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 Kyung Rak Choi, California

Address: 818 N 1st Ave Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-46523-PC7: "Kyung Rak Choi's bankruptcy, initiated in 2011-08-26 and concluded by 2011-12-29 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Rak Choi — California, 2:11-bk-46523-PC


ᐅ Jeanie Y Chong, California

Address: 15 Alta St Apt A Arcadia, CA 91006-6418

Concise Description of Bankruptcy Case 2:15-bk-19363-BR7: "In a Chapter 7 bankruptcy case, Jeanie Y Chong from Arcadia, CA, saw her proceedings start in June 11, 2015 and complete by 09.09.2015, involving asset liquidation."
Jeanie Y Chong — California, 2:15-bk-19363-BR


ᐅ Michael J Chong, California

Address: 15 Alta St Apt A Arcadia, CA 91006-6418

Concise Description of Bankruptcy Case 2:15-bk-19363-BR7: "Michael J Chong's bankruptcy, initiated in 06.11.2015 and concluded by 09/09/2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Chong — California, 2:15-bk-19363-BR


ᐅ Yamay Christle, California

Address: 39 East Porte Street Apt D Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33024-RK: "The bankruptcy filing by Yamay Christle, undertaken in Dec 12, 2014 in Arcadia, CA under Chapter 7, concluded with discharge in March 12, 2015 after liquidating assets."
Yamay Christle — California, 2:14-bk-33024-RK


ᐅ Chao Jung Chu, California

Address: 1151 Okoboji Dr # A Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-20745-TD7: "Chao Jung Chu's bankruptcy, initiated in Apr 24, 2013 and concluded by 07/29/2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chao Jung Chu — California, 2:13-bk-20745-TD


ᐅ James Chung, California

Address: 2849 Doolittle Ave Arcadia, CA 91006-5439

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21022-BB: "James Chung's bankruptcy, initiated in 2015-07-13 and concluded by Oct 11, 2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Chung — California, 2:15-bk-21022-BB


ᐅ Han Doo Chung, California

Address: 144 Alta St Apt 1 Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:12-bk-32789-BB7: "The case of Han Doo Chung in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Han Doo Chung — California, 2:12-bk-32789-BB


ᐅ Iv Charles Allen Clary, California

Address: 523 W Duarte Rd Apt 24 Arcadia, CA 91007-8702

Bankruptcy Case 2:14-bk-12666-BR Summary: "In a Chapter 7 bankruptcy case, Iv Charles Allen Clary from Arcadia, CA, saw their proceedings start in 02/12/2014 and complete by June 2014, involving asset liquidation."
Iv Charles Allen Clary — California, 2:14-bk-12666-BR


ᐅ Sandy Cohen, California

Address: 904 W Huntington Dr Apt 7 Arcadia, CA 91007-6503

Bankruptcy Case 2:14-bk-11532-RK Summary: "The bankruptcy filing by Sandy Cohen, undertaken in January 2014 in Arcadia, CA under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Sandy Cohen — California, 2:14-bk-11532-RK


ᐅ Micheal Lee Colbeth, California

Address: 1147 W Duarte Rd Apt E Arcadia, CA 91007

Bankruptcy Case 2:13-bk-11108-ER Summary: "The bankruptcy filing by Micheal Lee Colbeth, undertaken in 01/14/2013 in Arcadia, CA under Chapter 7, concluded with discharge in 2013-04-26 after liquidating assets."
Micheal Lee Colbeth — California, 2:13-bk-11108-ER


ᐅ Carlo L Contini, California

Address: 31 E Colorado Blvd Apt E Arcadia, CA 91006-2836

Concise Description of Bankruptcy Case 2:14-bk-23204-TD7: "The bankruptcy filing by Carlo L Contini, undertaken in Jul 10, 2014 in Arcadia, CA under Chapter 7, concluded with discharge in Oct 8, 2014 after liquidating assets."
Carlo L Contini — California, 2:14-bk-23204-TD


ᐅ Sr Hector Ruben Contreras, California

Address: 443 W Longden Ave Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:11-bk-10159-BR: "In Arcadia, CA, Sr Hector Ruben Contreras filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2011."
Sr Hector Ruben Contreras — California, 2:11-bk-10159-BR


