personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Orleans, Louisiana - 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.

Louisiana Bankruptcy Records


ᐅ Jr Charles Benbrook, Louisiana

Address: 134 River Bend Dr New Orleans, LA 70123

Bankruptcy Case 10-10940 Summary: "In New Orleans, LA, Jr Charles Benbrook filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2010."
Jr Charles Benbrook — Louisiana, 10-10940


ᐅ Kanwaldeep Kaur Bennett, Louisiana

Address: 2829 General Collins Ave New Orleans, LA 70114-6811

Snapshot of U.S. Bankruptcy Proceeding Case 15-12376: "Kanwaldeep Kaur Bennett's Chapter 7 bankruptcy, filed in New Orleans, LA in September 17, 2015, led to asset liquidation, with the case closing in 12.16.2015."
Kanwaldeep Kaur Bennett — Louisiana, 15-12376


ᐅ Gordon Bent, Louisiana

Address: 6241 Memphis St New Orleans, LA 70124

Bankruptcy Case 11-19668-MER Overview: "New Orleans, LA resident Gordon Bent's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Gordon Bent — Louisiana, 11-19668


ᐅ Mark Bercier, Louisiana

Address: 3411 N Rampart St New Orleans, LA 70117

Bankruptcy Case 10-14183 Overview: "Mark Bercier's Chapter 7 bankruptcy, filed in New Orleans, LA in 2010-11-09, led to asset liquidation, with the case closing in Feb 17, 2011."
Mark Bercier — Louisiana, 10-14183


ᐅ Jr Henry Berger, Louisiana

Address: 4137 General Meyer Ave New Orleans, LA 70131-3411

Bankruptcy Case 10-12243 Summary: "Chapter 13 bankruptcy for Jr Henry Berger in New Orleans, LA began in Jun 24, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-10."
Jr Henry Berger — Louisiana, 10-12243


ᐅ Normand Philip Bergeron, Louisiana

Address: PO Box 13734 New Orleans, LA 70185

Bankruptcy Case 12-11704 Summary: "The bankruptcy filing by Normand Philip Bergeron, undertaken in 06.06.2012 in New Orleans, LA under Chapter 7, concluded with discharge in 09.10.2012 after liquidating assets."
Normand Philip Bergeron — Louisiana, 12-11704


ᐅ Cam S Bermuda, Louisiana

Address: 7734 S Claiborne Ave New Orleans, LA 70125

Brief Overview of Bankruptcy Case 12-13308: "In New Orleans, LA, Cam S Bermuda filed for Chapter 7 bankruptcy in 11/08/2012. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2013."
Cam S Bermuda — Louisiana, 12-13308


ᐅ Iii Joseph Bernard, Louisiana

Address: 840 Deslonde St New Orleans, LA 70117

Snapshot of U.S. Bankruptcy Proceeding Case 11-13257: "New Orleans, LA resident Iii Joseph Bernard's 2011-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2012."
Iii Joseph Bernard — Louisiana, 11-13257


ᐅ Ruth C Bernard, Louisiana

Address: 1826 Hermosa St New Orleans, LA 70114

Snapshot of U.S. Bankruptcy Proceeding Case 13-10584: "In New Orleans, LA, Ruth C Bernard filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2013."
Ruth C Bernard — Louisiana, 13-10584


ᐅ Stanley R Berniard, Louisiana

Address: 4334 Touro St New Orleans, LA 70122-3118

Brief Overview of Bankruptcy Case 15-12770: "The bankruptcy record of Stanley R Berniard from New Orleans, LA, shows a Chapter 7 case filed in Oct 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Stanley R Berniard — Louisiana, 15-12770


ᐅ Mary Elizabeth Berry, Louisiana

Address: 145 Garden Rd New Orleans, LA 70123

Concise Description of Bankruptcy Case 10-121367: "The case of Mary Elizabeth Berry in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Berry — Louisiana, 10-12136


ᐅ Deshon Marie Berry, Louisiana

Address: 141 Robert E Lee Blvd # 343 New Orleans, LA 70124-2534

Bankruptcy Case 15-12748 Summary: "The case of Deshon Marie Berry in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deshon Marie Berry — Louisiana, 15-12748


ᐅ Joyce Elena Bertschy, Louisiana

Address: 6119 W End Blvd New Orleans, LA 70124-2023

Bankruptcy Case 4:14-bk-12798-EWH Summary: "In a Chapter 7 bankruptcy case, Joyce Elena Bertschy from New Orleans, LA, saw her proceedings start in 2014-08-19 and complete by 2014-11-17, involving asset liquidation."
Joyce Elena Bertschy — Louisiana, 4:14-bk-12798


