, Arcadia CA

Address: 1351 Pepper Way Arcadia, CA 91006-6351
Concise Description of Bankruptcy Case 2:15-bk-29552-BR7: "Edwin Uriarte's bankruptcy, initiated in December 2015 and concluded by 03/30/2016 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Uriarte — California

Elizabeth Uriarte, Arcadia CA

Address: 1351 Pepper Way Arcadia, CA 91006-6351
Concise Description of Bankruptcy Case 2:15-bk-29552-BR7: "Elizabeth Uriarte's bankruptcy, initiated in Dec 31, 2015 and concluded by Mar 30, 2016 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Uriarte — California

Amanda Eloise Urquidi, Arcadia CA

Address: 955 W Foothill Blvd Arcadia, CA 91006
Bankruptcy Case 2:10-bk-65649-BB Summary: "The bankruptcy filing by Amanda Eloise Urquidi, undertaken in December 2010 in Arcadia, CA under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Amanda Eloise Urquidi — California

Raquel Valencia, Arcadia CA

Address: 1130 Michillinda Ave Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34839-BR: "In a Chapter 7 bankruptcy case, Raquel Valencia from Arcadia, CA, saw her proceedings start in Jun 18, 2010 and complete by October 2010, involving asset liquidation."
Raquel Valencia — California

Mary Vartanian, Arcadia CA

Address: 12 E Colorado Blvd Apt A Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:12-bk-43614-ER: "The case of Mary Vartanian in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in October 4, 2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Mary Vartanian — California

Jennifer Anne Vaughan, Arcadia CA

Address: 514 W Huntington Dr Apt 10 Arcadia, CA 91007-3412
Concise Description of Bankruptcy Case 2:14-bk-22791-BR7: "In a Chapter 7 bankruptcy case, Jennifer Anne Vaughan from Arcadia, CA, saw her proceedings start in 07/02/2014 and complete by Oct 20, 2014, involving asset liquidation."
Jennifer Anne Vaughan — California

Lorraine Vega, Arcadia CA

Address: 39 Cornell Dr Arcadia, CA 91007-2703
Bankruptcy Case 2:14-bk-25809-TD Summary: "The case of Lorraine Vega in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 12/01/2014, focusing on asset liquidation to repay creditors."
Lorraine Vega — California

Eugene C Verdugo, Arcadia CA

Address: 357 Las Tunas Dr Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:12-bk-33381-RK7: "Eugene C Verdugo's bankruptcy, initiated in 2012-07-06 and concluded by Nov 8, 2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene C Verdugo — California

Rodolfo C Vergara, Arcadia CA

Address: 149 Alice St Arcadia, CA 91006-3926
Brief Overview of Bankruptcy Case 2:15-bk-15243-RN: "The bankruptcy record of Rodolfo C Vergara from Arcadia, CA, shows a Chapter 7 case filed in 04/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-02."
Rodolfo C Vergara — California

Ramiro Vidales, Arcadia CA

Address: 1002 E Birchcroft St Arcadia, CA 91006
Concise Description of Bankruptcy Case 2:11-bk-48756-RN7: "The case of Ramiro Vidales in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 09.13.2011 and discharged early 2012-01-16, focusing on asset liquidation to repay creditors."
Ramiro Vidales — California

Alvarez Lygia Villarreal, Arcadia CA

Address: 1110 S 6th Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-48590-RN Overview: "Alvarez Lygia Villarreal's bankruptcy, initiated in 2010-09-10 and concluded by 01/13/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvarez Lygia Villarreal — California

Elenette Visenio, Arcadia CA

Address: 2634 S 10th Ave Arcadia, CA 91006
Bankruptcy Case 2:10-bk-61483-PC Overview: "The bankruptcy filing by Elenette Visenio, undertaken in 2010-12-01 in Arcadia, CA under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Elenette Visenio — California

Panthaki Vispy, Arcadia CA

Address: 1219 Highland Oaks Dr Arcadia, CA 91006-2429
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24911-DS: "The bankruptcy filing by Panthaki Vispy, undertaken in 2014-08-04 in Arcadia, CA under Chapter 7, concluded with discharge in 11.02.2014 after liquidating assets."
Panthaki Vispy — California

Christ Vlahakis, Arcadia CA

Address: 425 E Live Oak Ave Apt 208 Arcadia, CA 91006-5622
Brief Overview of Bankruptcy Case 2:15-bk-10499-BR: "The bankruptcy record of Christ Vlahakis from Arcadia, CA, shows a Chapter 7 case filed in 01.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Christ Vlahakis — California

Efrosini Elizabeth Vlahakis, Arcadia CA

Address: 425 E Live Oak Ave Apt 208 Arcadia, CA 91006
Bankruptcy Case 2:13-bk-37903-BB Summary: "Efrosini Elizabeth Vlahakis's bankruptcy, initiated in November 2013 and concluded by 2014-03-03 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrosini Elizabeth Vlahakis — California

