personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Inwood, New York - 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.

New York Bankruptcy Records


ᐅ Jocelyn Almonte, New York

Address: 135 Lawrence Ave Inwood, NY 11096

Bankruptcy Case 8-13-72787-ast Summary: "Jocelyn Almonte's Chapter 7 bankruptcy, filed in Inwood, NY in 05.24.2013, led to asset liquidation, with the case closing in 2013-08-31."
Jocelyn Almonte — New York, 8-13-72787


ᐅ Susan Amezquita, New York

Address: 439 Sheridan Blvd Inwood, NY 11096-1203

Bankruptcy Case 8-2014-72249-ast Summary: "Susan Amezquita's Chapter 7 bankruptcy, filed in Inwood, NY in 2014-05-16, led to asset liquidation, with the case closing in 2014-08-14."
Susan Amezquita — New York, 8-2014-72249


ᐅ Cristabel A Arguera, New York

Address: 115 Jeanette Ave Inwood, NY 11096-1920

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71752-reg: "The case of Cristabel A Arguera in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristabel A Arguera — New York, 8-15-71752


ᐅ Ann Baksh, New York

Address: 160 Donahue Ave Inwood, NY 11096-1037

Bankruptcy Case 8-14-75349-las Overview: "Inwood, NY resident Ann Baksh's 11/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2015."
Ann Baksh — New York, 8-14-75349


ᐅ Noe Batres, New York

Address: 366 Bayview Ave Inwood, NY 11096

Bankruptcy Case 8-10-72602-ast Overview: "Noe Batres's bankruptcy, initiated in April 2010 and concluded by 2010-08-05 in Inwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noe Batres — New York, 8-10-72602


ᐅ Peter Beuchert, New York

Address: PO Box 960473 Inwood, NY 11096

Brief Overview of Bankruptcy Case 13-11314-jmp: "In Inwood, NY, Peter Beuchert filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2013."
Peter Beuchert — New York, 13-11314


ᐅ Panagiotis Birbilis, New York

Address: 103 Lord Ave Inwood, NY 11096

Concise Description of Bankruptcy Case 8-13-70861-dte7: "In Inwood, NY, Panagiotis Birbilis filed for Chapter 7 bankruptcy in 02/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2013."
Panagiotis Birbilis — New York, 8-13-70861


ᐅ Jr Lewis Bowman, New York

Address: 2 Spaulding Ln Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-10-70113-dte: "In Inwood, NY, Jr Lewis Bowman filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
Jr Lewis Bowman — New York, 8-10-70113


ᐅ Shadu Branch, New York

Address: 24 Loretta St Inwood, NY 11096-1510

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75086-reg: "In a Chapter 7 bankruptcy case, Shadu Branch from Inwood, NY, saw their proceedings start in 11/24/2015 and complete by 02/22/2016, involving asset liquidation."
Shadu Branch — New York, 8-15-75086


ᐅ Jr Keith L Brent, New York

Address: 50 Saint George Pl Inwood, NY 11096

Concise Description of Bankruptcy Case 8-11-77852-reg7: "The bankruptcy filing by Jr Keith L Brent, undertaken in November 2011 in Inwood, NY under Chapter 7, concluded with discharge in 02/14/2012 after liquidating assets."
Jr Keith L Brent — New York, 8-11-77852


ᐅ Jose A Burgos, New York

Address: 122 Mott Ave Apt 2F Inwood, NY 11096

Bankruptcy Case 8-13-72919-reg Summary: "In Inwood, NY, Jose A Burgos filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Jose A Burgos — New York, 8-13-72919


ᐅ Arlene Campbell, New York

Address: 385 Bayview Ave Apt 6D Inwood, NY 11096-1903

Concise Description of Bankruptcy Case 8-15-71238-las7: "Arlene Campbell's Chapter 7 bankruptcy, filed in Inwood, NY in 2015-03-25, led to asset liquidation, with the case closing in 06/23/2015."
Arlene Campbell — New York, 8-15-71238