ᐅ Rocio Contreras, California

Address: 1131 1/2 S 10th Ave Arcadia, CA 91006-4526

Brief Overview of Bankruptcy Case 2:15-bk-27572-BB: "Arcadia, CA resident Rocio Contreras's 11/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-15."
Rocio Contreras — California, 2:15-bk-27572-BB


ᐅ Luis Contreras, California

Address: 433 S Baldwin Ave Apt A Arcadia, CA 91007

Bankruptcy Case 2:10-bk-14209-BB Overview: "Luis Contreras's bankruptcy, initiated in 02/05/2010 and concluded by May 18, 2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Contreras — California, 2:10-bk-14209-BB


ᐅ Jennifer Janell Cook, California

Address: 780 Southview Rd Apt C Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:11-bk-28703-TD7: "The bankruptcy record of Jennifer Janell Cook from Arcadia, CA, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Jennifer Janell Cook — California, 2:11-bk-28703-TD


ᐅ Melissa Michelle Cordon, California

Address: 1140 W Duarte Rd Apt A Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:13-bk-22652-RK: "In Arcadia, CA, Melissa Michelle Cordon filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2013."
Melissa Michelle Cordon — California, 2:13-bk-22652-RK


ᐅ Mynor Estuardo Cordon, California

Address: 1140 W Duarte Rd Apt A Arcadia, CA 91007-7736

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18004-BB: "Mynor Estuardo Cordon's bankruptcy, initiated in 05/19/2015 and concluded by 2015-08-17 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mynor Estuardo Cordon — California, 2:15-bk-18004-BB


ᐅ Margarita Corleto, California

Address: 800 Fairview Ave Apt 21 Arcadia, CA 91007

Bankruptcy Case 2:13-bk-20914-BB Summary: "In a Chapter 7 bankruptcy case, Margarita Corleto from Arcadia, CA, saw her proceedings start in 2013-04-25 and complete by 08.05.2013, involving asset liquidation."
Margarita Corleto — California, 2:13-bk-20914-BB


ᐅ Yuri S Cortes, California

Address: 835 Arcadia Ave Unit 3 Arcadia, CA 91007-7236

Concise Description of Bankruptcy Case 2:07-bk-04282-JMM7: "Yuri S Cortes's Arcadia, CA bankruptcy under Chapter 13 in 08/28/2007 led to a structured repayment plan, successfully discharged in 08.16.2012."
Yuri S Cortes — California, 2:07-bk-04282


ᐅ Phil Corvalan, California

Address: 9861 E Lemon Ave Arcadia, CA 91007

Bankruptcy Case 2:10-bk-48242-BB Summary: "Arcadia, CA resident Phil Corvalan's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Phil Corvalan — California, 2:10-bk-48242-BB


ᐅ Justin Nicholas Coussa, California

Address: 275 Colorado Pl Apt 10 Arcadia, CA 91007-2605

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10663-RK: "Justin Nicholas Coussa's Chapter 7 bankruptcy, filed in Arcadia, CA in 2014-01-13, led to asset liquidation, with the case closing in 2014-05-05."
Justin Nicholas Coussa — California, 2:14-bk-10663-RK


ᐅ Christopher Burke Covey, California

Address: 942 Hugo Reid Dr Arcadia, CA 91007

Bankruptcy Case 2:11-bk-32446-BB Overview: "In a Chapter 7 bankruptcy case, Christopher Burke Covey from Arcadia, CA, saw their proceedings start in 2011-05-24 and complete by September 26, 2011, involving asset liquidation."
Christopher Burke Covey — California, 2:11-bk-32446-BB


ᐅ David Cross, California

Address: 79 W Arthur Ave Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:10-bk-16564-SB: "In Arcadia, CA, David Cross filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2010."
David Cross — California, 2:10-bk-16564-SB


ᐅ Edna Cruz, California

Address: 274 W Duarte Rd Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:10-bk-48497-BB7: "Edna Cruz's bankruptcy, initiated in September 10, 2010 and concluded by 2011-01-13 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Cruz — California, 2:10-bk-48497-BB


