personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York, 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 Regina Blandon, New York

Address: PO Box 1978 New York, NY 10025

Bankruptcy Case 09-15930-ajg Summary: "New York, NY resident Regina Blandon's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Regina Blandon — New York, 09-15930


ᐅ Jr Richard Blas, New York

Address: 1420 Amsterdam Ave Apt 3J New York, NY 10027

Concise Description of Bankruptcy Case 11-10654-smb7: "The bankruptcy filing by Jr Richard Blas, undertaken in Feb 17, 2011 in New York, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jr Richard Blas — New York, 11-10654


ᐅ Amanda Blasi, New York

Address: 528 W 123rd St Apt 37 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-13173-scc: "In New York, NY, Amanda Blasi filed for Chapter 7 bankruptcy in Jun 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2010."
Amanda Blasi — New York, 10-13173


ᐅ Peter Blasko, New York

Address: 546 W 147th St Apt 5DR New York, NY 10031-4530

Bankruptcy Case 14-11842-rg Overview: "The case of Peter Blasko in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Blasko — New York, 14-11842-rg


ᐅ Benjy Blatman, New York

Address: 30 Sickles St Apt 3B # 36 New York, NY 10040

Bankruptcy Case 11-11958-alg Summary: "Benjy Blatman's bankruptcy, initiated in 2011-04-28 and concluded by 08/18/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjy Blatman — New York, 11-11958


ᐅ Peter S Bliss, New York

Address: 46 W 73rd St Apt 6D New York, NY 10023

Bankruptcy Case 13-10861-mg Summary: "The bankruptcy filing by Peter S Bliss, undertaken in Mar 23, 2013 in New York, NY under Chapter 7, concluded with discharge in June 27, 2013 after liquidating assets."
Peter S Bliss — New York, 13-10861-mg


ᐅ Brian S Blitzer, New York

Address: 120 W 112th St Apt 6D New York, NY 10026

Brief Overview of Bankruptcy Case 12-14145-smb: "Brian S Blitzer's bankruptcy, initiated in 2012-10-04 and concluded by 01.08.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian S Blitzer — New York, 12-14145


ᐅ Joyce A Blondo, New York

Address: 90 Gold St Apt 4F New York, NY 10038

Bankruptcy Case 12-14770-jmp Summary: "The case of Joyce A Blondo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce A Blondo — New York, 12-14770


ᐅ Richard J Blondo, New York

Address: 90 Gold St Apt 4F New York, NY 10038-1874

Bankruptcy Case 15-11515-smb Overview: "New York, NY resident Richard J Blondo's Jun 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2015."
Richard J Blondo — New York, 15-11515


ᐅ Natalie A Bloom, New York

Address: 200 E 64th St Apt 5C New York, NY 10065-7441

Snapshot of U.S. Bankruptcy Proceeding Case 16-10423-shl: "The case of Natalie A Bloom in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie A Bloom — New York, 16-10423


ᐅ Marc Paul Bloome, New York

Address: 10 E End Ave Apt 7J New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 11-10447-reg: "In New York, NY, Marc Paul Bloome filed for Chapter 7 bankruptcy in 02.04.2011. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2011."
Marc Paul Bloome — New York, 11-10447


ᐅ Debra Blum, New York

Address: 244 W 74th St Apt 9A New York, NY 10023

Brief Overview of Bankruptcy Case 10-10679-reg: "The bankruptcy filing by Debra Blum, undertaken in 2010-02-09 in New York, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Debra Blum — New York, 10-10679


ᐅ Michael Blumenreich, New York

Address: 435 W 57th St Apt 10O New York, NY 10019-1736

Brief Overview of Bankruptcy Case 14-10497-rg: "The bankruptcy record of Michael Blumenreich from New York, NY, shows a Chapter 7 case filed in 2014-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
Michael Blumenreich — New York, 14-10497-rg