ᐅ Rigoberto Beteta, Louisiana

Address: 3101 Rue Parc Fontaine Apt 1724 New Orleans, LA 70131

Brief Overview of Bankruptcy Case 10-12395: "Rigoberto Beteta's Chapter 7 bankruptcy, filed in New Orleans, LA in 2010-07-06, led to asset liquidation, with the case closing in 2010-10-14."
Rigoberto Beteta — Louisiana, 10-12395


ᐅ Cleveland Bethley, Louisiana

Address: 1620 France St New Orleans, LA 70117-4510

Brief Overview of Bankruptcy Case 10-11213: "The bankruptcy record for Cleveland Bethley from New Orleans, LA, under Chapter 13, filed in 2010-04-12, involved setting up a repayment plan, finalized by December 4, 2015."
Cleveland Bethley — Louisiana, 10-11213


ᐅ Myrtis Bethley, Louisiana

Address: 1620 France St New Orleans, LA 70117-4510

Brief Overview of Bankruptcy Case 10-11213: "The bankruptcy record for Myrtis Bethley from New Orleans, LA, under Chapter 13, filed in April 12, 2010, involved setting up a repayment plan, finalized by 12/04/2015."
Myrtis Bethley — Louisiana, 10-11213


ᐅ Shante Bethley, Louisiana

Address: 2109 Valence St New Orleans, LA 70115

Brief Overview of Bankruptcy Case 10-14098: "Shante Bethley's Chapter 7 bankruptcy, filed in New Orleans, LA in 11/03/2010, led to asset liquidation, with the case closing in Feb 8, 2011."
Shante Bethley — Louisiana, 10-14098


ᐅ Meleisa Betts, Louisiana

Address: 1205 Saint Charles Ave Apt 204 New Orleans, LA 70130

Brief Overview of Bankruptcy Case 10-12110: "The case of Meleisa Betts in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meleisa Betts — Louisiana, 10-12110


ᐅ Robin M Bevins, Louisiana

Address: 8414 Panola St New Orleans, LA 70118

Bankruptcy Case 12-10562 Overview: "Robin M Bevins's Chapter 7 bankruptcy, filed in New Orleans, LA in February 2012, led to asset liquidation, with the case closing in 06/04/2012."
Robin M Bevins — Louisiana, 12-10562


ᐅ Efia Oni Bias, Louisiana

Address: 4548 Francisco Verrett Dr New Orleans, LA 70126

Concise Description of Bankruptcy Case 12-107407: "Efia Oni Bias's bankruptcy, initiated in March 2012 and concluded by June 2012 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efia Oni Bias — Louisiana, 12-10740


ᐅ Aisha Bahati Bias, Louisiana

Address: 4548 Francisco Verrett Dr New Orleans, LA 70126

Concise Description of Bankruptcy Case 11-139817: "The bankruptcy record of Aisha Bahati Bias from New Orleans, LA, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-11."
Aisha Bahati Bias — Louisiana, 11-13981


ᐅ Deborah M Bienemy, Louisiana

Address: 7943 Burke Rd New Orleans, LA 70127-1113

Brief Overview of Bankruptcy Case 12-13047: "Filing for Chapter 13 bankruptcy in 2012-10-16, Deborah M Bienemy from New Orleans, LA, structured a repayment plan, achieving discharge in May 2016."
Deborah M Bienemy — Louisiana, 12-13047


ᐅ Marshall Bienemy, Louisiana

Address: 7943 Burke Rd New Orleans, LA 70127-1113

Bankruptcy Case 12-13047 Summary: "Marshall Bienemy's New Orleans, LA bankruptcy under Chapter 13 in Oct 16, 2012 led to a structured repayment plan, successfully discharged in May 24, 2016."
Marshall Bienemy — Louisiana, 12-13047


ᐅ Annette Louise Bienvenu, Louisiana

Address: PO Box 23811 New Orleans, LA 70183-0811

Bankruptcy Case 15-10327 Summary: "New Orleans, LA resident Annette Louise Bienvenu's Feb 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2015."
Annette Louise Bienvenu — Louisiana, 15-10327


ᐅ John Bienvenu, Louisiana

Address: 719 Pecan Grove Ln New Orleans, LA 70121

Snapshot of U.S. Bankruptcy Proceeding Case 10-14498: "John Bienvenu's bankruptcy, initiated in December 2010 and concluded by 03.22.2011 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bienvenu — Louisiana, 10-14498