ᐅ Oscar A Carranza, New York

Address: 46 Yale St Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-11-70783-dte: "In a Chapter 7 bankruptcy case, Oscar A Carranza from Inwood, NY, saw his proceedings start in 2011-02-11 and complete by 05/10/2011, involving asset liquidation."
Oscar A Carranza — New York, 8-11-70783


ᐅ Curtis H Carson, New York

Address: 43 Monroe St Inwood, NY 11096

Bankruptcy Case 1-11-48636-jbr Summary: "The bankruptcy record of Curtis H Carson from Inwood, NY, shows a Chapter 7 case filed in 2011-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2012."
Curtis H Carson — New York, 1-11-48636


ᐅ Sean W Cassidy, New York

Address: 273 Wanser Ave Inwood, NY 11096-2025

Brief Overview of Bankruptcy Case 8-14-74878-ast: "Inwood, NY resident Sean W Cassidy's 10/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-26."
Sean W Cassidy — New York, 8-14-74878


ᐅ Charlinda Charlot, New York

Address: 53 Harris Ave Inwood, NY 11096-2231

Brief Overview of Bankruptcy Case 8-16-72144-las: "The bankruptcy record of Charlinda Charlot from Inwood, NY, shows a Chapter 7 case filed in 2016-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Charlinda Charlot — New York, 8-16-72144


ᐅ Julie A Cisario, New York

Address: 13 Brafmans Rd Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-12-70235-reg: "The bankruptcy filing by Julie A Cisario, undertaken in January 17, 2012 in Inwood, NY under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Julie A Cisario — New York, 8-12-70235


ᐅ Delinda C Collier, New York

Address: 160 Jefferson St Inwood, NY 11096

Bankruptcy Case 8-13-71593-ast Overview: "In Inwood, NY, Delinda C Collier filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Delinda C Collier — New York, 8-13-71593


ᐅ Emilio Correa, New York

Address: 25 De Sibio Pl Inwood, NY 11096

Concise Description of Bankruptcy Case 8-11-72036-dte7: "The case of Emilio Correa in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Correa — New York, 8-11-72036


ᐅ Angelo Crespo, New York

Address: 12 Alvin Pl Inwood, NY 11096

Concise Description of Bankruptcy Case 8-11-72987-reg7: "Inwood, NY resident Angelo Crespo's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Angelo Crespo — New York, 8-11-72987


ᐅ Sharon Darion, New York

Address: 53 Church St Apt 2A Inwood, NY 11096

Bankruptcy Case 8-12-72322-reg Overview: "Sharon Darion's bankruptcy, initiated in Apr 16, 2012 and concluded by August 9, 2012 in Inwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Darion — New York, 8-12-72322


ᐅ Martha Diaz, New York

Address: 63 Roger Ave Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74300-dte: "Martha Diaz's bankruptcy, initiated in June 16, 2011 and concluded by September 27, 2011 in Inwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Diaz — New York, 8-11-74300


ᐅ Eddie Dobles, New York

Address: 34 Loretta St Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75625-ast: "Eddie Dobles's Chapter 7 bankruptcy, filed in Inwood, NY in Aug 9, 2011, led to asset liquidation, with the case closing in November 2011."
Eddie Dobles — New York, 8-11-75625


ᐅ Michael Ehlers, New York

Address: 187 Redwood Ave Inwood, NY 11096-2215

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72454-ast: "In a Chapter 7 bankruptcy case, Michael Ehlers from Inwood, NY, saw their proceedings start in May 29, 2014 and complete by 2014-08-27, involving asset liquidation."
Michael Ehlers — New York, 8-14-72454


ᐅ Lyndon Elliott, New York

Address: 12 Abrams Pl Inwood, NY 11096

Bankruptcy Case 8-10-79087-reg Summary: "In Inwood, NY, Lyndon Elliott filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Lyndon Elliott — New York, 8-10-79087