ᐅ Louis S Blumenthal, New York

Address: 525 W End Ave Apt 5B New York, NY 10024

Concise Description of Bankruptcy Case 11-10611-mg7: "New York, NY resident Louis S Blumenthal's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2011."
Louis S Blumenthal — New York, 11-10611-mg


ᐅ Lenore Blumer, New York

Address: 400 W 43rd St Apt 30L New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 13-12627-smb: "In New York, NY, Lenore Blumer filed for Chapter 7 bankruptcy in 08.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-16."
Lenore Blumer — New York, 13-12627


ᐅ Elizabeth Bobadilla, New York

Address: 611 W 163rd St Apt 43 New York, NY 10032

Concise Description of Bankruptcy Case 11-13775-ajg7: "Elizabeth Bobadilla's bankruptcy, initiated in Aug 8, 2011 and concluded by Nov 28, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Bobadilla — New York, 11-13775


ᐅ Gail Bobowick, New York

Address: 15 W 82nd St Apt 2A New York, NY 10024

Brief Overview of Bankruptcy Case 10-50099: "The bankruptcy filing by Gail Bobowick, undertaken in Jan 15, 2010 in New York, NY under Chapter 7, concluded with discharge in 04.21.2010 after liquidating assets."
Gail Bobowick — New York, 10-50099


ᐅ Michael Thomas Bocian, New York

Address: 685 Academy St Apt 49 New York, NY 10034-4246

Bankruptcy Case 15-13384-mg Summary: "The case of Michael Thomas Bocian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Bocian — New York, 15-13384-mg


ᐅ Peter M Bockman, New York

Address: 254 Seaman Ave Apt D9 New York, NY 10034

Bankruptcy Case 11-12465-reg Overview: "Peter M Bockman's bankruptcy, initiated in 2011-05-23 and concluded by 09.12.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter M Bockman — New York, 11-12465


ᐅ Ernest Jay Boda, New York

Address: 351 E 74th St New York, NY 10021-3701

Brief Overview of Bankruptcy Case 2014-12295-reg: "New York, NY resident Ernest Jay Boda's 08.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Ernest Jay Boda — New York, 2014-12295


ᐅ Dilaver O Bodaj, New York

Address: 314 W 94th St # 15 New York, NY 10025-6867

Bankruptcy Case 15-12822-shl Summary: "New York, NY resident Dilaver O Bodaj's 2015-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Dilaver O Bodaj — New York, 15-12822


ᐅ Ulrike Bode, New York

Address: PO Box 1616 New York, NY 10101

Concise Description of Bankruptcy Case 09-17371-alg7: "The bankruptcy filing by Ulrike Bode, undertaken in 12/16/2009 in New York, NY under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets."
Ulrike Bode — New York, 09-17371


ᐅ Gonzalez Rodrigo Dario Boente, New York

Address: 14 E 28th St Apt 630 New York, NY 10016-7457

Concise Description of Bankruptcy Case 2014-12137-smb7: "New York, NY resident Gonzalez Rodrigo Dario Boente's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2014."
Gonzalez Rodrigo Dario Boente — New York, 2014-12137


ᐅ Eric Bofill, New York

Address: 530 W 174th St Apt 45 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 09-17239-reg: "Eric Bofill's Chapter 7 bankruptcy, filed in New York, NY in 2009-12-09, led to asset liquidation, with the case closing in 2010-03-15."
Eric Bofill — New York, 09-17239


ᐅ Michael Bogart, New York

Address: 319 W 48th St Apt 524 New York, NY 10036

Bankruptcy Case 11-12046-shl Summary: "In a Chapter 7 bankruptcy case, Michael Bogart from New York, NY, saw their proceedings start in 04.29.2011 and complete by Aug 19, 2011, involving asset liquidation."
Michael Bogart — New York, 11-12046


ᐅ Amir F Boktor, New York

Address: 120 Riverside Blvd Apt 10T New York, NY 10069

Concise Description of Bankruptcy Case 11-30260-hdh77: "The bankruptcy filing by Amir F Boktor, undertaken in January 5, 2011 in New York, NY under Chapter 7, concluded with discharge in Apr 27, 2011 after liquidating assets."
Amir F Boktor — New York, 11-30260


