personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Arcadia, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Robert Abeyta, California

Address: 220 Genoa St Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:12-bk-14860-TD7: "In a Chapter 7 bankruptcy case, Robert Abeyta from Arcadia, CA, saw their proceedings start in 02.10.2012 and complete by 06/14/2012, involving asset liquidation."
Robert Abeyta — California, 2:12-bk-14860-TD


ᐅ Shahe Abrahamian, California

Address: 626 Sunset Blvd # B Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:09-bk-43264-SB: "The case of Shahe Abrahamian in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahe Abrahamian — California, 2:09-bk-43264-SB


ᐅ Sandra Acevedo, California

Address: 1148 W Huntington Dr Apt 26 Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:10-bk-36893-BB: "In a Chapter 7 bankruptcy case, Sandra Acevedo from Arcadia, CA, saw her proceedings start in Jun 30, 2010 and complete by 2010-11-02, involving asset liquidation."
Sandra Acevedo — California, 2:10-bk-36893-BB


ᐅ Victorino K Agcaoili, California

Address: 2212 Palm Cir Arcadia, CA 91007

Bankruptcy Case 2:12-bk-34309-RN Overview: "Arcadia, CA resident Victorino K Agcaoili's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2012."
Victorino K Agcaoili — California, 2:12-bk-34309-RN


ᐅ Meynardo Agoncillo, California

Address: 2917 Foss Ave Arcadia, CA 91006

Bankruptcy Case 2:10-bk-46652-BB Overview: "The case of Meynardo Agoncillo in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meynardo Agoncillo — California, 2:10-bk-46652-BB


ᐅ Ashot Agramanian, California

Address: 1167 W Duarte Rd Apt 16 Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-38300-TD7: "In Arcadia, CA, Ashot Agramanian filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Ashot Agramanian — California, 2:13-bk-38300-TD


ᐅ Martha Lourdes Aguayo, California

Address: 31 Christina St Apt C Arcadia, CA 91006

Bankruptcy Case 2:11-bk-10958-PC Summary: "In Arcadia, CA, Martha Lourdes Aguayo filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Martha Lourdes Aguayo — California, 2:11-bk-10958-PC


ᐅ Maria Concepcion Ahumada, California

Address: 719 W Longden Ave Apt A Arcadia, CA 91007

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


ᐅ Gross Roger Alaniz, California

Address: 2001 S 7th Pl Arcadia, CA 91006

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


ᐅ April Aldrich, California

Address: 51 Alta St Apt B Arcadia, CA 91006

Bankruptcy Case 2:10-bk-36276-BB Summary: "In Arcadia, CA, April Aldrich filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
April Aldrich — California, 2:10-bk-36276-BB


ᐅ Shahla Amirsolaimany, California

Address: 326 Eldorado St Unit B Arcadia, CA 91006

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


ᐅ George Anaya, California

Address: 607 W Duarte Rd # 220 Arcadia, CA 91007

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


ᐅ Ashley Elaine Anderson, California

Address: 613 S 5th Ave Arcadia, CA 91006-7501

Bankruptcy Case 2:14-bk-25058-BB Summary: "In a Chapter 7 bankruptcy case, Ashley Elaine Anderson from Arcadia, CA, saw her proceedings start in 08.06.2014 and complete by 11/24/2014, involving asset liquidation."
Ashley Elaine Anderson — California, 2:14-bk-25058-BB


ᐅ Bianca Anderson, California

Address: 613 S 5th Ave Apt A Arcadia, CA 91006-3961

Brief Overview of Bankruptcy Case 2:14-bk-22238-BB: "The bankruptcy record of Bianca Anderson from Arcadia, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Bianca Anderson — California, 2:14-bk-22238-BB


ᐅ Armond R Angeles, California

Address: 628 Fairview Ave Apt 14 Arcadia, CA 91007-6767

Bankruptcy Case 2:16-bk-14812-RK Overview: "Arcadia, CA resident Armond R Angeles's Apr 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Armond R Angeles — California, 2:16-bk-14812-RK


ᐅ Iris M Angeles, California

Address: 628 Fairview Ave Apt 14 Arcadia, CA 91007-6767

Brief Overview of Bankruptcy Case 2:16-bk-14812-RK: "Arcadia, CA resident Iris M Angeles's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Iris M Angeles — California, 2:16-bk-14812-RK