ᐅ Cindy M Bierria, Louisiana

Address: 7631 Brevard Ave New Orleans, LA 70127-1607

Concise Description of Bankruptcy Case 15-109927: "New Orleans, LA resident Cindy M Bierria's 2015-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2015."
Cindy M Bierria — Louisiana, 15-10992


ᐅ Nathaniel A Bierria, Louisiana

Address: 7631 Brevard Ave New Orleans, LA 70127-1607

Snapshot of U.S. Bankruptcy Proceeding Case 15-10992: "In a Chapter 7 bankruptcy case, Nathaniel A Bierria from New Orleans, LA, saw his proceedings start in April 22, 2015 and complete by 2015-07-21, involving asset liquidation."
Nathaniel A Bierria — Louisiana, 15-10992


ᐅ Sr Ronald Bierria, Louisiana

Address: 7520 Morel St New Orleans, LA 70128-3321

Snapshot of U.S. Bankruptcy Proceeding Case 14-10414: "Sr Ronald Bierria's Chapter 7 bankruptcy, filed in New Orleans, LA in February 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
Sr Ronald Bierria — Louisiana, 14-10414


ᐅ Lynn Marie Bikoi, Louisiana

Address: 2848 Mercedes Blvd New Orleans, LA 70114-6838

Concise Description of Bankruptcy Case 11-126307: "Chapter 13 bankruptcy for Lynn Marie Bikoi in New Orleans, LA began in August 2011, focusing on debt restructuring, concluding with plan fulfillment in Mar 31, 2015."
Lynn Marie Bikoi — Louisiana, 11-12630


ᐅ Peter A Billiot, Louisiana

Address: 5932 Stratford Pl New Orleans, LA 70131-7318

Bankruptcy Case 2014-10910 Summary: "The bankruptcy filing by Peter A Billiot, undertaken in 04/16/2014 in New Orleans, LA under Chapter 7, concluded with discharge in Jul 15, 2014 after liquidating assets."
Peter A Billiot — Louisiana, 2014-10910


ᐅ Ronald C Bimes, Louisiana

Address: 318 Lake Marina Ave Apt 121 New Orleans, LA 70124-1602

Brief Overview of Bankruptcy Case 09-13713: "Chapter 13 bankruptcy for Ronald C Bimes in New Orleans, LA began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in 11.26.2013."
Ronald C Bimes — Louisiana, 09-13713


ᐅ Roslyn Black, Louisiana

Address: 1200 S Carrollton Ave Apt 2A New Orleans, LA 70118-2063

Concise Description of Bankruptcy Case 09-124727: "Roslyn Black, a resident of New Orleans, LA, entered a Chapter 13 bankruptcy plan in Aug 11, 2009, culminating in its successful completion by April 15, 2015."
Roslyn Black — Louisiana, 09-12472


ᐅ Stacie N W Blackmon, Louisiana

Address: 7721 Haney Dr New Orleans, LA 70128-2017

Brief Overview of Bankruptcy Case 12-13551: "November 30, 2012 marked the beginning of Stacie N W Blackmon's Chapter 13 bankruptcy in New Orleans, LA, entailing a structured repayment schedule, completed by 04/26/2016."
Stacie N W Blackmon — Louisiana, 12-13551


ᐅ Dalila Jasmine Blanchard, Louisiana

Address: 4437 Painters St New Orleans, LA 70122-4903

Bankruptcy Case 16-51745-bem Overview: "In a Chapter 7 bankruptcy case, Dalila Jasmine Blanchard from New Orleans, LA, saw her proceedings start in Jan 30, 2016 and complete by 04/29/2016, involving asset liquidation."
Dalila Jasmine Blanchard — Louisiana, 16-51745


ᐅ Jacqueline T Blanchard, Louisiana

Address: 8832 Spruce St New Orleans, LA 70118-1568

Bankruptcy Case 14-13380 Summary: "The bankruptcy record of Jacqueline T Blanchard from New Orleans, LA, shows a Chapter 7 case filed in 12/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2015."
Jacqueline T Blanchard — Louisiana, 14-13380


ᐅ Barbara Bland, Louisiana

Address: 1448 Owens Blvd New Orleans, LA 70122

Bankruptcy Case 10-11514 Summary: "The bankruptcy filing by Barbara Bland, undertaken in May 2010 in New Orleans, LA under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Barbara Bland — Louisiana, 10-11514


ᐅ Berdell Bland, Louisiana

Address: 2131 Harmony St New Orleans, LA 70115

Bankruptcy Case 11-10946 Overview: "The case of Berdell Bland in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berdell Bland — Louisiana, 11-10946