ᐅ Andrew T Fabrizio, New York

Address: 305 Morris Ave Inwood, NY 11096

Bankruptcy Case 8-12-77172-ast Overview: "The bankruptcy filing by Andrew T Fabrizio, undertaken in 12.14.2012 in Inwood, NY under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Andrew T Fabrizio — New York, 8-12-77172


ᐅ Maryann Ferris, New York

Address: 44 Roosevelt Ave Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-10-74066-dte: "The bankruptcy filing by Maryann Ferris, undertaken in May 28, 2010 in Inwood, NY under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Maryann Ferris — New York, 8-10-74066


ᐅ Angela M Freda, New York

Address: 3 Golfwood Ct Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70615-reg: "In a Chapter 7 bankruptcy case, Angela M Freda from Inwood, NY, saw her proceedings start in 02.04.2011 and complete by 05.09.2011, involving asset liquidation."
Angela M Freda — New York, 8-11-70615


ᐅ Ii Charles A Froehling, New York

Address: 311 Morris Ave Inwood, NY 11096

Bankruptcy Case 8-13-72599-ast Summary: "In a Chapter 7 bankruptcy case, Ii Charles A Froehling from Inwood, NY, saw their proceedings start in 2013-05-15 and complete by 08.22.2013, involving asset liquidation."
Ii Charles A Froehling — New York, 8-13-72599


ᐅ Catydia Fuentes, New York

Address: 161 Wahl Ave Inwood, NY 11096

Bankruptcy Case 8-10-76855-reg Summary: "In a Chapter 7 bankruptcy case, Catydia Fuentes from Inwood, NY, saw their proceedings start in Aug 31, 2010 and complete by Nov 29, 2010, involving asset liquidation."
Catydia Fuentes — New York, 8-10-76855


ᐅ Eli E Galicia, New York

Address: 21 W End Ave Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-12-73738-ast: "The case of Eli E Galicia in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eli E Galicia — New York, 8-12-73738


ᐅ Fred Gangemi, New York

Address: 255 Lawrence Ave Unit 8 Inwood, NY 11096

Concise Description of Bankruptcy Case 8-12-76495-dte7: "The case of Fred Gangemi in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Gangemi — New York, 8-12-76495


ᐅ Kerry Ganun, New York

Address: 135 Bayview Ave Inwood, NY 11096

Bankruptcy Case 8-10-74288-reg Overview: "Kerry Ganun's Chapter 7 bankruptcy, filed in Inwood, NY in Jun 4, 2010, led to asset liquidation, with the case closing in 09.08.2010."
Kerry Ganun — New York, 8-10-74288


ᐅ Omi Quishawn Gillespie, New York

Address: PO Box 960049 Inwood, NY 11096

Bankruptcy Case 1-11-50851-nhl Summary: "The bankruptcy filing by Omi Quishawn Gillespie, undertaken in Dec 30, 2011 in Inwood, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Omi Quishawn Gillespie — New York, 1-11-50851


ᐅ Shanika Grandy, New York

Address: 50 Zavatt St Apt 3 Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-10-72638-dte: "In a Chapter 7 bankruptcy case, Shanika Grandy from Inwood, NY, saw her proceedings start in April 13, 2010 and complete by August 2010, involving asset liquidation."
Shanika Grandy — New York, 8-10-72638


ᐅ Sharon S Hinds, New York

Address: 39 Provenzano St Unit 39 Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76230-reg: "In a Chapter 7 bankruptcy case, Sharon S Hinds from Inwood, NY, saw her proceedings start in 2013-12-15 and complete by Mar 24, 2014, involving asset liquidation."
Sharon S Hinds — New York, 8-13-76230