ᐅ Michelle Boling, New York

Address: 770 Saint Nicholas Ave Apt 6A New York, NY 10031-4001

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11365-shl: "In New York, NY, Michelle Boling filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Michelle Boling — New York, 2014-11365


ᐅ John L Bolling, New York

Address: 203 W 138th St New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 12-11809-reg: "New York, NY resident John L Bolling's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
John L Bolling — New York, 12-11809


ᐅ Walter Bolling, New York

Address: 720 Lenox Ave Apt 7H New York, NY 10039

Concise Description of Bankruptcy Case 10-14638-mg7: "Walter Bolling's bankruptcy, initiated in August 30, 2010 and concluded by 12/20/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Bolling — New York, 10-14638-mg


ᐅ Steven Bollon, New York

Address: 99 John St Apt 620 New York, NY 10038

Bankruptcy Case 09-16880-pcb Summary: "In New York, NY, Steven Bollon filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Steven Bollon — New York, 09-16880


ᐅ Julie Bolshakov, New York

Address: 309 Avenue C Apt 10F New York, NY 10009

Bankruptcy Case 10-13417-smb Summary: "The case of Julie Bolshakov in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Bolshakov — New York, 10-13417


ᐅ Anna Marie V Bondi, New York

Address: 222 E 93rd St Apt 14J New York, NY 10128-3755

Snapshot of U.S. Bankruptcy Proceeding Case 15-10624-shl: "The bankruptcy record of Anna Marie V Bondi from New York, NY, shows a Chapter 7 case filed in 03.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2015."
Anna Marie V Bondi — New York, 15-10624


ᐅ Raleign Bonefont, New York

Address: 911 Fdr Dr Apt 3D New York, NY 10009-5640

Snapshot of U.S. Bankruptcy Proceeding Case 15-11591-smb: "The bankruptcy filing by Raleign Bonefont, undertaken in Jun 18, 2015 in New York, NY under Chapter 7, concluded with discharge in Sep 16, 2015 after liquidating assets."
Raleign Bonefont — New York, 15-11591


ᐅ John Bonelli, New York

Address: 411 W 50th St Apt 3D New York, NY 10019-6571

Bankruptcy Case 2014-10903-shl Summary: "The case of John Bonelli in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bonelli — New York, 2014-10903


ᐅ Victor Bonet, New York

Address: 238 E 7th St Apt 24 New York, NY 10009

Bankruptcy Case 10-12261-brl Overview: "The bankruptcy filing by Victor Bonet, undertaken in 2010-04-29 in New York, NY under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
Victor Bonet — New York, 10-12261


ᐅ Evelyn Bonhomme, New York

Address: 28 Sickles St Apt 18C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 11-15597-mg: "Evelyn Bonhomme's bankruptcy, initiated in 12/02/2011 and concluded by Mar 19, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Bonhomme — New York, 11-15597-mg


ᐅ Iris A Bonilla, New York

Address: 89 Fairview Ave Apt 2 New York, NY 10040-2661

Bankruptcy Case 15-13051-scc Summary: "Iris A Bonilla's bankruptcy, initiated in 11.16.2015 and concluded by Feb 14, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris A Bonilla — New York, 15-13051


ᐅ Maria Bonilla, New York

Address: 4 E 117th St Apt 3I New York, NY 10035

Concise Description of Bankruptcy Case 10-15472-smb7: "The case of Maria Bonilla in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Bonilla — New York, 10-15472


ᐅ William Bonilla, New York

Address: 645 Water St Apt 19B New York, NY 10002-8104

Brief Overview of Bankruptcy Case 2014-12165-shl: "The case of William Bonilla in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Bonilla — New York, 2014-12165