ᐅ Souders Kimberly Lynn Blass, Louisiana

Address: 1027 Robert E Lee Blvd New Orleans, LA 70124-4330

Snapshot of U.S. Bankruptcy Proceeding Case 07-05505-JKC-13: "2007-06-13 marked the beginning of Souders Kimberly Lynn Blass's Chapter 13 bankruptcy in New Orleans, LA, entailing a structured repayment schedule, completed by 2012-10-31."
Souders Kimberly Lynn Blass — Louisiana, 07-05505-JKC-13


ᐅ Keith Blazio, Louisiana

Address: 3541 Rue Delphine New Orleans, LA 70131

Concise Description of Bankruptcy Case 09-140317: "The case of Keith Blazio in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Blazio — Louisiana, 09-14031


ᐅ Nicole Murphy Blunt, Louisiana

Address: 1122 Lizardi St New Orleans, LA 70117

Concise Description of Bankruptcy Case 11-124727: "Nicole Murphy Blunt's Chapter 7 bankruptcy, filed in New Orleans, LA in 07/29/2011, led to asset liquidation, with the case closing in 10.27.2011."
Nicole Murphy Blunt — Louisiana, 11-12472


ᐅ Jimmie Sharon Bobb, Louisiana

Address: 1224 Sere St New Orleans, LA 70122-1424

Bankruptcy Case 15-12703 Overview: "The case of Jimmie Sharon Bobb in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Sharon Bobb — Louisiana, 15-12703


ᐅ Frances Boffone, Louisiana

Address: 188 Hibiscus Pl New Orleans, LA 70123

Brief Overview of Bankruptcy Case 10-12802: "The case of Frances Boffone in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Boffone — Louisiana, 10-12802


ᐅ Derec A Bolding, Louisiana

Address: 3110 Magazine St # 321 New Orleans, LA 70115

Bankruptcy Case 13-13206 Summary: "Derec A Bolding's Chapter 7 bankruptcy, filed in New Orleans, LA in 11/20/2013, led to asset liquidation, with the case closing in February 2014."
Derec A Bolding — Louisiana, 13-13206


ᐅ Jr Gerald Bonnette, Louisiana

Address: 1900 Hickory Ave Apt B New Orleans, LA 70123

Bankruptcy Case 12-12951 Overview: "New Orleans, LA resident Jr Gerald Bonnette's 10.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Jr Gerald Bonnette — Louisiana, 12-12951


ᐅ Sandra Bonnette, Louisiana

Address: 9200 Bocage Pl New Orleans, LA 70123-2758

Snapshot of U.S. Bankruptcy Proceeding Case 07-12551: "The bankruptcy record for Sandra Bonnette from New Orleans, LA, under Chapter 13, filed in 2007-12-26, involved setting up a repayment plan, finalized by June 2013."
Sandra Bonnette — Louisiana, 07-12551


ᐅ Jessica Mishael Bordelon, Louisiana

Address: 2000 Lakeshore Dr # 2037 New Orleans, LA 70122-3549

Snapshot of U.S. Bankruptcy Proceeding Case 15-11805: "The case of Jessica Mishael Bordelon in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Mishael Bordelon — Louisiana, 15-11805


ᐅ Andrea M Borden, Louisiana

Address: 3140 Mansfield Ave New Orleans, LA 70131-4238

Bankruptcy Case 16-10301 Summary: "The case of Andrea M Borden in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea M Borden — Louisiana, 16-10301


ᐅ Gail Boss, Louisiana

Address: PO Box 11273 New Orleans, LA 70181-1273

Snapshot of U.S. Bankruptcy Proceeding Case 11-10232: "Gail Boss's New Orleans, LA bankruptcy under Chapter 13 in 2011-01-25 led to a structured repayment plan, successfully discharged in 05/24/2016."
Gail Boss — Louisiana, 11-10232


ᐅ Frank A Bouchon, Louisiana

Address: 425 S Bernadotte St New Orleans, LA 70119-6616

Concise Description of Bankruptcy Case 07-110987: "The bankruptcy record for Frank A Bouchon from New Orleans, LA, under Chapter 13, filed in June 2007, involved setting up a repayment plan, finalized by 11.28.2012."
Frank A Bouchon — Louisiana, 07-11098


ᐅ Arthur Henry Bush, Louisiana

Address: 4700 Touro St New Orleans, LA 70122-3926

Brief Overview of Bankruptcy Case 11-10820: "Chapter 13 bankruptcy for Arthur Henry Bush in New Orleans, LA began in March 2011, focusing on debt restructuring, concluding with plan fulfillment in May 18, 2016."
Arthur Henry Bush — Louisiana, 11-10820