ᐅ Chafic L Damouni, California

Address: 2102 S 7th Ave Arcadia, CA 91006-4942

Concise Description of Bankruptcy Case 2:16-bk-12719-ER7: "The case of Chafic L Damouni in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chafic L Damouni — California, 2:16-bk-12719-ER


ᐅ Michael Davis, California

Address: 130 W Longden Ave Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41001-SB: "The bankruptcy filing by Michael Davis, undertaken in November 6, 2009 in Arcadia, CA under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Michael Davis — California, 2:09-bk-41001-SB


ᐅ La Rosa Maria De, California

Address: 139 E Saint Joseph St Apt B Arcadia, CA 91006

Bankruptcy Case 2:13-bk-38065-BB Summary: "The bankruptcy filing by La Rosa Maria De, undertaken in November 2013 in Arcadia, CA under Chapter 7, concluded with discharge in Mar 6, 2014 after liquidating assets."
La Rosa Maria De — California, 2:13-bk-38065-BB


ᐅ La Rosa Anthony De, California

Address: 936 W Huntington Dr Apt A Arcadia, CA 91007-6516

Bankruptcy Case 2:08-bk-13671-WB Overview: "Filing for Chapter 13 bankruptcy in 2008-03-21, La Rosa Anthony De from Arcadia, CA, structured a repayment plan, achieving discharge in 08.06.2013."
La Rosa Anthony De — California, 2:08-bk-13671-WB


ᐅ Leon Melvin John Antoni De, California

Address: 585 Fairview Ave Arcadia, CA 91007

Bankruptcy Case 2:12-bk-29056-TD Overview: "Leon Melvin John Antoni De's Chapter 7 bankruptcy, filed in Arcadia, CA in May 2012, led to asset liquidation, with the case closing in October 2012."
Leon Melvin John Antoni De — California, 2:12-bk-29056-TD


ᐅ Brian Dean, California

Address: 245 Renoak Way Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:10-bk-16919-TD: "Brian Dean's Chapter 7 bankruptcy, filed in Arcadia, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Brian Dean — California, 2:10-bk-16919-TD


ᐅ Thomas Vincent Demars, California

Address: 516 W Camino Real Ave Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35654-ER: "Arcadia, CA resident Thomas Vincent Demars's September 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Thomas Vincent Demars — California, 2:09-bk-35654-ER


ᐅ Ary Derdiyar, California

Address: 1120 De Anza Pl Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12734-BR: "Arcadia, CA resident Ary Derdiyar's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2013."
Ary Derdiyar — California, 2:13-bk-12734-BR


ᐅ Key Xoan Diep, California

Address: 1131 W Duarte Rd Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:13-bk-18010-RN: "The bankruptcy record of Key Xoan Diep from Arcadia, CA, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Key Xoan Diep — California, 2:13-bk-18010-RN


ᐅ Quyen Do, California

Address: 335 W Longden Ave Arcadia, CA 91007

Bankruptcy Case 2:11-bk-57379-BB Summary: "In a Chapter 7 bankruptcy case, Quyen Do from Arcadia, CA, saw her proceedings start in November 2011 and complete by Mar 20, 2012, involving asset liquidation."
Quyen Do — California, 2:11-bk-57379-BB


ᐅ Christopher Doan, California

Address: 9515 E Camino Real Ave Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-24942-BR7: "Christopher Doan's bankruptcy, initiated in 06/06/2013 and concluded by Sep 9, 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Doan — California, 2:13-bk-24942-BR


ᐅ Neil G Dodd, California

Address: 1207 S 5th Ave Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-38790-RN7: "In Arcadia, CA, Neil G Dodd filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2011."
Neil G Dodd — California, 2:11-bk-38790-RN


ᐅ Benjamin James Douwes, California

Address: 6738 Temple City Blvd Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:13-bk-30214-RK7: "The bankruptcy record of Benjamin James Douwes from Arcadia, CA, shows a Chapter 7 case filed in 08/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Benjamin James Douwes — California, 2:13-bk-30214-RK