ᐅ Miguel Bonilla, New York

Address: 47 Cooper St Apt 1A New York, NY 10034-3042

Bankruptcy Case 15-10887-mg Overview: "The case of Miguel Bonilla in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Bonilla — New York, 15-10887-mg


ᐅ Dania Bonilla, New York

Address: 555 W 186th St Apt 1F New York, NY 10033

Bankruptcy Case 10-12842-smb Summary: "Dania Bonilla's Chapter 7 bankruptcy, filed in New York, NY in May 27, 2010, led to asset liquidation, with the case closing in September 2010."
Dania Bonilla — New York, 10-12842


ᐅ Margaret Bonnell, New York

Address: 567 Fort Washington Ave Apt 2J New York, NY 10033

Bankruptcy Case 09-16684-brl Summary: "The bankruptcy record of Margaret Bonnell from New York, NY, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2010."
Margaret Bonnell — New York, 09-16684


ᐅ Marsha R Bonner, New York

Address: 30 W 141st St Apt 9J New York, NY 10037

Bankruptcy Case 13-13328-alg Overview: "The bankruptcy filing by Marsha R Bonner, undertaken in October 2013 in New York, NY under Chapter 7, concluded with discharge in Jan 15, 2014 after liquidating assets."
Marsha R Bonner — New York, 13-13328


ᐅ Ines Bonnet, New York

Address: 25 Sickles St Apt 5E New York, NY 10040

Bankruptcy Case 11-13922-alg Overview: "In a Chapter 7 bankruptcy case, Ines Bonnet from New York, NY, saw her proceedings start in August 2011 and complete by 12.07.2011, involving asset liquidation."
Ines Bonnet — New York, 11-13922


ᐅ Susana M Bono, New York

Address: 225 E 63rd St New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 12-12502-mg: "New York, NY resident Susana M Bono's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Susana M Bono — New York, 12-12502-mg


ᐅ Mitchell Paul Bonta, New York

Address: 260 W 26th St Apt 2J New York, NY 10001-0128

Concise Description of Bankruptcy Case 16-11502-mew7: "The bankruptcy filing by Mitchell Paul Bonta, undertaken in 05/25/2016 in New York, NY under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Mitchell Paul Bonta — New York, 16-11502


ᐅ John R Bonventre, New York

Address: 524 E 79th St Apt 2H New York, NY 10075

Bankruptcy Case 12-13394-reg Overview: "John R Bonventre's bankruptcy, initiated in 08/09/2012 and concluded by November 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Bonventre — New York, 12-13394


ᐅ Denise Pence Boockvor, New York

Address: 233 W 99th St Apt 20C New York, NY 10025-5078

Concise Description of Bankruptcy Case 16-10276-scc7: "The case of Denise Pence Boockvor in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Pence Boockvor — New York, 16-10276


ᐅ Steven Boockvor, New York

Address: 233 W 99th St Apt 20C New York, NY 10025-5078

Brief Overview of Bankruptcy Case 16-10276-scc: "In a Chapter 7 bankruptcy case, Steven Boockvor from New York, NY, saw their proceedings start in 02/04/2016 and complete by 05/04/2016, involving asset liquidation."
Steven Boockvor — New York, 16-10276


ᐅ Nazim Boodram, New York

Address: 540 W 47th St Apt 2 New York, NY 10036

Bankruptcy Case 10-14513-ajg Overview: "The case of Nazim Boodram in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nazim Boodram — New York, 10-14513


ᐅ Patricia Boone, New York

Address: 211 W 149th St Apt 2C New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 10-15183-mg: "Patricia Boone's Chapter 7 bankruptcy, filed in New York, NY in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-01-06."
Patricia Boone — New York, 10-15183-mg


ᐅ Hattie Mae Boone, New York

Address: 1858 7th Ave Apt 5C New York, NY 10026

Concise Description of Bankruptcy Case 11-12719-mg7: "Hattie Mae Boone's bankruptcy, initiated in Jun 6, 2011 and concluded by 09.26.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hattie Mae Boone — New York, 11-12719-mg