ᐅ Oscar Caballero, Louisiana

Address: 507 Julius Ave New Orleans, LA 70121

Bankruptcy Case 10-14602 Overview: "Oscar Caballero's bankruptcy, initiated in 12.16.2010 and concluded by 03/24/2011 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Caballero — Louisiana, 10-14602


ᐅ Debra Duncan Cain, Louisiana

Address: 825 Toledano St New Orleans, LA 70115-2330

Bankruptcy Case 10-12869 Summary: "In her Chapter 13 bankruptcy case filed in 08.09.2010, New Orleans, LA's Debra Duncan Cain agreed to a debt repayment plan, which was successfully completed by 2016-01-07."
Debra Duncan Cain — Louisiana, 10-12869


ᐅ Stanley Cain, Louisiana

Address: 825 Toledano St New Orleans, LA 70115-2330

Bankruptcy Case 10-12869 Summary: "Stanley Cain's Chapter 13 bankruptcy in New Orleans, LA started in August 9, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-01-07."
Stanley Cain — Louisiana, 10-12869


ᐅ Samuel Cain, Louisiana

Address: 2517 Gravier St Apt A New Orleans, LA 70119-7428

Snapshot of U.S. Bankruptcy Proceeding Case 15-10617: "Samuel Cain's bankruptcy, initiated in 2015-03-18 and concluded by June 2015 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Cain — Louisiana, 15-10617


ᐅ Morrison Julia Cajial, Louisiana

Address: 2014 N Rampart St Apt 5 New Orleans, LA 70116

Bankruptcy Case 13-13473 Overview: "In New Orleans, LA, Morrison Julia Cajial filed for Chapter 7 bankruptcy in December 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2014."
Morrison Julia Cajial — Louisiana, 13-13473


ᐅ Michael G Calagna, Louisiana

Address: 2710 Eton St New Orleans, LA 70131-3802

Bankruptcy Case 08-11739 Summary: "2008-07-24 marked the beginning of Michael G Calagna's Chapter 13 bankruptcy in New Orleans, LA, entailing a structured repayment schedule, completed by December 10, 2013."
Michael G Calagna — Louisiana, 08-11739


ᐅ April D Calahan, Louisiana

Address: 4701 Odin St New Orleans, LA 70126-2319

Bankruptcy Case 10-12795 Summary: "April D Calahan's Chapter 13 bankruptcy in New Orleans, LA started in 2010-08-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-09-23."
April D Calahan — Louisiana, 10-12795


ᐅ James Julius Calcagno, Louisiana

Address: 3708 Silver Maple Ct New Orleans, LA 70131-8326

Snapshot of U.S. Bankruptcy Proceeding Case 10-12836: "August 4, 2010 marked the beginning of James Julius Calcagno's Chapter 13 bankruptcy in New Orleans, LA, entailing a structured repayment schedule, completed by 10.14.2015."
James Julius Calcagno — Louisiana, 10-12836


ᐅ Laura Williams Calcagno, Louisiana

Address: 3708 Silver Maple Ct New Orleans, LA 70131-8326

Brief Overview of Bankruptcy Case 10-12836: "Laura Williams Calcagno's New Orleans, LA bankruptcy under Chapter 13 in 2010-08-04 led to a structured repayment plan, successfully discharged in 2015-10-14."
Laura Williams Calcagno — Louisiana, 10-12836


ᐅ Mark Thomas Calcaterra, Louisiana

Address: 1740 Baronne St Apt 119A New Orleans, LA 70113-1350

Brief Overview of Bankruptcy Case 13-10714: "Chapter 13 bankruptcy for Mark Thomas Calcaterra in New Orleans, LA began in Mar 21, 2013, focusing on debt restructuring, concluding with plan fulfillment in 10.20.2015."
Mark Thomas Calcaterra — Louisiana, 13-10714


ᐅ Nicholas P Caliste, Louisiana

Address: 4831 Virgilian St New Orleans, LA 70126

Concise Description of Bankruptcy Case 13-125967: "New Orleans, LA resident Nicholas P Caliste's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Nicholas P Caliste — Louisiana, 13-12596


ᐅ Michael Callaghan, Louisiana

Address: PO Box 24453 New Orleans, LA 70184

Bankruptcy Case 12-12462 Overview: "The bankruptcy record of Michael Callaghan from New Orleans, LA, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Michael Callaghan — Louisiana, 12-12462