ᐅ Hongling Du, California

Address: 319 California St Unit D Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42722-BB: "The bankruptcy filing by Hongling Du, undertaken in 08.05.2010 in Arcadia, CA under Chapter 7, concluded with discharge in 12/08/2010 after liquidating assets."
Hongling Du — California, 2:10-bk-42722-BB


ᐅ Vincent M Duchetta, California

Address: 115 W Floral Ave Arcadia, CA 91006

Bankruptcy Case 2:13-bk-18465-BR Summary: "Vincent M Duchetta's bankruptcy, initiated in 04/01/2013 and concluded by July 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent M Duchetta — California, 2:13-bk-18465-BR


ᐅ Erlinda Caparas Ealdama, California

Address: PO Box 1087 Arcadia, CA 91077

Bankruptcy Case 6:11-bk-22077-CB Overview: "In Arcadia, CA, Erlinda Caparas Ealdama filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Erlinda Caparas Ealdama — California, 6:11-bk-22077-CB


ᐅ Vergara Evangeline Echiverri, California

Address: 149 Alice St Arcadia, CA 91006-3926

Concise Description of Bankruptcy Case 2:15-bk-15243-RN7: "Vergara Evangeline Echiverri's Chapter 7 bankruptcy, filed in Arcadia, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-02."
Vergara Evangeline Echiverri — California, 2:15-bk-15243-RN


ᐅ Joshua Eddy, California

Address: 827 W HUNTINGTON DR APT C ARCADIA, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22261-DS: "The bankruptcy record of Joshua Eddy from Arcadia, CA, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Joshua Eddy — California, 6:10-bk-22261-DS


ᐅ Sharvette Eloise Edmonds, California

Address: 936 W Huntington Dr Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18443-ER: "In a Chapter 7 bankruptcy case, Sharvette Eloise Edmonds from Arcadia, CA, saw her proceedings start in 04.01.2013 and complete by 2013-07-08, involving asset liquidation."
Sharvette Eloise Edmonds — California, 2:13-bk-18443-ER


ᐅ Frank Elliott, California

Address: 106 W Naomi Ave Arcadia, CA 91007-4032

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14324-BB: "The case of Frank Elliott in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Elliott — California, 2:16-bk-14324-BB


ᐅ Fawaz Elmasri, California

Address: 1117 Drake Rd Arcadia, CA 91007-6267

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30906-BR: "The case of Fawaz Elmasri in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fawaz Elmasri — California, 2:14-bk-30906-BR


ᐅ Alex Kiufung Eng, California

Address: 4360 Lynd Ave Arcadia, CA 91006-5862

Concise Description of Bankruptcy Case 2:15-bk-11854-ER7: "Alex Kiufung Eng's Chapter 7 bankruptcy, filed in Arcadia, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-04."
Alex Kiufung Eng — California, 2:15-bk-11854-ER


ᐅ Fenton Fong Eng, California

Address: 1919 S 2nd Ave Arcadia, CA 91006

Bankruptcy Case 2:12-bk-43454-RN Summary: "The case of Fenton Fong Eng in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fenton Fong Eng — California, 2:12-bk-43454-RN


ᐅ Hall Jessica G Eng, California

Address: PO Box 661843 Arcadia, CA 91066

Bankruptcy Case 2:11-bk-17259-BB Summary: "In Arcadia, CA, Hall Jessica G Eng filed for Chapter 7 bankruptcy in Feb 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-26."
Hall Jessica G Eng — California, 2:11-bk-17259-BB


ᐅ Rudy Enriquez, California

Address: 19 W Newman Ave Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:12-bk-46806-BB: "Rudy Enriquez's Chapter 7 bankruptcy, filed in Arcadia, CA in 2012-11-01, led to asset liquidation, with the case closing in February 11, 2013."
Rudy Enriquez — California, 2:12-bk-46806-BB


ᐅ Alvin Espinosa, California

Address: 1320 Pepper Way Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:13-bk-38355-WB: "The bankruptcy filing by Alvin Espinosa, undertaken in 2013-11-27 in Arcadia, CA under Chapter 7, concluded with discharge in March 9, 2014 after liquidating assets."
Alvin Espinosa — California, 2:13-bk-38355-WB