ᐅ Kasemsante G Boonswang, New York

Address: 244 5th Ave Ste F260 New York, NY 10001-7604

Brief Overview of Bankruptcy Case 1-15-45025-ess: "The bankruptcy record of Kasemsante G Boonswang from New York, NY, shows a Chapter 7 case filed in 2015-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2016."
Kasemsante G Boonswang — New York, 1-15-45025


ᐅ John E Boose, New York

Address: 219 Edgecombe Ave Apt 2D New York, NY 10030-1106

Concise Description of Bankruptcy Case 14-13434-smb7: "The bankruptcy filing by John E Boose, undertaken in Dec 19, 2014 in New York, NY under Chapter 7, concluded with discharge in Mar 19, 2015 after liquidating assets."
John E Boose — New York, 14-13434


ᐅ Dazel A Boothe, New York

Address: 211 W 139th St Apt 2B New York, NY 10030

Bankruptcy Case 11-11415-reg Overview: "The bankruptcy filing by Dazel A Boothe, undertaken in 03.31.2011 in New York, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Dazel A Boothe — New York, 11-11415


ᐅ Daysi Borbon, New York

Address: 966 Saint Nicholas Ave Apt 5F New York, NY 10032-5262

Snapshot of U.S. Bankruptcy Proceeding Case 16-11904-mg: "The bankruptcy record of Daysi Borbon from New York, NY, shows a Chapter 7 case filed in Jun 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Daysi Borbon — New York, 16-11904-mg


ᐅ Jr Roberto Borges, New York

Address: 69 Pinehurst Ave Apt 1D New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-13134-smb: "In a Chapter 7 bankruptcy case, Jr Roberto Borges from New York, NY, saw their proceedings start in Jun 11, 2010 and complete by 2010-10-01, involving asset liquidation."
Jr Roberto Borges — New York, 10-13134


ᐅ Esdras E Borges, New York

Address: 281 Wadsworth Ave Apt 5B New York, NY 10040-4413

Bankruptcy Case 16-10923-smb Summary: "New York, NY resident Esdras E Borges's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Esdras E Borges — New York, 16-10923


ᐅ Jill D Boriss, New York

Address: 294 Riverside Dr Apt 4D New York, NY 10025

Bankruptcy Case 11-12357-shl Summary: "Jill D Boriss's Chapter 7 bankruptcy, filed in New York, NY in May 18, 2011, led to asset liquidation, with the case closing in 08/16/2011."
Jill D Boriss — New York, 11-12357


ᐅ Michael Boritz, New York

Address: 11 1/2 W 84th St Apt 5B New York, NY 10024

Brief Overview of Bankruptcy Case 10-11806-brl: "New York, NY resident Michael Boritz's 04/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010."
Michael Boritz — New York, 10-11806


ᐅ Ramon Borjas, New York

Address: 34 W 139th St Apt 2A New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-14362-scc: "The bankruptcy record of Ramon Borjas from New York, NY, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2012."
Ramon Borjas — New York, 11-14362


ᐅ David Israel Borowik, New York

Address: 171 E 89th St Apt 8C New York, NY 10128-2385

Bankruptcy Case 14-13053-mg Summary: "The bankruptcy filing by David Israel Borowik, undertaken in November 2014 in New York, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
David Israel Borowik — New York, 14-13053-mg


ᐅ Monica Simkha Borowik, New York

Address: 205 E 92nd St Apt 14B New York, NY 10128-3655

Concise Description of Bankruptcy Case 14-13053-mg7: "In a Chapter 7 bankruptcy case, Monica Simkha Borowik from New York, NY, saw her proceedings start in 11.05.2014 and complete by 2015-02-03, involving asset liquidation."
Monica Simkha Borowik — New York, 14-13053-mg


ᐅ Delphine Borredon, New York

Address: 75 W End Ave Apt C5E New York, NY 10023-7856

Bankruptcy Case 15-10812-smb Summary: "The case of Delphine Borredon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delphine Borredon — New York, 15-10812