ᐅ Elisa Jimenez, New York

Address: 46 Henry St Inwood, NY 11096

Bankruptcy Case 8-12-74170-ast Overview: "The bankruptcy record of Elisa Jimenez from Inwood, NY, shows a Chapter 7 case filed in Jul 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2012."
Elisa Jimenez — New York, 8-12-74170


ᐅ Carol D Jones, New York

Address: 385 Bayview Ave Apt 8C Inwood, NY 11096

Bankruptcy Case 8-11-70153-reg Summary: "The bankruptcy record of Carol D Jones from Inwood, NY, shows a Chapter 7 case filed in 01.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
Carol D Jones — New York, 8-11-70153


ᐅ Phyllis A Jones, New York

Address: 385 Bayview Ave Apt 1E Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75318-reg: "Inwood, NY resident Phyllis A Jones's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Phyllis A Jones — New York, 8-13-75318


ᐅ Albert Joseph, New York

Address: 150 Davis Ave Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75325-dte: "The bankruptcy record of Albert Joseph from Inwood, NY, shows a Chapter 7 case filed in 07/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Albert Joseph — New York, 8-10-75325


ᐅ Maryann Kelly, New York

Address: 67 Roger Ave Inwood, NY 11096-1717

Bankruptcy Case 8-15-70556-ast Overview: "The case of Maryann Kelly in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Kelly — New York, 8-15-70556


ᐅ Nancy Kelly, New York

Address: 336 Grand Central Pl Inwood, NY 11096

Bankruptcy Case 8-09-78208-ast Summary: "Inwood, NY resident Nancy Kelly's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2010."
Nancy Kelly — New York, 8-09-78208


ᐅ Rosalie Gina Kelly, New York

Address: 109A Doughty Blvd Inwood, NY 11096

Bankruptcy Case 8-10-76711-ast Summary: "In a Chapter 7 bankruptcy case, Rosalie Gina Kelly from Inwood, NY, saw her proceedings start in Aug 26, 2010 and complete by 11.23.2010, involving asset liquidation."
Rosalie Gina Kelly — New York, 8-10-76711


ᐅ Christina Kurkomelis, New York

Address: 50 Roosevelt Ave Inwood, NY 11096

Bankruptcy Case 8-10-73013-ast Summary: "In a Chapter 7 bankruptcy case, Christina Kurkomelis from Inwood, NY, saw her proceedings start in 2010-04-26 and complete by 08.19.2010, involving asset liquidation."
Christina Kurkomelis — New York, 8-10-73013


ᐅ Phillip Lindsey, New York

Address: 385 Bayview Ave Apt 2H Inwood, NY 11096

Bankruptcy Case 8-11-73398-reg Overview: "The bankruptcy record of Phillip Lindsey from Inwood, NY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Phillip Lindsey — New York, 8-11-73398


ᐅ Lancaster S Luby, New York

Address: 17 Oak Ave Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74202-dte: "In a Chapter 7 bankruptcy case, Lancaster S Luby from Inwood, NY, saw their proceedings start in August 2013 and complete by November 2013, involving asset liquidation."
Lancaster S Luby — New York, 8-13-74202


ᐅ William P Mahr, New York

Address: 97 Jefferson St Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73903-dte: "In Inwood, NY, William P Mahr filed for Chapter 7 bankruptcy in 07/29/2013. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2013."
William P Mahr — New York, 8-13-73903


ᐅ Maureen Mcdonnell, New York

Address: 53 Meadow Rd Inwood, NY 11096

Concise Description of Bankruptcy Case 8-12-73413-dte7: "The bankruptcy filing by Maureen Mcdonnell, undertaken in May 29, 2012 in Inwood, NY under Chapter 7, concluded with discharge in 09.21.2012 after liquidating assets."
Maureen Mcdonnell — New York, 8-12-73413


ᐅ Alfred J Mcneill, New York

Address: 54 Westcott St Inwood, NY 11096-1232

Concise Description of Bankruptcy Case 8-16-70523-reg7: "The bankruptcy record of Alfred J Mcneill from Inwood, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Alfred J Mcneill — New York, 8-16-70523