ᐅ Ryan Arcand, California

Address: 1141 Okoboji Dr Arcadia, CA 91007

Bankruptcy Case 2:11-bk-34539-BB Summary: "The case of Ryan Arcand in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Arcand — California, 2:11-bk-34539-BB


ᐅ Luis Guillermo Arceo, California

Address: 2019 Holly Ave Arcadia, CA 91007-8168

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


ᐅ Darleen Y Asire, California

Address: 2489 S Baldwin Ave # 2 Arcadia, CA 91007

Bankruptcy Case 2:09-bk-37712-ER Summary: "The case of Darleen Y Asire in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darleen Y Asire — California, 2:09-bk-37712-ER


ᐅ Brian Atashpanje, California

Address: 1200 W Huntington Dr Unit 11 Arcadia, CA 91007

Bankruptcy Case 09-18480-LA7 Summary: "The case of Brian Atashpanje in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Atashpanje — California, 09-18480


ᐅ Francis Pogi Atayde, California

Address: 922 W Huntington Dr Apt 114 Arcadia, CA 91007-6569

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


ᐅ Adoracion Atendido, California

Address: 5324 Garypark Ave Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:10-bk-29133-AA7: "In Arcadia, CA, Adoracion Atendido filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Adoracion Atendido — California, 2:10-bk-29133-AA


ᐅ Leidig Melissa Avila, California

Address: 439 Rosemarie Dr Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20343-ER: "In a Chapter 7 bankruptcy case, Leidig Melissa Avila from Arcadia, CA, saw her proceedings start in March 2010 and complete by Jun 29, 2010, involving asset liquidation."
Leidig Melissa Avila — California, 2:10-bk-20343-ER


ᐅ Serguei Babitch, California

Address: 1117 W Duarte Rd Apt 16 Arcadia, CA 91007

Bankruptcy Case 2:11-bk-47043-BB Summary: "The bankruptcy filing by Serguei Babitch, undertaken in Aug 30, 2011 in Arcadia, CA under Chapter 7, concluded with discharge in Jan 2, 2012 after liquidating assets."
Serguei Babitch — California, 2:11-bk-47043-BB


ᐅ Sunmi Backkim, California

Address: 132 Diamond St Apt C Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-44019-BR7: "In a Chapter 7 bankruptcy case, Sunmi Backkim from Arcadia, CA, saw their proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Sunmi Backkim — California, 2:11-bk-44019-BR


ᐅ Ida Marie Balingit, California

Address: 324 S 2nd Ave Apt A Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:13-bk-23570-RN: "Ida Marie Balingit's Chapter 7 bankruptcy, filed in Arcadia, CA in May 23, 2013, led to asset liquidation, with the case closing in August 2013."
Ida Marie Balingit — California, 2:13-bk-23570-RN


ᐅ Iii Charlie Ball, California

Address: 739 Southview Rd Apt A Arcadia, CA 91007

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


ᐅ Herson Montoya Ballesteros, California

Address: 1014 W Huntington Dr Apt 14 Arcadia, CA 91007

Bankruptcy Case 2:10-bk-65675-BB Overview: "Herson Montoya Ballesteros's Chapter 7 bankruptcy, filed in Arcadia, CA in 2010-12-30, led to asset liquidation, with the case closing in May 4, 2011."
Herson Montoya Ballesteros — California, 2:10-bk-65675-BB


ᐅ Peter Banos, California

Address: 1148 W Huntington Dr Apt 19 Arcadia, CA 91007

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


ᐅ Catherine Jeanette Barker, California

Address: 1046 W Huntington Dr Apt 11 Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11989-BR: "The bankruptcy filing by Catherine Jeanette Barker, undertaken in 01.16.2011 in Arcadia, CA under Chapter 7, concluded with discharge in May 21, 2011 after liquidating assets."
Catherine Jeanette Barker — California, 2:11-bk-11989-BR


ᐅ Christopher Edward Barnett, California

Address: 2018 S 2nd Ave Arcadia, CA 91006

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


ᐅ Jr Nelson Solidum Barrios, California

Address: 9838 Emperor Ave Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-11389-RK7: "The bankruptcy filing by Jr Nelson Solidum Barrios, undertaken in 2013-01-17 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Jr Nelson Solidum Barrios — California, 2:13-bk-11389-RK