ᐅ Cy Warren Estabrook, California

Address: 407 W Duarte Rd Unit 4 Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:11-bk-44485-BR: "Cy Warren Estabrook's Chapter 7 bankruptcy, filed in Arcadia, CA in 08.12.2011, led to asset liquidation, with the case closing in 12.15.2011."
Cy Warren Estabrook — California, 2:11-bk-44485-BR


ᐅ Shu Chuan Fan, California

Address: 1636 N Santa Anita Ave Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-27206-TD7: "In Arcadia, CA, Shu Chuan Fan filed for Chapter 7 bankruptcy in 04.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
Shu Chuan Fan — California, 2:11-bk-27206-TD


ᐅ Kevin M Ferguson, California

Address: 33 Alta St Apt 3 Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:12-bk-43386-RN7: "Kevin M Ferguson's bankruptcy, initiated in Oct 2, 2012 and concluded by Jan 12, 2013 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Ferguson — California, 2:12-bk-43386-RN


ᐅ Maria Ferrari, California

Address: 832 W Huntington Dr Apt 1 Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26057-BR: "Maria Ferrari's Chapter 7 bankruptcy, filed in Arcadia, CA in 06/20/2013, led to asset liquidation, with the case closing in 09/30/2013."
Maria Ferrari — California, 2:13-bk-26057-BR


ᐅ Jana Jayne Flint, California

Address: PO Box 661543 Arcadia, CA 91066-1543

Brief Overview of Bankruptcy Case 2:15-bk-21720-RN: "Jana Jayne Flint's bankruptcy, initiated in 07.25.2015 and concluded by Oct 23, 2015 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jana Jayne Flint — California, 2:15-bk-21720-RN


ᐅ Russell Flores, California

Address: 825 Arcadia Ave Apt 3 Arcadia, CA 91007

Bankruptcy Case 2:12-bk-12877-RN Overview: "The case of Russell Flores in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Flores — California, 2:12-bk-12877-RN


ᐅ Ramirez Abel Flores, California

Address: 927 W Huntington Dr Arcadia, CA 91007

Concise Description of Bankruptcy Case 2:12-bk-23528-TD7: "In a Chapter 7 bankruptcy case, Ramirez Abel Flores from Arcadia, CA, saw his proceedings start in Apr 17, 2012 and complete by 2012-08-20, involving asset liquidation."
Ramirez Abel Flores — California, 2:12-bk-23528-TD


ᐅ Diaz Kenia Viridiana Flores, California

Address: 927 W Huntington Dr Apt E Arcadia, CA 91007-6535

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28043-TD: "The bankruptcy filing by Diaz Kenia Viridiana Flores, undertaken in 2014-09-22 in Arcadia, CA under Chapter 7, concluded with discharge in 12.21.2014 after liquidating assets."
Diaz Kenia Viridiana Flores — California, 2:14-bk-28043-TD


ᐅ Carmen Dolores Fonseca, California

Address: 605 S 2nd Ave Apt A Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:12-bk-14918-TD7: "In Arcadia, CA, Carmen Dolores Fonseca filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2012."
Carmen Dolores Fonseca — California, 2:12-bk-14918-TD


ᐅ Francisco Francia, California

Address: 415 Cortez Rd Arcadia, CA 91007-6275

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10887-BB: "Arcadia, CA resident Francisco Francia's 01.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Francisco Francia — California, 2:16-bk-10887-BB


ᐅ Marina Fuentes, California

Address: 4145 Lynd Ave Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28531-ER: "Marina Fuentes's Chapter 7 bankruptcy, filed in Arcadia, CA in 05/25/2012, led to asset liquidation, with the case closing in 08.27.2012."
Marina Fuentes — California, 2:12-bk-28531-ER


ᐅ Orfelinda Fuentes, California

Address: 433 S Baldwin Ave Apt E Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:10-bk-14280-BR: "The bankruptcy record of Orfelinda Fuentes from Arcadia, CA, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Orfelinda Fuentes — California, 2:10-bk-14280-BR