ᐅ Juanita Borrero, New York

Address: 174 Avenue A Apt 1C New York, NY 10009-4080

Concise Description of Bankruptcy Case 15-12483-smb7: "In New York, NY, Juanita Borrero filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Juanita Borrero — New York, 15-12483


ᐅ Ivana Boruta, New York

Address: 420 E 80th St Apt 4J New York, NY 10075-1063

Bankruptcy Case 2014-11097-smb Summary: "New York, NY resident Ivana Boruta's 04/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2014."
Ivana Boruta — New York, 2014-11097


ᐅ Michele V Bostick, New York

Address: 65 W 127th St Apt 2A New York, NY 10027

Concise Description of Bankruptcy Case 13-12256-alg7: "Michele V Bostick's Chapter 7 bankruptcy, filed in New York, NY in 07.09.2013, led to asset liquidation, with the case closing in October 2013."
Michele V Bostick — New York, 13-12256


ᐅ Stephen Bostwick, New York

Address: PO Box 720 New York, NY 10101

Bankruptcy Case 11-12101-shl Overview: "The bankruptcy record of Stephen Bostwick from New York, NY, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Stephen Bostwick — New York, 11-12101


ᐅ Ii Carl Bottenfield, New York

Address: 399 E 78th St Apt 6B New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 10-12264-alg: "Ii Carl Bottenfield's bankruptcy, initiated in 04.29.2010 and concluded by 08.19.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Carl Bottenfield — New York, 10-12264


ᐅ Destefano Barbara Ann Botwina, New York

Address: 1619 3rd Ave # 18 New York, NY 10128-3459

Snapshot of U.S. Bankruptcy Proceeding Case 15-12153-scc: "Destefano Barbara Ann Botwina's Chapter 7 bankruptcy, filed in New York, NY in 2015-07-31, led to asset liquidation, with the case closing in 2015-10-29."
Destefano Barbara Ann Botwina — New York, 15-12153


ᐅ Comfort Bouale, New York

Address: 26 E 129th St Apt 1A New York, NY 10035

Brief Overview of Bankruptcy Case 13-10016-alg: "New York, NY resident Comfort Bouale's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Comfort Bouale — New York, 13-10016


ᐅ Benny Caba, New York

Address: 715 E 5th St New York, NY 10009

Concise Description of Bankruptcy Case 11-15776-mg7: "Benny Caba's Chapter 7 bankruptcy, filed in New York, NY in 12.16.2011, led to asset liquidation, with the case closing in April 2012."
Benny Caba — New York, 11-15776-mg


ᐅ Lourdes Caba, New York

Address: 2319 1st Ave Apt 4A New York, NY 10035

Brief Overview of Bankruptcy Case 10-11829-ajg: "Lourdes Caba's Chapter 7 bankruptcy, filed in New York, NY in 04.07.2010, led to asset liquidation, with the case closing in 2010-07-19."
Lourdes Caba — New York, 10-11829


ᐅ Wendy Carlina Caballero, New York

Address: 408 W 129th St Apt 8 New York, NY 10027

Brief Overview of Bankruptcy Case 12-14748-alg: "In a Chapter 7 bankruptcy case, Wendy Carlina Caballero from New York, NY, saw her proceedings start in 11/29/2012 and complete by 03.05.2013, involving asset liquidation."
Wendy Carlina Caballero — New York, 12-14748


ᐅ Alex Caballero, New York

Address: 189 W 89th St Apt 6C New York, NY 10024

Bankruptcy Case 11-11292-brl Overview: "New York, NY resident Alex Caballero's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2011."
Alex Caballero — New York, 11-11292


ᐅ Carin Caballero, New York

Address: 426 E 115th St Apt 5A New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15522-jmp: "The bankruptcy record of Carin Caballero from New York, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2011."
Carin Caballero — New York, 10-15522