ᐅ Jacklin Barsoumian, California

Address: 330 San Miguel Dr Arcadia, CA 91007-3020

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23410-ER: "In Arcadia, CA, Jacklin Barsoumian filed for Chapter 7 bankruptcy in 07/14/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jacklin Barsoumian — California, 2:14-bk-23410-ER


ᐅ Kevin D Barter, California

Address: 734 Fairview Ave Apt A Arcadia, CA 91007

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


ᐅ Carlos E Bartra, California

Address: 2523 S 6th Ave Apt B Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35092-PC: "The case of Carlos E Bartra in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos E Bartra — California, 2:11-bk-35092-PC


ᐅ George Bauer, California

Address: PO Box 2153 Arcadia, CA 91077

Bankruptcy Case 6:10-bk-25589-CB Summary: "George Bauer's Chapter 7 bankruptcy, filed in Arcadia, CA in May 21, 2010, led to asset liquidation, with the case closing in 09/07/2010."
George Bauer — California, 6:10-bk-25589-CB


ᐅ Daniel Randolph Bautista, California

Address: 910 La Cadena Ave Unit 2 Arcadia, CA 91007

Bankruptcy Case 2:11-bk-41592-BB Overview: "Daniel Randolph Bautista's Chapter 7 bankruptcy, filed in Arcadia, CA in 07/25/2011, led to asset liquidation, with the case closing in November 27, 2011."
Daniel Randolph Bautista — California, 2:11-bk-41592-BB


ᐅ Dylan Bennett, California

Address: 712 San Luis Rey Rd Arcadia, CA 91007

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


ᐅ Shanitra S Benson, California

Address: 2955 Mayflower Ave Apt 10 Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:13-bk-21738-PC: "In a Chapter 7 bankruptcy case, Shanitra S Benson from Arcadia, CA, saw their proceedings start in 05/03/2013 and complete by August 2013, involving asset liquidation."
Shanitra S Benson — California, 2:13-bk-21738-PC


ᐅ Iii Louis Bernardi, California

Address: 1233 S 9th Ave Arcadia, CA 91006

Bankruptcy Case 2:09-bk-38440-ER Summary: "The case of Iii Louis Bernardi in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Louis Bernardi — California, 2:09-bk-38440-ER


ᐅ Karen Christel Betz, California

Address: 5435 Farna Ave Arcadia, CA 91006

Bankruptcy Case 2:11-bk-57534-BB Summary: "Arcadia, CA resident Karen Christel Betz's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Karen Christel Betz — California, 2:11-bk-57534-BB


ᐅ Michelle Renee Bilbrey, California

Address: PO Box 662092 Arcadia, CA 91066-2092

Concise Description of Bankruptcy Case 2:15-bk-19766-BB7: "In Arcadia, CA, Michelle Renee Bilbrey filed for Chapter 7 bankruptcy in Jun 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Michelle Renee Bilbrey — California, 2:15-bk-19766-BB


ᐅ Sean Blomgren, California

Address: 3141 CENTER ST ARCADIA, CA 91006

Bankruptcy Case 1:10-bk-14519-GM Overview: "In a Chapter 7 bankruptcy case, Sean Blomgren from Arcadia, CA, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Sean Blomgren — California, 1:10-bk-14519-GM


ᐅ Thomas Boecking, California

Address: 6718 N Golden West Ave Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10731-BB: "In Arcadia, CA, Thomas Boecking filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2010."
Thomas Boecking — California, 2:10-bk-10731-BB


ᐅ Carretero Aurelia Bonilla, California

Address: 2520 S Santa Anita Ave Arcadia, CA 91006

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


ᐅ Martin Boon, California

Address: PO Box 662042 Arcadia, CA 91066

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


ᐅ Amanda Maureen Boss, California

Address: 11104 Lynrose St Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-40622-EC7: "The case of Amanda Maureen Boss in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Maureen Boss — California, 2:11-bk-40622-EC


ᐅ Dennis Boultinghouse, California

Address: PO Box 1392 Arcadia, CA 91077

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59807-ER: "The bankruptcy filing by Dennis Boultinghouse, undertaken in 12/06/2011 in Arcadia, CA under Chapter 7, concluded with discharge in 04.09.2012 after liquidating assets."
Dennis Boultinghouse — California, 2:11-bk-59807-ER