ᐅ Bradley Thomas Funk, California

Address: 155 California St Apt B Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:12-bk-14829-BB7: "Bradley Thomas Funk's bankruptcy, initiated in February 2012 and concluded by 06/14/2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Thomas Funk — California, 2:12-bk-14829-BB


ᐅ Adalgisa Maria Furst, California

Address: 1005 W Duarte Rd Apt 8 Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:12-bk-25726-BR: "In a Chapter 7 bankruptcy case, Adalgisa Maria Furst from Arcadia, CA, saw their proceedings start in May 3, 2012 and complete by 09.05.2012, involving asset liquidation."
Adalgisa Maria Furst — California, 2:12-bk-25726-BR


ᐅ Douglas Alfredo Galindo, California

Address: 1146 Arcadia Ave Unit I Arcadia, CA 91007

Brief Overview of Bankruptcy Case 2:12-bk-25338-TD: "Douglas Alfredo Galindo's bankruptcy, initiated in 2012-05-01 and concluded by September 2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alfredo Galindo — California, 2:12-bk-25338-TD


ᐅ Cesareo Gallo, California

Address: 5524 Tyler Ave Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:12-bk-34837-BR7: "Cesareo Gallo's Chapter 7 bankruptcy, filed in Arcadia, CA in 2012-07-19, led to asset liquidation, with the case closing in 2012-11-21."
Cesareo Gallo — California, 2:12-bk-34837-BR


ᐅ Diana Isabel Gandara, California

Address: 605 N Santa Anita Ave Arcadia, CA 91006-2701

Bankruptcy Case 2:14-bk-21987-BR Summary: "Diana Isabel Gandara's Chapter 7 bankruptcy, filed in Arcadia, CA in 06.20.2014, led to asset liquidation, with the case closing in 2014-10-06."
Diana Isabel Gandara — California, 2:14-bk-21987-BR


ᐅ Helia Sandra Garcia, California

Address: 922 Mayflower Ave Arcadia, CA 91006-4547

Concise Description of Bankruptcy Case 2:14-bk-21330-TD7: "Helia Sandra Garcia's bankruptcy, initiated in June 2014 and concluded by 2014-10-06 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helia Sandra Garcia — California, 2:14-bk-21330-TD


ᐅ Silvia Garcia, California

Address: 521 E Live Oak Ave Apt A Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:09-bk-37664-SB: "The bankruptcy record of Silvia Garcia from Arcadia, CA, shows a Chapter 7 case filed in 2009-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Silvia Garcia — California, 2:09-bk-37664-SB


ᐅ Perez Felipe Garcia, California

Address: 630 Sunset Blvd Apt 4 Arcadia, CA 91007-6325

Brief Overview of Bankruptcy Case 2:16-bk-10470-BB: "The bankruptcy filing by Perez Felipe Garcia, undertaken in Jan 14, 2016 in Arcadia, CA under Chapter 7, concluded with discharge in 04.13.2016 after liquidating assets."
Perez Felipe Garcia — California, 2:16-bk-10470-BB


ᐅ Omar Garcia, California

Address: 1050 W Foothill Blvd Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:11-bk-43539-BR: "In a Chapter 7 bankruptcy case, Omar Garcia from Arcadia, CA, saw his proceedings start in 08/06/2011 and complete by December 9, 2011, involving asset liquidation."
Omar Garcia — California, 2:11-bk-43539-BR


ᐅ Maria Isabel Garcia, California

Address: 630 Sunset Blvd Apt 4 Arcadia, CA 91007-6325

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10470-BB: "The bankruptcy record of Maria Isabel Garcia from Arcadia, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
Maria Isabel Garcia — California, 2:16-bk-10470-BB


ᐅ Ann Gardner, California

Address: PO Box 660835 Arcadia, CA 91066

Concise Description of Bankruptcy Case 2:10-bk-52514-BB7: "In Arcadia, CA, Ann Gardner filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Ann Gardner — California, 2:10-bk-52514-BB


ᐅ Ashwani K Gaur, California

Address: 3141 Center St Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46685-RK: "The case of Ashwani K Gaur in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashwani K Gaur — California, 2:12-bk-46685-RK