ᐅ Joseph Miclat, New York

Address: 60 Doughty Blvd Apt 117 Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78491-dte: "In a Chapter 7 bankruptcy case, Joseph Miclat from Inwood, NY, saw their proceedings start in 10.27.2010 and complete by 2011-01-27, involving asset liquidation."
Joseph Miclat — New York, 8-10-78491


ᐅ De Oca Guadalupe Montes, New York

Address: 313 Wanser Ave Inwood, NY 11096-2025

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72770-reg: "The case of De Oca Guadalupe Montes in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Oca Guadalupe Montes — New York, 8-16-72770


ᐅ De Oca Antonio Montes, New York

Address: 313 Wanser Ave Inwood, NY 11096-2025

Brief Overview of Bankruptcy Case 8-16-72770-reg: "The bankruptcy record of De Oca Antonio Montes from Inwood, NY, shows a Chapter 7 case filed in Jun 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2016."
De Oca Antonio Montes — New York, 8-16-72770


ᐅ Eduardo L Moreno, New York

Address: 141 Lawrence Ave Inwood, NY 11096

Bankruptcy Case 8-11-71826-dte Summary: "In Inwood, NY, Eduardo L Moreno filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-21."
Eduardo L Moreno — New York, 8-11-71826


ᐅ Jr Victor Nazario, New York

Address: 332 Wanser Ave Inwood, NY 11096

Bankruptcy Case 8-11-72675-reg Overview: "The bankruptcy record of Jr Victor Nazario from Inwood, NY, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2011."
Jr Victor Nazario — New York, 8-11-72675


ᐅ Karolhyn Fiorella Obando, New York

Address: 117 Cedar Rd Fl 2ND Inwood, NY 11096-1139

Bankruptcy Case 8-15-74542-reg Overview: "Karolhyn Fiorella Obando's Chapter 7 bankruptcy, filed in Inwood, NY in 10/23/2015, led to asset liquidation, with the case closing in 01.21.2016."
Karolhyn Fiorella Obando — New York, 8-15-74542


ᐅ Chinwendu J Okolie, New York

Address: 5 Douglas St Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72129-reg: "Chinwendu J Okolie's bankruptcy, initiated in 03.31.2011 and concluded by July 2011 in Inwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chinwendu J Okolie — New York, 8-11-72129


ᐅ Manolo A Perez, New York

Address: 24A Stanley St Inwood, NY 11096-1514

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71403-las: "In a Chapter 7 bankruptcy case, Manolo A Perez from Inwood, NY, saw their proceedings start in March 31, 2016 and complete by 2016-06-29, involving asset liquidation."
Manolo A Perez — New York, 8-16-71403


ᐅ Jimmy Poprilo, New York

Address: 385 Bayview Ave Apt 1R Inwood, NY 11096

Bankruptcy Case 6:12-bk-09871-ABB Overview: "In a Chapter 7 bankruptcy case, Jimmy Poprilo from Inwood, NY, saw their proceedings start in 2012-07-20 and complete by 2012-11-12, involving asset liquidation."
Jimmy Poprilo — New York, 6:12-bk-09871


ᐅ Ricardo Portillo, New York

Address: 25 Bayswater Blvd Inwood, NY 11096

Concise Description of Bankruptcy Case 8-13-72463-reg7: "The bankruptcy record of Ricardo Portillo from Inwood, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2013."
Ricardo Portillo — New York, 8-13-72463


ᐅ Anthony Pruitt, New York

Address: 385 Bayview Ave Apt 5S Inwood, NY 11096-1902

Bankruptcy Case 8-2014-71788-reg Summary: "The bankruptcy record of Anthony Pruitt from Inwood, NY, shows a Chapter 7 case filed in 04/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
Anthony Pruitt — New York, 8-2014-71788