ᐅ Alexander Bozorgi, California

Address: 1200 W Huntington Dr Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:11-bk-24515-BR7: "Arcadia, CA resident Alexander Bozorgi's 04.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Alexander Bozorgi — California, 2:11-bk-24515-BR


ᐅ Shawna Lynn Breinan, California

Address: 4343 E Live Oak Ave Spc B10 Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:13-bk-12051-BB7: "Shawna Lynn Breinan's Chapter 7 bankruptcy, filed in Arcadia, CA in Jan 25, 2013, led to asset liquidation, with the case closing in 2013-05-07."
Shawna Lynn Breinan — California, 2:13-bk-12051-BB


ᐅ David Briceno, California

Address: 1009 Arcadia Ave Apt 2 Arcadia, CA 91007

Bankruptcy Case 2:13-bk-34986-NB Summary: "Arcadia, CA resident David Briceno's 2013-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22."
David Briceno — California, 2:13-bk-34986-NB


ᐅ Tirzah Brindle, California

Address: 1032 S Golden West Ave Apt C Arcadia, CA 91007-7167

Bankruptcy Case 2:15-bk-21164-RK Overview: "The bankruptcy filing by Tirzah Brindle, undertaken in July 2015 in Arcadia, CA under Chapter 7, concluded with discharge in Oct 13, 2015 after liquidating assets."
Tirzah Brindle — California, 2:15-bk-21164-RK


ᐅ Terry Wayne Brinkman, California

Address: 5431 Farna Ave Arcadia, CA 91006

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


ᐅ Monica Micaela Brito, California

Address: 614 Sunset Blvd Apt 2 Arcadia, CA 91007-1613

Bankruptcy Case 2:14-bk-23895-TD Overview: "The case of Monica Micaela Brito in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Micaela Brito — California, 2:14-bk-23895-TD


ᐅ David Alan Brito, California

Address: 614 Sunset Blvd Apt 2 Arcadia, CA 91007-1613

Concise Description of Bankruptcy Case 2:14-bk-23895-TD7: "Arcadia, CA resident David Alan Brito's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2014."
David Alan Brito — California, 2:14-bk-23895-TD


ᐅ Heather Marie Brown, California

Address: 933 W Huntington Dr Apt F Arcadia, CA 91007-6540

Brief Overview of Bankruptcy Case 2:15-bk-10150-ER: "In Arcadia, CA, Heather Marie Brown filed for Chapter 7 bankruptcy in 2015-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2015."
Heather Marie Brown — California, 2:15-bk-10150-ER


ᐅ Rosie Bruno, California

Address: PO Box 661152 Arcadia, CA 91066

Concise Description of Bankruptcy Case 2:13-bk-33203-TD7: "Arcadia, CA resident Rosie Bruno's 09.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Rosie Bruno — California, 2:13-bk-33203-TD


ᐅ Bryan Ylanan Buenaventura, California

Address: 806 Arcadia Ave Apt 2 Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:11-bk-21004-BB7: "In a Chapter 7 bankruptcy case, Bryan Ylanan Buenaventura from Arcadia, CA, saw his proceedings start in March 2011 and complete by Jul 18, 2011, involving asset liquidation."
Bryan Ylanan Buenaventura — California, 2:11-bk-21004-BB


ᐅ Santosh Hiranand Butani, California

Address: 411 E Huntington Dr Arcadia, CA 91006-3731

Brief Overview of Bankruptcy Case 2:15-bk-24041-ER: "In Arcadia, CA, Santosh Hiranand Butani filed for Chapter 7 bankruptcy in 09.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Santosh Hiranand Butani — California, 2:15-bk-24041-ER


ᐅ Eric Caamano, California

Address: 145 W Forest Ave Arcadia, CA 91006

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


ᐅ Arenas Francisco Caballero, California

Address: 713 W Duarte Rd Arcadia, CA 91007-7564

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


ᐅ Mickey A Cabrera, California

Address: 900 Balboa Dr Arcadia, CA 91007-6403

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


ᐅ Danny Cacho, California

Address: 428 Genoa St Arcadia, CA 91006

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


ᐅ Jessica Edith Camino, California

Address: 106 W Pamela Rd Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-37574-BB7: "Arcadia, CA resident Jessica Edith Camino's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Jessica Edith Camino — California, 2:13-bk-37574-BB