ᐅ Rickey Calligan, Louisiana

Address: 8701 Steamboat Ln New Orleans, LA 70123

Bankruptcy Case 10-10944 Summary: "The bankruptcy filing by Rickey Calligan, undertaken in March 2010 in New Orleans, LA under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Rickey Calligan — Louisiana, 10-10944


ᐅ Aneesha Calloway, Louisiana

Address: 8140 Aberdeen Rd New Orleans, LA 70126-2102

Bankruptcy Case 11-10109 Summary: "Chapter 13 bankruptcy for Aneesha Calloway in New Orleans, LA began in 2011-01-13, focusing on debt restructuring, concluding with plan fulfillment in 2015-09-09."
Aneesha Calloway — Louisiana, 11-10109


ᐅ Renee Cooper Cambrice, Louisiana

Address: 240 Simmons Dr New Orleans, LA 70126-5482

Snapshot of U.S. Bankruptcy Proceeding Case 15-10831: "New Orleans, LA resident Renee Cooper Cambrice's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2015."
Renee Cooper Cambrice — Louisiana, 15-10831


ᐅ Sylvesta Cameron, Louisiana

Address: 1754 Duels St New Orleans, LA 70119-1135

Brief Overview of Bankruptcy Case 14-12553: "Chapter 13 bankruptcy for Sylvesta Cameron in New Orleans, LA began in Sep 23, 2014, focusing on debt restructuring, concluding with plan fulfillment in July 27, 2016."
Sylvesta Cameron — Louisiana, 14-12553


ᐅ Kelley Campbell, Louisiana

Address: 1201 Carondelet St New Orleans, LA 70130

Concise Description of Bankruptcy Case 09-141837: "The bankruptcy filing by Kelley Campbell, undertaken in December 2009 in New Orleans, LA under Chapter 7, concluded with discharge in Apr 3, 2010 after liquidating assets."
Kelley Campbell — Louisiana, 09-14183


ᐅ Pamela Campion, Louisiana

Address: 1022 Saint Peter St Apt 206 New Orleans, LA 70116-3426

Brief Overview of Bankruptcy Case 07-11628: "Chapter 13 bankruptcy for Pamela Campion in New Orleans, LA began in 2007-08-29, focusing on debt restructuring, concluding with plan fulfillment in 02/20/2013."
Pamela Campion — Louisiana, 07-11628


ᐅ Ii Ricardo Manuel Canamar, Louisiana

Address: 192 Macque Dr New Orleans, LA 70123

Brief Overview of Bankruptcy Case 11-11320: "The bankruptcy filing by Ii Ricardo Manuel Canamar, undertaken in 2011-04-25 in New Orleans, LA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Ii Ricardo Manuel Canamar — Louisiana, 11-11320


ᐅ Wanda Canty, Louisiana

Address: PO Box 792415 New Orleans, LA 70179

Snapshot of U.S. Bankruptcy Proceeding Case 10-12665: "In a Chapter 7 bankruptcy case, Wanda Canty from New Orleans, LA, saw her proceedings start in 07/23/2010 and complete by 2010-10-21, involving asset liquidation."
Wanda Canty — Louisiana, 10-12665


ᐅ Susan Haralson Capel, Louisiana

Address: 6401 Louis Xiv St New Orleans, LA 70124-3135

Concise Description of Bankruptcy Case 08-121187: "Filing for Chapter 13 bankruptcy in 2008-08-28, Susan Haralson Capel from New Orleans, LA, structured a repayment plan, achieving discharge in 01.15.2014."
Susan Haralson Capel — Louisiana, 08-12118


ᐅ Adam Capone, Louisiana

Address: 760 Magazine St Apt 308 New Orleans, LA 70130

Bankruptcy Case 10-12579 Overview: "New Orleans, LA resident Adam Capone's 07/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Adam Capone — Louisiana, 10-12579


ᐅ Maria Conceicao, Louisiana

Address: 5563 Rosemary Pl New Orleans, LA 70124

Snapshot of U.S. Bankruptcy Proceeding Case 09-14202: "The bankruptcy record of Maria Conceicao from New Orleans, LA, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Maria Conceicao — Louisiana, 09-14202


ᐅ Joseph E Conde, Louisiana

Address: 4671 Venus St New Orleans, LA 70122-5005

Concise Description of Bankruptcy Case 14-131737: "Joseph E Conde's Chapter 7 bankruptcy, filed in New Orleans, LA in November 24, 2014, led to asset liquidation, with the case closing in February 22, 2015."
Joseph E Conde — Louisiana, 14-13173