ᐅ Miriam Caballero, New York

Address: 2080 1st Ave Apt 3203 New York, NY 10029-4334

Bankruptcy Case 15-11537-shl Overview: "The case of Miriam Caballero in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Caballero — New York, 15-11537


ᐅ Vickie Cabble, New York

Address: 635 Riverside Dr Apt 8C New York, NY 10031

Bankruptcy Case 09-16741-alg Overview: "In New York, NY, Vickie Cabble filed for Chapter 7 bankruptcy in 11/10/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Vickie Cabble — New York, 09-16741


ᐅ Vickie La Ray Cabble, New York

Address: 635 Riverside Dr New York, NY 10031-7117

Bankruptcy Case 15-13218-smb Overview: "The bankruptcy record of Vickie La Ray Cabble from New York, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2016."
Vickie La Ray Cabble — New York, 15-13218


ᐅ Victoria Cabeza, New York

Address: 400 W 43rd St Apt 6O New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 10-12882-smb: "The case of Victoria Cabeza in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Cabeza — New York, 10-12882


ᐅ Wilson A Cabezas, New York

Address: 423 W 45th St Apt 4FW New York, NY 10036-9057

Bankruptcy Case 15-11826-smb Overview: "New York, NY resident Wilson A Cabezas's 2015-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2015."
Wilson A Cabezas — New York, 15-11826


ᐅ Dorka J Cabral, New York

Address: 221 Sherman Ave Apt 401 New York, NY 10034

Brief Overview of Bankruptcy Case 13-12628-mg: "In a Chapter 7 bankruptcy case, Dorka J Cabral from New York, NY, saw their proceedings start in Aug 12, 2013 and complete by Nov 16, 2013, involving asset liquidation."
Dorka J Cabral — New York, 13-12628-mg


ᐅ Edra A Cabral, New York

Address: 720 Riverside Dr Apt 6A New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-12535-alg: "Edra A Cabral's Chapter 7 bankruptcy, filed in New York, NY in Jun 13, 2012, led to asset liquidation, with the case closing in October 3, 2012."
Edra A Cabral — New York, 12-12535


ᐅ Solanger Cabral, New York

Address: 650 W 173rd St Apt 31 New York, NY 10032

Bankruptcy Case 12-11177-reg Overview: "The bankruptcy record of Solanger Cabral from New York, NY, shows a Chapter 7 case filed in 03/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2012."
Solanger Cabral — New York, 12-11177


ᐅ Elay Cabreja, New York

Address: 517 W 169th St Apt 53 New York, NY 10032

Brief Overview of Bankruptcy Case 10-15401-brl: "New York, NY resident Elay Cabreja's 2010-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2011."
Elay Cabreja — New York, 10-15401


ᐅ Damaris Cabrera, New York

Address: 558 W 189th St Apt 2B New York, NY 10040

Concise Description of Bankruptcy Case 13-12438-mg7: "Damaris Cabrera's bankruptcy, initiated in 07.26.2013 and concluded by 2013-10-30 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Cabrera — New York, 13-12438-mg


ᐅ David I Cabrera, New York

Address: 154 Broome St Apt 5B New York, NY 10002-4020

Brief Overview of Bankruptcy Case 16-11142-mew: "The bankruptcy filing by David I Cabrera, undertaken in April 2016 in New York, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
David I Cabrera — New York, 16-11142


ᐅ Murray Eloy Cabrera, New York

Address: 231 Sherman Ave Apt 3C New York, NY 10034-2512

Snapshot of U.S. Bankruptcy Proceeding Case 16-10086-scc: "In a Chapter 7 bankruptcy case, Murray Eloy Cabrera from New York, NY, saw his proceedings start in 2016-01-15 and complete by Apr 14, 2016, involving asset liquidation."
Murray Eloy Cabrera — New York, 16-10086


ᐅ Nancy Cabrera, New York

Address: 601 W 138th St Apt 3D New York, NY 10031

Brief Overview of Bankruptcy Case 10-12521-jmp: "Nancy Cabrera's Chapter 7 bankruptcy, filed in New York, NY in 05/11/2010, led to asset liquidation, with the case closing in 2010-08-31."
Nancy Cabrera — New York, 10-12521