ᐅ Ball Rena Esther Campos, California

Address: 835 Fairview Ave Apt 4 Arcadia, CA 91007-1002

Brief Overview of Bankruptcy Case 2:10-bk-21221-WB: "Ball Rena Esther Campos, a resident of Arcadia, CA, entered a Chapter 13 bankruptcy plan in 2010-03-25, culminating in its successful completion by 2013-07-23."
Ball Rena Esther Campos — California, 2:10-bk-21221-WB


ᐅ Jennifer Cardenas, California

Address: 2882 Doolittle Ave Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19943-ER: "In Arcadia, CA, Jennifer Cardenas filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2010."
Jennifer Cardenas — California, 2:10-bk-19943-ER


ᐅ Christopher Carr, California

Address: 1115 S 9th Ave Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:11-bk-44047-RN: "Arcadia, CA resident Christopher Carr's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Christopher Carr — California, 2:11-bk-44047-RN


ᐅ Ryan Michael Carrillo, California

Address: 1009 Fairview Ave Apt E Arcadia, CA 91007-7140

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10048-BB: "In Arcadia, CA, Ryan Michael Carrillo filed for Chapter 7 bankruptcy in January 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2015."
Ryan Michael Carrillo — California, 2:15-bk-10048-BB


ᐅ Figueroa Elsa Castro, California

Address: 3150 S 9th Ave Arcadia, CA 91006-5854

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


ᐅ Inglebert Irving Castro, California

Address: 34 E Colorado Blvd Apt B Arcadia, CA 91006

Bankruptcy Case 2:11-bk-16418-BR Overview: "Inglebert Irving Castro's Chapter 7 bankruptcy, filed in Arcadia, CA in Feb 15, 2011, led to asset liquidation, with the case closing in 2011-06-20."
Inglebert Irving Castro — California, 2:11-bk-16418-BR


ᐅ Wilson Castro, California

Address: 200 Laurel Ave Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:10-bk-46906-ER: "The bankruptcy filing by Wilson Castro, undertaken in August 31, 2010 in Arcadia, CA under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
Wilson Castro — California, 2:10-bk-46906-ER


ᐅ Julio Cesar Cavenago, California

Address: 329 E Forest Ave Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:13-bk-14885-TD: "In a Chapter 7 bankruptcy case, Julio Cesar Cavenago from Arcadia, CA, saw his proceedings start in 2013-02-25 and complete by Jun 7, 2013, involving asset liquidation."
Julio Cesar Cavenago — California, 2:13-bk-14885-TD


ᐅ Alma Cazares, California

Address: 1508 S 2nd Ave Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20932-RN: "The bankruptcy filing by Alma Cazares, undertaken in 2010-03-23 in Arcadia, CA under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets."
Alma Cazares — California, 2:10-bk-20932-RN


ᐅ Syra Seunghee Cha, California

Address: 1017 Portola Dr Arcadia, CA 91007-6444

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30674-DS: "In Arcadia, CA, Syra Seunghee Cha filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Syra Seunghee Cha — California, 2:14-bk-30674-DS


ᐅ Young Chae, California

Address: 402 Eldorado St Unit 3 Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:10-bk-61945-TD7: "The bankruptcy record of Young Chae from Arcadia, CA, shows a Chapter 7 case filed in 12.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2011."
Young Chae — California, 2:10-bk-61945-TD


ᐅ Janice Chan, California

Address: 2903 Foss Ave Arcadia, CA 91006

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


ᐅ Teresa Ninan Chang, California

Address: 834 W Huntington Dr Apt 4 Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-31057-SK7: "Arcadia, CA resident Teresa Ninan Chang's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Teresa Ninan Chang — California, 2:13-bk-31057-SK


ᐅ Kowei Chang, California

Address: 410 Harvard Dr Arcadia, CA 91007

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


ᐅ Kuo Lung Chang, California

Address: 132 Diamond St Apt H Arcadia, CA 91006-3891

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29454-RK: "In Arcadia, CA, Kuo Lung Chang filed for Chapter 7 bankruptcy in 10.14.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2015."
Kuo Lung Chang — California, 2:14-bk-29454-RK


ᐅ Li Zhih Chang, California

Address: 2215 Cielo Pl Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:13-bk-19735-BB7: "In a Chapter 7 bankruptcy case, Li Zhih Chang from Arcadia, CA, saw her proceedings start in 04.15.2013 and complete by 07.15.2013, involving asset liquidation."
Li Zhih Chang — California, 2:13-bk-19735-BB