ᐅ Eva Ramirez, New York

Address: 280 Wanser Ave Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-09-77812-dte: "In Inwood, NY, Eva Ramirez filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-11."
Eva Ramirez — New York, 8-09-77812


ᐅ Jr Manuel Rivera, New York

Address: 279 Wanser Ave Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79190-ast: "The bankruptcy filing by Jr Manuel Rivera, undertaken in 11/30/2009 in Inwood, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jr Manuel Rivera — New York, 8-09-79190


ᐅ Denise Y Robinson, New York

Address: 385 Bayview Ave Apt 5T Inwood, NY 11096

Concise Description of Bankruptcy Case 8-12-75993-ast7: "Denise Y Robinson's Chapter 7 bankruptcy, filed in Inwood, NY in Oct 4, 2012, led to asset liquidation, with the case closing in Jan 11, 2013."
Denise Y Robinson — New York, 8-12-75993


ᐅ Noelia Ruiz, New York

Address: 60 Doughty Blvd Apt 203 Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72701-reg: "Noelia Ruiz's bankruptcy, initiated in 04.15.2010 and concluded by Jul 27, 2010 in Inwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noelia Ruiz — New York, 8-10-72701


ᐅ Wallace Russell, New York

Address: 20 Harris Ave Inwood, NY 11096

Concise Description of Bankruptcy Case 8-12-74289-dte7: "The bankruptcy filing by Wallace Russell, undertaken in 07.11.2012 in Inwood, NY under Chapter 7, concluded with discharge in 2012-11-03 after liquidating assets."
Wallace Russell — New York, 8-12-74289


ᐅ Raymond Samuel, New York

Address: 42 Maple Rd Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-12-74349-dte: "Raymond Samuel's Chapter 7 bankruptcy, filed in Inwood, NY in 07.13.2012, led to asset liquidation, with the case closing in 2012-11-05."
Raymond Samuel — New York, 8-12-74349


ᐅ Jacqueline A Samuel, New York

Address: 25 Jeanette Ave Inwood, NY 11096-1945

Brief Overview of Bankruptcy Case 8-2014-73709-reg: "Jacqueline A Samuel's Chapter 7 bankruptcy, filed in Inwood, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-09."
Jacqueline A Samuel — New York, 8-2014-73709


ᐅ Tracey Shakespeare, New York

Address: 121 Doughty Blvd Apt 1A Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71021-dte: "The case of Tracey Shakespeare in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Shakespeare — New York, 8-13-71021


ᐅ Patricia A Shedrick, New York

Address: 255 Lawrence Ave Unit 50 Inwood, NY 11096

Concise Description of Bankruptcy Case 8-12-76295-reg7: "In Inwood, NY, Patricia A Shedrick filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Patricia A Shedrick — New York, 8-12-76295


ᐅ Olinda M Sigaran, New York

Address: 188 Davis Ave Inwood, NY 11096

Bankruptcy Case 8-11-74335-dte Summary: "The bankruptcy record of Olinda M Sigaran from Inwood, NY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Olinda M Sigaran — New York, 8-11-74335


ᐅ Stephanie G Sims, New York

Address: 25 Jeanette Ave Inwood, NY 11096

Bankruptcy Case 8-11-71947-dte Summary: "In Inwood, NY, Stephanie G Sims filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Stephanie G Sims — New York, 8-11-71947


ᐅ Nick O Smith, New York

Address: 14 Bayview Ave Inwood, NY 11096

Bankruptcy Case 8-11-73824-dte Overview: "The case of Nick O Smith in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick O Smith — New York, 8-11-73824


ᐅ Tulio H Solarte, New York

Address: 63 Church St Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72455-reg: "In Inwood, NY, Tulio H Solarte filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
Tulio H Solarte — New York, 8-12-72455