ᐅ Luis Cabrera, New York

Address: 559 W 190th St Apt 1A New York, NY 10040

Concise Description of Bankruptcy Case 12-10224-smb7: "New York, NY resident Luis Cabrera's 01/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Luis Cabrera — New York, 12-10224


ᐅ Olga B Cabrera, New York

Address: 152 E 100th St Apt 3E New York, NY 10029

Bankruptcy Case 12-12352-scc Overview: "In New York, NY, Olga B Cabrera filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2012."
Olga B Cabrera — New York, 12-12352


ᐅ Bienvenido Cabrera, New York

Address: 565 W 188th St New York, NY 10040

Bankruptcy Case 10-16608-shl Summary: "New York, NY resident Bienvenido Cabrera's Dec 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Bienvenido Cabrera — New York, 10-16608


ᐅ Margaret C Cabrera, New York

Address: 38 Rutgers St Apt 15G New York, NY 10002-7422

Concise Description of Bankruptcy Case 16-11783-mew7: "The bankruptcy filing by Margaret C Cabrera, undertaken in 2016-06-20 in New York, NY under Chapter 7, concluded with discharge in 09/18/2016 after liquidating assets."
Margaret C Cabrera — New York, 16-11783


ᐅ Patria Cabrera, New York

Address: 277 W 127th St Apt 13G New York, NY 10027

Concise Description of Bankruptcy Case 11-10185-shl7: "The bankruptcy filing by Patria Cabrera, undertaken in 01/19/2011 in New York, NY under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Patria Cabrera — New York, 11-10185


ᐅ Cassandra Cabrera, New York

Address: 172 Nagle Ave Apt 33 New York, NY 10034

Brief Overview of Bankruptcy Case 12-12317-alg: "In New York, NY, Cassandra Cabrera filed for Chapter 7 bankruptcy in May 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Cassandra Cabrera — New York, 12-12317


ᐅ Pedro Luis Cabrera, New York

Address: 330 Wadsworth Ave Apt 1G New York, NY 10040

Bankruptcy Case 13-12662-reg Overview: "Pedro Luis Cabrera's bankruptcy, initiated in August 15, 2013 and concluded by Nov 19, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Luis Cabrera — New York, 13-12662


ᐅ Ceasar A Cabrera, New York

Address: 445 W 125th St Apt 4D New York, NY 10027-4287

Concise Description of Bankruptcy Case 15-13406-scc7: "Ceasar A Cabrera's Chapter 7 bankruptcy, filed in New York, NY in December 2015, led to asset liquidation, with the case closing in March 30, 2016."
Ceasar A Cabrera — New York, 15-13406


ᐅ Joseline Angeles Cabrera, New York

Address: 575 W 189th St Apt 3D New York, NY 10040-4335

Concise Description of Bankruptcy Case 15-12885-mew7: "In a Chapter 7 bankruptcy case, Joseline Angeles Cabrera from New York, NY, saw her proceedings start in 10/27/2015 and complete by January 25, 2016, involving asset liquidation."
Joseline Angeles Cabrera — New York, 15-12885


ᐅ Mario Cabrera, New York

Address: 65 Nagle Ave Apt 5D New York, NY 10040

Bankruptcy Case 13-10162-mg Summary: "Mario Cabrera's Chapter 7 bankruptcy, filed in New York, NY in 2013-01-17, led to asset liquidation, with the case closing in 04/23/2013."
Mario Cabrera — New York, 13-10162-mg


ᐅ Glenys Cabrera, New York

Address: 2 Ellwood St Apt 6P New York, NY 10040

Bankruptcy Case 09-17669-reg Overview: "Glenys Cabrera's Chapter 7 bankruptcy, filed in New York, NY in 12.31.2009, led to asset liquidation, with the case closing in April 6, 2010."
Glenys Cabrera — New York, 09-17669