ᐅ Paul Wan Ping Chang, California

Address: 4396 Lynd Ave Arcadia, CA 91006-5862

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


ᐅ Manh Khim Chau, California

Address: 425 E Live Oak Ave Apt 117 Arcadia, CA 91006-5621

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20507-RN: "In a Chapter 7 bankruptcy case, Manh Khim Chau from Arcadia, CA, saw their proceedings start in 2015-06-30 and complete by September 2015, involving asset liquidation."
Manh Khim Chau — California, 2:15-bk-20507-RN


ᐅ Luxi Chen, California

Address: 817 La Cadena Ave Arcadia, CA 91007

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


ᐅ Austin Chi Chia Chen, California

Address: 145 Fano St Apt A Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-22308-BB7: "The case of Austin Chi Chia Chen in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin Chi Chia Chen — California, 2:11-bk-22308-BB


ᐅ Robin Chen, California

Address: 117 Genoa St Apt E Arcadia, CA 91006

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


ᐅ Steve Chen, California

Address: 2307 Palm Cir Arcadia, CA 91007

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


ᐅ Wente Chen, California

Address: 1009 W Huntington Dr Apt 19 Arcadia, CA 91007

Bankruptcy Case 2:11-bk-30214-EC Overview: "In Arcadia, CA, Wente Chen filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Wente Chen — California, 2:11-bk-30214-EC


ᐅ Zhi Mei Chen, California

Address: 2903 Weidermeyer Ave Arcadia, CA 91006-5428

Brief Overview of Bankruptcy Case 2:16-bk-11323-BR: "In Arcadia, CA, Zhi Mei Chen filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-02."
Zhi Mei Chen — California, 2:16-bk-11323-BR


ᐅ Helen Cheng, California

Address: 1004 W Duarte Rd Unit 10 Arcadia, CA 91007

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


ᐅ Terrisa Teh Jung Cheng, California

Address: 751 W Lemon Ave Apt B Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:12-bk-43425-TD7: "Arcadia, CA resident Terrisa Teh Jung Cheng's 2012-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Terrisa Teh Jung Cheng — California, 2:12-bk-43425-TD


ᐅ Chi Lin Bob Chiang, California

Address: 9408 E Duarte Rd Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:12-bk-26635-TD7: "Chi Lin Bob Chiang's Chapter 7 bankruptcy, filed in Arcadia, CA in 2012-05-11, led to asset liquidation, with the case closing in 2012-08-20."
Chi Lin Bob Chiang — California, 2:12-bk-26635-TD


ᐅ Danny Chianglin, California

Address: 1325 Standish Pl Arcadia, CA 91006

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


ᐅ Tiffany Chieng, California

Address: 1150 Fairview Ave Apt 106 Arcadia, CA 91007-7049

Bankruptcy Case 2:14-bk-23780-RN Overview: "The case of Tiffany Chieng in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Chieng — California, 2:14-bk-23780-RN


ᐅ Choulay Paul Ching, California

Address: 1312 S Golden West Ave Apt A Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:11-bk-58119-RN: "The bankruptcy record of Choulay Paul Ching from Arcadia, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Choulay Paul Ching — California, 2:11-bk-58119-RN


ᐅ Chang Ho Cho, California

Address: PO Box 660068 Arcadia, CA 91066

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


ᐅ Dong Soo Cho, California

Address: 1300 N Santa Anita Ave Arcadia, CA 91006-2418

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


ᐅ Jimmy Cho, California

Address: 602 Fairview Ave Apt 29 Arcadia, CA 91007

Bankruptcy Case 2:10-bk-10027-SB Summary: "The case of Jimmy Cho in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Cho — California, 2:10-bk-10027-SB


ᐅ Johnny Chun Choi, California

Address: 1114 De Anza Pl Arcadia, CA 91007

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


ᐅ Edwin Choi, California

Address: 85 W Le Roy Ave Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:11-bk-44736-RN: "In Arcadia, CA, Edwin Choi filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2011."
Edwin Choi — California, 2:11-bk-44736-RN


ᐅ Gyu Yong Choi, California

Address: 821 Arcadia Ave Apt 10 Arcadia, CA 91007

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