ᐅ Kiran B Gaur, California

Address: 3141 Center St Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:13-bk-33654-TD7: "Arcadia, CA resident Kiran B Gaur's September 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Kiran B Gaur — California, 2:13-bk-33654-TD


ᐅ Lydia O Gayosso, California

Address: 646 Fairview Ave Apt 11 Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29674-EC: "Lydia O Gayosso's bankruptcy, initiated in 2011-05-05 and concluded by 09/07/2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia O Gayosso — California, 2:11-bk-29674-EC


ᐅ Monir A Ghandor, California

Address: 425 E Live Oak Ave Apt 202 Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28275-EC: "Arcadia, CA resident Monir A Ghandor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Monir A Ghandor — California, 2:11-bk-28275-EC


ᐅ Steven F Glaser, California

Address: 3040 Doolittle Ave Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30536-PC: "Steven F Glaser's Chapter 7 bankruptcy, filed in Arcadia, CA in 2011-05-11, led to asset liquidation, with the case closing in 09/13/2011."
Steven F Glaser — California, 2:11-bk-30536-PC


ᐅ William Goff, California

Address: 638 W Duarte Rd Ste 16 Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62938-VK: "William Goff's Chapter 7 bankruptcy, filed in Arcadia, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-14."
William Goff — California, 2:10-bk-62938-VK


ᐅ Amy Lee Goldsmith, California

Address: 411 E Huntington Dr # 107-164 Arcadia, CA 91006

Bankruptcy Case 2:11-bk-19399-RN Overview: "The case of Amy Lee Goldsmith in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lee Goldsmith — California, 2:11-bk-19399-RN


ᐅ Gorky Gomez, California

Address: 1150 Sunset Blvd Apt 101 Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39447-PC: "In a Chapter 7 bankruptcy case, Gorky Gomez from Arcadia, CA, saw their proceedings start in 2010-07-17 and complete by 11/19/2010, involving asset liquidation."
Gorky Gomez — California, 2:10-bk-39447-PC


ᐅ Anne Marie Hager Gomez, California

Address: 721 W Longden Ave Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15168-RK: "The case of Anne Marie Hager Gomez in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Marie Hager Gomez — California, 2:12-bk-15168-RK


ᐅ Ai Ying Gong, California

Address: 2654 Treelane Ave Arcadia, CA 91006

Bankruptcy Case 2:11-bk-39349-RN Summary: "Ai Ying Gong's Chapter 7 bankruptcy, filed in Arcadia, CA in 2011-07-08, led to asset liquidation, with the case closing in 2011-11-10."
Ai Ying Gong — California, 2:11-bk-39349-RN


ᐅ Leoncio Gonzalez, California

Address: 27 Eldorado St Apt D Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:11-bk-44205-BB7: "Leoncio Gonzalez's Chapter 7 bankruptcy, filed in Arcadia, CA in 2011-08-11, led to asset liquidation, with the case closing in 2011-12-14."
Leoncio Gonzalez — California, 2:11-bk-44205-BB


ᐅ Katherine Jonell Grammer, California

Address: 401 S Baldwin Ave Apt 8 Arcadia, CA 91007-3311

Brief Overview of Bankruptcy Case 2:15-bk-25208-BB: "In Arcadia, CA, Katherine Jonell Grammer filed for Chapter 7 bankruptcy in 2015-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Katherine Jonell Grammer — California, 2:15-bk-25208-BB


ᐅ Pamela Greene, California

Address: 2657 Doolittle Ave Arcadia, CA 91006

Bankruptcy Case 2:10-bk-46329-PC Summary: "Pamela Greene's Chapter 7 bankruptcy, filed in Arcadia, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-30."
Pamela Greene — California, 2:10-bk-46329-PC


ᐅ Darin Gruber, California

Address: 1503 Highland Oaks Dr Arcadia, CA 91006

Bankruptcy Case 2:10-bk-49273-ER Summary: "The bankruptcy record of Darin Gruber from Arcadia, CA, shows a Chapter 7 case filed in September 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Darin Gruber — California, 2:10-bk-49273-ER