ᐅ Cindy M Conde, Louisiana

Address: 4671 Venus St New Orleans, LA 70122-5005

Bankruptcy Case 14-13173 Overview: "Cindy M Conde's bankruptcy, initiated in November 24, 2014 and concluded by 02.22.2015 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy M Conde — Louisiana, 14-13173


ᐅ Blair D Condoll, Louisiana

Address: 1432 Filmore Ave New Orleans, LA 70122

Bankruptcy Case 13-10100 Overview: "New Orleans, LA resident Blair D Condoll's 01/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-22."
Blair D Condoll — Louisiana, 13-10100


ᐅ Lennell Conerly, Louisiana

Address: 4920 Nighthart St New Orleans, LA 70127

Bankruptcy Case 11-13001 Overview: "The bankruptcy record of Lennell Conerly from New Orleans, LA, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Lennell Conerly — Louisiana, 11-13001


ᐅ Keith R Conklin, Louisiana

Address: 4426 Saint Ann St New Orleans, LA 70119

Bankruptcy Case 11-13657 Overview: "The bankruptcy record of Keith R Conklin from New Orleans, LA, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2012."
Keith R Conklin — Louisiana, 11-13657


ᐅ Shirley W Conley, Louisiana

Address: 4519 Saint Claude Ave New Orleans, LA 70117-4751

Bankruptcy Case 10-13874 Summary: "Shirley W Conley's Chapter 13 bankruptcy in New Orleans, LA started in Oct 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 23, 2016."
Shirley W Conley — Louisiana, 10-13874


ᐅ Samantha Conner, Louisiana

Address: 10950 Jefferson Hwy Apt S11 New Orleans, LA 70123

Concise Description of Bankruptcy Case 11-104067: "The case of Samantha Conner in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Conner — Louisiana, 11-10406


ᐅ Patrick Joseph Constantine, Louisiana

Address: 3704 Chestnut St New Orleans, LA 70115-2647

Concise Description of Bankruptcy Case 12-135627: "In their Chapter 13 bankruptcy case filed in November 2012, New Orleans, LA's Patrick Joseph Constantine agreed to a debt repayment plan, which was successfully completed by 02.24.2016."
Patrick Joseph Constantine — Louisiana, 12-13562


ᐅ Joseph T Conway, Louisiana

Address: 805 Saint Ferdinand St New Orleans, LA 70117-7369

Bankruptcy Case 15-11781 Summary: "New Orleans, LA resident Joseph T Conway's July 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2015."
Joseph T Conway — Louisiana, 15-11781


ᐅ Gilbert A Cook, Louisiana

Address: 4421 Jeanne Marie Pl New Orleans, LA 70122-1869

Bankruptcy Case 14-13133 Summary: "The bankruptcy record of Gilbert A Cook from New Orleans, LA, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2015."
Gilbert A Cook — Louisiana, 14-13133


ᐅ Brenda R Cook, Louisiana

Address: 4421 Jeanne Marie Pl New Orleans, LA 70122-1869

Snapshot of U.S. Bankruptcy Proceeding Case 14-13133: "Brenda R Cook's bankruptcy, initiated in 2014-11-19 and concluded by February 2015 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda R Cook — Louisiana, 14-13133


ᐅ Cherieca Cook, Louisiana

Address: 1819 Cambronne St New Orleans, LA 70118

Bankruptcy Case 10-14058 Overview: "In New Orleans, LA, Cherieca Cook filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Cherieca Cook — Louisiana, 10-14058


ᐅ Jerry J Cook, Louisiana

Address: 1721 Nunez St New Orleans, LA 70114

Bankruptcy Case 12-13804 Overview: "The bankruptcy record of Jerry J Cook from New Orleans, LA, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-03."
Jerry J Cook — Louisiana, 12-13804


ᐅ Darrin Cook, Louisiana

Address: 801 Race St Apt 7203 New Orleans, LA 70130-8619

Brief Overview of Bankruptcy Case 12-11700: "Filing for Chapter 13 bankruptcy in June 6, 2012, Darrin Cook from New Orleans, LA, structured a repayment plan, achieving discharge in September 9, 2015."
Darrin Cook — Louisiana, 12-11700


ᐅ Thomas Cook, Louisiana

Address: 200 Carondelet St Unit 1104 New Orleans, LA 70130

Bankruptcy Case 10-12184 Overview: "The bankruptcy filing by Thomas Cook, undertaken in June 19, 2010 in New Orleans, LA under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Thomas Cook — Louisiana, 10-12184