Christopher Waddell, Arcadia CA

Address: 230 E Forest Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:09-bk-39503-VZ: "The bankruptcy filing by Christopher Waddell, undertaken in 10/26/2009 in Arcadia, CA under Chapter 7, concluded with discharge in 02/05/2010 after liquidating assets."
Christopher Waddell — California

Andre Walla, Arcadia CA

Address: 105 E HUNTINGTON DR ARCADIA, CA 91006
Bankruptcy Case 2:10-bk-29955-BB Overview: "Andre Walla's Chapter 7 bankruptcy, filed in Arcadia, CA in 2010-05-18, led to asset liquidation, with the case closing in 2010-08-28."
Andre Walla — California

Jade Nicole Walls, Arcadia CA

Address: 1037 Arcadia Ave Apt K Arcadia, CA 91007
Brief Overview of Bankruptcy Case 2:13-bk-31360-BR: "Jade Nicole Walls's bankruptcy, initiated in Aug 26, 2013 and concluded by December 2, 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jade Nicole Walls — California

Cong Wang, Arcadia CA

Address: 847 Fairview Ave Apt C Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46382-TD: "Arcadia, CA resident Cong Wang's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2013."
Cong Wang — California

Hua Wang, Arcadia CA

Address: PO Box 2021 Arcadia, CA 91077
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20262-RN: "Hua Wang's Chapter 7 bankruptcy, filed in Arcadia, CA in March 2010, led to asset liquidation, with the case closing in 07/16/2010."
Hua Wang — California

Jonathan I Chun Wang, Arcadia CA

Address: 315 S Altura Rd Arcadia, CA 91007
Bankruptcy Case 2:11-bk-62424-ER Summary: "The bankruptcy record of Jonathan I Chun Wang from Arcadia, CA, shows a Chapter 7 case filed in 12/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2012."
Jonathan I Chun Wang — California

Matthew Carleton Warren, Arcadia CA

Address: 2734 Fairgreen Ave Arcadia, CA 91006
Bankruptcy Case 2:11-bk-15604-TD Overview: "Matthew Carleton Warren's bankruptcy, initiated in 02.09.2011 and concluded by 2011-06-14 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Carleton Warren — California

Cynthia Aida Wells, Arcadia CA

Address: 2722 Doolittle Ave Arcadia, CA 91006-4919
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17435-RN: "The bankruptcy filing by Cynthia Aida Wells, undertaken in 05.08.2015 in Arcadia, CA under Chapter 7, concluded with discharge in 08.06.2015 after liquidating assets."
Cynthia Aida Wells — California

Paul Westphal, Arcadia CA

Address: 875 Hugo Reid Dr Arcadia, CA 91007
Bankruptcy Case 2:09-bk-38585-VZ Summary: "In Arcadia, CA, Paul Westphal filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Paul Westphal — California

Jennifer Lynn Wheeler, Arcadia CA

Address: 2851 Fairgreen Ave Arcadia, CA 91006-5523
Bankruptcy Case 2:14-bk-33113-RK Summary: "The bankruptcy filing by Jennifer Lynn Wheeler, undertaken in 12.16.2014 in Arcadia, CA under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Jennifer Lynn Wheeler — California

Stanley Wijono, Arcadia CA

Address: 150 La Porte St Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13326-BR: "The bankruptcy filing by Stanley Wijono, undertaken in 01/26/2011 in Arcadia, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Stanley Wijono — California

Craige Williams, Arcadia CA

Address: 306 S 1st Ave Unit 101 Arcadia, CA 91006
Bankruptcy Case 2:10-bk-57646-RN Overview: "Arcadia, CA resident Craige Williams's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-10."
Craige Williams — California

Christina Deniece Williams, Arcadia CA

Address: 161 La Porte St Arcadia, CA 91006-2868
Brief Overview of Bankruptcy Case 2:15-bk-17949-BR: "Christina Deniece Williams's bankruptcy, initiated in May 2015 and concluded by 08/16/2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Deniece Williams — California

Dawn Denise Williams, Arcadia CA

Address: 637 Fairview Ave Apt 21 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:11-bk-47993-BR7: "Arcadia, CA resident Dawn Denise Williams's 2011-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Dawn Denise Williams — California

Kenfred Wong, Arcadia CA

Address: 900 Victoria Dr Arcadia, CA 91007
Bankruptcy Case 2:11-bk-22865-VZ Overview: "The bankruptcy filing by Kenfred Wong, undertaken in March 25, 2011 in Arcadia, CA under Chapter 7, concluded with discharge in Jul 28, 2011 after liquidating assets."
Kenfred Wong — California

Nana Wong, Arcadia CA

Address: 125 Fano St Unit A Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-37954-BR: "Nana Wong's Chapter 7 bankruptcy, filed in Arcadia, CA in November 22, 2013, led to asset liquidation, with the case closing in 03/04/2014."
Nana Wong — California