ᐅ Kimberly Guinto, California

Address: 1117 Sunset Blvd Arcadia, CA 91007-7034

Concise Description of Bankruptcy Case 2:15-bk-21026-BB7: "Arcadia, CA resident Kimberly Guinto's Jul 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Kimberly Guinto — California, 2:15-bk-21026-BB


ᐅ Kimberly Valmonte Guinto, California

Address: 1117 Sunset Blvd Apt E Arcadia, CA 91007-7034

Bankruptcy Case 2:16-bk-10091-ER Summary: "The bankruptcy record of Kimberly Valmonte Guinto from Arcadia, CA, shows a Chapter 7 case filed in 2016-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Kimberly Valmonte Guinto — California, 2:16-bk-10091-ER


ᐅ Jr David Guthro, California

Address: 1130 S 10th Ave Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:10-bk-23514-RN: "In Arcadia, CA, Jr David Guthro filed for Chapter 7 bankruptcy in Apr 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Jr David Guthro — California, 2:10-bk-23514-RN


ᐅ Steve Gutierrez, California

Address: 1134 Fairview Ave Apt 9 Arcadia, CA 91007

Bankruptcy Case 2:10-bk-13619-ER Summary: "The case of Steve Gutierrez in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Gutierrez — California, 2:10-bk-13619-ER


ᐅ Gary Guzman, California

Address: 940 W Duarte Rd Apt 18 Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22873-BR: "The case of Gary Guzman in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Guzman — California, 2:12-bk-22873-BR


ᐅ Sang Bok Ha, California

Address: 736 Arcadia Ave Unit C Arcadia, CA 91007-7206

Bankruptcy Case 2:13-bk-40202-BB Overview: "The bankruptcy record of Sang Bok Ha from Arcadia, CA, shows a Chapter 7 case filed in 2013-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2014."
Sang Bok Ha — California, 2:13-bk-40202-BB


ᐅ Kenneth R Haas, California

Address: 38 E Huntington Dr Arcadia, CA 91006

Bankruptcy Case 2:12-bk-45015-TD Overview: "The case of Kenneth R Haas in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Haas — California, 2:12-bk-45015-TD


ᐅ Michael Charles Hacker, California

Address: 5608 Farna Ave Arcadia, CA 91006

Brief Overview of Bankruptcy Case 2:13-bk-12720-RK: "The case of Michael Charles Hacker in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Charles Hacker — California, 2:13-bk-12720-RK


ᐅ Paul Haddox, California

Address: 435 E Live Oak Ave Apt 209 Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28362-RN: "The bankruptcy filing by Paul Haddox, undertaken in 2010-05-10 in Arcadia, CA under Chapter 7, concluded with discharge in 08.20.2010 after liquidating assets."
Paul Haddox — California, 2:10-bk-28362-RN


ᐅ Harry Hairapetian, California

Address: 11252 Danbury St Arcadia, CA 91006

Bankruptcy Case 2:11-bk-32682-EC Overview: "The bankruptcy filing by Harry Hairapetian, undertaken in May 2011 in Arcadia, CA under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Harry Hairapetian — California, 2:11-bk-32682-EC


ᐅ Fady K Hajjar, California

Address: 10 E Palm Dr Arcadia, CA 91006

Concise Description of Bankruptcy Case 2:13-bk-36738-NB7: "The bankruptcy filing by Fady K Hajjar, undertaken in 2013-11-05 in Arcadia, CA under Chapter 7, concluded with discharge in 02.15.2014 after liquidating assets."
Fady K Hajjar — California, 2:13-bk-36738-NB


ᐅ Jr Horace Herman Hall, California

Address: 9820 E Naomi Ave Arcadia, CA 91007

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35741-PC: "In Arcadia, CA, Jr Horace Herman Hall filed for Chapter 7 bankruptcy in 10/22/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2014."
Jr Horace Herman Hall — California, 2:13-bk-35741-PC


ᐅ Mike Han, California

Address: 11264 Arrowood St Arcadia, CA 91006

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15169-TD: "In a Chapter 7 bankruptcy case, Mike Han from Arcadia, CA, saw their proceedings start in Feb 13, 2010 and complete by May 2010, involving asset liquidation."
Mike Han — California, 2:10-bk-15169-TD