ᐅ Kevin Stanya, New York

Address: 50 Cedar Rd Inwood, NY 11096-1706

Brief Overview of Bankruptcy Case 8-08-73105-ast: "Kevin Stanya's Inwood, NY bankruptcy under Chapter 13 in 06/13/2008 led to a structured repayment plan, successfully discharged in 07.09.2013."
Kevin Stanya — New York, 8-08-73105


ᐅ Kizzy R Thompson, New York

Address: PO Box 960551 Inwood, NY 11096

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45791-jf: "Kizzy R Thompson's bankruptcy, initiated in 08.08.2012 and concluded by December 1, 2012 in Inwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kizzy R Thompson — New York, 1-12-45791-jf


ᐅ Ii Francisco Torres, New York

Address: 19 Donahue Ave Inwood, NY 11096

Bankruptcy Case 8-13-75143-reg Summary: "Inwood, NY resident Ii Francisco Torres's 10/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Ii Francisco Torres — New York, 8-13-75143


ᐅ Cesar E Vega, New York

Address: 117 Cedar Rd Fl 2ND Inwood, NY 11096-1139

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74542-reg: "Cesar E Vega's Chapter 7 bankruptcy, filed in Inwood, NY in October 2015, led to asset liquidation, with the case closing in 2016-01-21."
Cesar E Vega — New York, 8-15-74542


ᐅ Elizabeth Velazquez, New York

Address: 222 Pearsall Pl Inwood, NY 11096-2207

Brief Overview of Bankruptcy Case 8-15-70171-las: "The case of Elizabeth Velazquez in Inwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Velazquez — New York, 8-15-70171


ᐅ Adria Venetsky, New York

Address: 56 Soloff Blvd Inwood, NY 11096

Bankruptcy Case 8-10-76302-dte Overview: "Adria Venetsky's Chapter 7 bankruptcy, filed in Inwood, NY in 2010-08-11, led to asset liquidation, with the case closing in December 2010."
Adria Venetsky — New York, 8-10-76302


ᐅ Silvia A Viera, New York

Address: 228 Mott Ave Inwood, NY 11096

Bankruptcy Case 8-13-74093-ast Overview: "Silvia A Viera's Chapter 7 bankruptcy, filed in Inwood, NY in Aug 6, 2013, led to asset liquidation, with the case closing in November 13, 2013."
Silvia A Viera — New York, 8-13-74093


ᐅ Miguel M Viola, New York

Address: 21 Brafmans Rd Inwood, NY 11096

Brief Overview of Bankruptcy Case 8-11-70238-reg: "In Inwood, NY, Miguel M Viola filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28."
Miguel M Viola — New York, 8-11-70238


ᐅ Pedro Vivanco, New York

Address: 232 Doughty Blvd Inwood, NY 11096

Bankruptcy Case 1-10-45199-jf Overview: "In a Chapter 7 bankruptcy case, Pedro Vivanco from Inwood, NY, saw his proceedings start in 2010-06-02 and complete by September 25, 2010, involving asset liquidation."
Pedro Vivanco — New York, 1-10-45199-jf


ᐅ Angela L Walker, New York

Address: 370 Grand Central Pl Inwood, NY 11096-1827

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75729-reg: "In a Chapter 7 bankruptcy case, Angela L Walker from Inwood, NY, saw her proceedings start in 12/31/2014 and complete by March 2015, involving asset liquidation."
Angela L Walker — New York, 8-14-75729


ᐅ Geneva White, New York

Address: 9 Bayview Ct Inwood, NY 11096-2044

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70767-las: "Geneva White's Chapter 7 bankruptcy, filed in Inwood, NY in 02.27.2015, led to asset liquidation, with the case closing in 2015-05-28."
Geneva White — New York, 8-15-70767


ᐅ Philip E Witherspoon, New York

Address: 23 Henry St Inwood, NY 11096-2212

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71821-reg: "Inwood, NY resident Philip E Witherspoon's 04/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2014."
Philip E Witherspoon — New York, 8-2014-71821