ᐅ Hannah Mary Cookman, Louisiana

Address: 3901 Tulane Ave New Orleans, LA 70119

Snapshot of U.S. Bankruptcy Proceeding Case 12-12454: "In a Chapter 7 bankruptcy case, Hannah Mary Cookman from New Orleans, LA, saw her proceedings start in Aug 15, 2012 and complete by 11.19.2012, involving asset liquidation."
Hannah Mary Cookman — Louisiana, 12-12454


ᐅ Kiana Dashawn Cooper, Louisiana

Address: 7528 W Laverne St New Orleans, LA 70126-1324

Bankruptcy Case 15-12943 Summary: "In a Chapter 7 bankruptcy case, Kiana Dashawn Cooper from New Orleans, LA, saw her proceedings start in Nov 11, 2015 and complete by Feb 9, 2016, involving asset liquidation."
Kiana Dashawn Cooper — Louisiana, 15-12943


ᐅ Heather P Cooper, Louisiana

Address: 4901 S Claiborne Ave New Orleans, LA 70125-5048

Snapshot of U.S. Bankruptcy Proceeding Case 15-12149: "In a Chapter 7 bankruptcy case, Heather P Cooper from New Orleans, LA, saw her proceedings start in August 22, 2015 and complete by Nov 20, 2015, involving asset liquidation."
Heather P Cooper — Louisiana, 15-12149


ᐅ Belinda J Cooper, Louisiana

Address: 717 S Gayoso St New Orleans, LA 70119-7202

Bankruptcy Case 15-12342 Summary: "Belinda J Cooper's Chapter 7 bankruptcy, filed in New Orleans, LA in September 2015, led to asset liquidation, with the case closing in December 2015."
Belinda J Cooper — Louisiana, 15-12342


ᐅ Corey Antoine Cooper, Louisiana

Address: 4800 Hickerson St New Orleans, LA 70127-3428

Concise Description of Bankruptcy Case 15-107977: "The case of Corey Antoine Cooper in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Antoine Cooper — Louisiana, 15-10797


ᐅ Cassady F Cooper, Louisiana

Address: 4901 S Claiborne Ave New Orleans, LA 70125-5048

Brief Overview of Bankruptcy Case 15-12149: "The bankruptcy record of Cassady F Cooper from New Orleans, LA, shows a Chapter 7 case filed in 2015-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2015."
Cassady F Cooper — Louisiana, 15-12149


ᐅ Monika Cooper, Louisiana

Address: 400 Wallace Dr New Orleans, LA 70122-3033

Snapshot of U.S. Bankruptcy Proceeding Case 14-12556: "Monika Cooper's Chapter 7 bankruptcy, filed in New Orleans, LA in 09.23.2014, led to asset liquidation, with the case closing in December 22, 2014."
Monika Cooper — Louisiana, 14-12556


ᐅ Jonathan Adam Corb, Louisiana

Address: 1704 Pine St New Orleans, LA 70118-5322

Concise Description of Bankruptcy Case 14-106387: "In a Chapter 7 bankruptcy case, Jonathan Adam Corb from New Orleans, LA, saw his proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Jonathan Adam Corb — Louisiana, 14-10638


ᐅ Byron Corley, Louisiana

Address: 5216 Forest Park Ln New Orleans, LA 70131

Snapshot of U.S. Bankruptcy Proceeding Case 12-10608: "The case of Byron Corley in New Orleans, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Corley — Louisiana, 12-10608


ᐅ Mary Lynn Corliss, Louisiana

Address: 6479 Avenue A New Orleans, LA 70124

Snapshot of U.S. Bankruptcy Proceeding Case 09-13466: "New Orleans, LA resident Mary Lynn Corliss's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2010."
Mary Lynn Corliss — Louisiana, 09-13466


ᐅ Gomez Juana Ines Cornejo, Louisiana

Address: 127 Pinewood Ct New Orleans, LA 70114-4994

Bankruptcy Case 2014-12060 Summary: "Gomez Juana Ines Cornejo's bankruptcy, initiated in 08/06/2014 and concluded by Nov 4, 2014 in New Orleans, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Juana Ines Cornejo — Louisiana, 2014-12060


ᐅ Samantha T Cornelius, Louisiana

Address: 1701 Wagner St New Orleans, LA 70114

Concise Description of Bankruptcy Case 13-127407: "Samantha T Cornelius's Chapter 7 bankruptcy, filed in New Orleans, LA in 10/03/2013, led to asset liquidation, with the case closing in Jan 7, 2014."
Samantha T Cornelius — Louisiana, 13-12740