Ardena Woods, Arcadia CA

Address: 311 S Baldwin Ave Apt C Arcadia, CA 91007
Bankruptcy Case 2:10-bk-40571-ER Summary: "The bankruptcy record of Ardena Woods from Arcadia, CA, shows a Chapter 7 case filed in 07/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2010."
Ardena Woods — California

Shannon Jean Woodson, Arcadia CA

Address: 808 E Sandra Ave Arcadia, CA 91006
Bankruptcy Case 2:09-bk-37210-SB Summary: "The bankruptcy record of Shannon Jean Woodson from Arcadia, CA, shows a Chapter 7 case filed in October 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2010."
Shannon Jean Woodson — California

Peter K Wu, Arcadia CA

Address: 448 Rosemarie Dr Arcadia, CA 91007
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24656-RN: "The bankruptcy record of Peter K Wu from Arcadia, CA, shows a Chapter 7 case filed in 2013-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2013."
Peter K Wu — California

Winnie Wu, Arcadia CA

Address: 53 Fano St Apt B Arcadia, CA 91006
Bankruptcy Case 2:11-bk-41788-BR Summary: "In Arcadia, CA, Winnie Wu filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Winnie Wu — California

Daniel Wu, Arcadia CA

Address: 431 E Winnie Way Arcadia, CA 91006
Bankruptcy Case 2:10-bk-58521-ER Summary: "The case of Daniel Wu in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 11/11/2010 and discharged early Mar 16, 2011, focusing on asset liquidation to repay creditors."
Daniel Wu — California

Diana Wymar, Arcadia CA

Address: 1359 Pepper Way Arcadia, CA 91006-6351
Brief Overview of Bankruptcy Case 2:14-bk-30939-DS: "The bankruptcy record of Diana Wymar from Arcadia, CA, shows a Chapter 7 case filed in November 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2015."
Diana Wymar — California

Marc Jason Wymar, Arcadia CA

Address: 1359 Pepper Way Arcadia, CA 91006-6351
Brief Overview of Bankruptcy Case 2:14-bk-30939-DS: "The bankruptcy record of Marc Jason Wymar from Arcadia, CA, shows a Chapter 7 case filed in Nov 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-05."
Marc Jason Wymar — California

Kevin Yang, Arcadia CA

Address: 115 Fano St Apt K Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:13-bk-34823-BR: "Arcadia, CA resident Kevin Yang's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-20."
Kevin Yang — California

Yao Yang, Arcadia CA

Address: 1027 Jeffries Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-53007-RN: "Arcadia, CA resident Yao Yang's Oct 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Yao Yang — California

Patricia Yau, Arcadia CA

Address: 2813 S 10th Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-34956-PC: "In Arcadia, CA, Patricia Yau filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Patricia Yau — California

Parkson Yee, Arcadia CA

Address: 2928 Spruce Ct Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:10-bk-65394-ER: "Parkson Yee's bankruptcy, initiated in 2010-12-29 and concluded by 05/03/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parkson Yee — California

Bruce Yeh, Arcadia CA

Address: 122 W Foothill Blvd Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16691-VK: "The bankruptcy filing by Bruce Yeh, undertaken in 02.24.2010 in Arcadia, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Bruce Yeh — California

Edward Yip, Arcadia CA

Address: 117 Genoa St Apt C Arcadia, CA 91006
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25779-RN: "The bankruptcy filing by Edward Yip, undertaken in 04/23/2010 in Arcadia, CA under Chapter 7, concluded with discharge in 08.03.2010 after liquidating assets."
Edward Yip — California

Hae Yom, Arcadia CA

Address: 515 Fairview Ave Apt 6 Arcadia, CA 91007
Concise Description of Bankruptcy Case 2:09-bk-46882-SB7: "Hae Yom's bankruptcy, initiated in December 2009 and concluded by 04.11.2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hae Yom — California

Eunice Yoon, Arcadia CA

Address: 304 S 2nd Ave Arcadia, CA 91006-3849
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31050-TD: "The case of Eunice Yoon in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 11.09.2014 and discharged early Feb 7, 2015, focusing on asset liquidation to repay creditors."
Eunice Yoon — California

Joon Yoon, Arcadia CA

Address: 31 W Santa Anita Ter Arcadia, CA 91007
Bankruptcy Case 2:10-bk-31940-ER Summary: "Joon Yoon's bankruptcy, initiated in 2010-05-28 and concluded by 09.07.2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joon Yoon — California

Seung Ho Yoon, Arcadia CA

Address: 2219 S 5th Ave Arcadia, CA 91006
Brief Overview of Bankruptcy Case 2:11-bk-24308-BR: "Seung Ho Yoon's Chapter 7 bankruptcy, filed in Arcadia, CA in 04/01/2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Seung Ho Yoon — California

Sin Ku Yoon, Arcadia CA

Address: 304 S 2nd Ave Arcadia, CA 91006-3849
Bankruptcy Case 2:14-bk-31050-TD Overview: "Sin Ku Yoon's bankruptcy, initiated in November 9, 2014 and concluded by February 7, 2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sin Ku Yoon — California

Explore Free Bankruptcy Records by State