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 Sandra J Cabrera, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-13406-scc: "The case of Sandra J Cabrera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Cabrera — New York, 15-13406


ᐅ Rafael Cabrera, New York

Address: 509 W 183rd St Apt 35 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-10370-jmp: "Rafael Cabrera's bankruptcy, initiated in February 2011 and concluded by 2011-05-24 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Cabrera — New York, 11-10370


ᐅ Gino E Caccavale, New York

Address: 20 West St Apt 12G New York, NY 10004-1209

Concise Description of Bankruptcy Case 16-10763-mew7: "The bankruptcy record of Gino E Caccavale from New York, NY, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2016."
Gino E Caccavale — New York, 16-10763


ᐅ Ana V Caceres, New York

Address: 3153 Broadway Apt 2 New York, NY 10027

Concise Description of Bankruptcy Case 09-15915-ajg7: "The case of Ana V Caceres in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana V Caceres — New York, 09-15915


ᐅ Cleber A Caceres, New York

Address: 512 W 151st St Apt 3A New York, NY 10031

Brief Overview of Bankruptcy Case 12-10903-smb: "In New York, NY, Cleber A Caceres filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2012."
Cleber A Caceres — New York, 12-10903


ᐅ Roberto Cadalso, New York

Address: 411 E 10th St Apt 8F New York, NY 10009-4211

Snapshot of U.S. Bankruptcy Proceeding Case 15-13023-smb: "In New York, NY, Roberto Cadalso filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Roberto Cadalso — New York, 15-13023


ᐅ Letitia A Cadeau, New York

Address: PO Box 345 New York, NY 10013-0345

Bankruptcy Case 1-15-42014-cec Overview: "The case of Letitia A Cadeau in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Letitia A Cadeau — New York, 1-15-42014


ᐅ Lopez Bertilia R Cadete, New York

Address: 4753 Fort Washington Avenue Apartment 33 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 14-12744-mg: "In New York, NY, Lopez Bertilia R Cadete filed for Chapter 7 bankruptcy in 09/29/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Lopez Bertilia R Cadete — New York, 14-12744-mg


ᐅ Yetsenia J Cadiz, New York

Address: PO Box 935 New York, NY 10040

Concise Description of Bankruptcy Case 11-12281-reg7: "In a Chapter 7 bankruptcy case, Yetsenia J Cadiz from New York, NY, saw their proceedings start in 2011-05-12 and complete by 09/01/2011, involving asset liquidation."
Yetsenia J Cadiz — New York, 11-12281


ᐅ Danita Cadlett, New York

Address: 34 W 139th St Apt 6P New York, NY 10037

Concise Description of Bankruptcy Case 10-11583-alg7: "The case of Danita Cadlett in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danita Cadlett — New York, 10-11583


ᐅ Carmine C Caggiano, New York

Address: 501 E 87th St Apt 2F New York, NY 10128-7622

Bankruptcy Case 16-10272-scc Overview: "New York, NY resident Carmine C Caggiano's February 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Carmine C Caggiano — New York, 16-10272


ᐅ Jose Caicedo, New York

Address: 1270 5th Ave Apt 3 New York, NY 10029

Bankruptcy Case 11-15882-mg Summary: "Jose Caicedo's Chapter 7 bankruptcy, filed in New York, NY in 2011-12-27, led to asset liquidation, with the case closing in April 17, 2012."
Jose Caicedo — New York, 11-15882-mg


ᐅ Shirley Cain, New York

Address: 2185 1st Ave Apt 2B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-11864-jmp: "The case of Shirley Cain in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Cain — New York, 11-11864


ᐅ Bryan Caisse, New York

Address: PO Box 1580 New York, NY 10276-1580

Brief Overview of Bankruptcy Case 15-12777-smb: "In a Chapter 7 bankruptcy case, Bryan Caisse from New York, NY, saw his proceedings start in October 14, 2015 and complete by January 12, 2016, involving asset liquidation."
Bryan Caisse — New York, 15-12777


ᐅ Carmen Cajas, New York

Address: 238 E 7th St Apt 25 New York, NY 10009

Concise Description of Bankruptcy Case 10-16367-shl7: "Carmen Cajas's bankruptcy, initiated in November 2010 and concluded by 03/22/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Cajas — New York, 10-16367


ᐅ Juan Emilio Calderon, New York

Address: 505 W 162nd St Apt 307 New York, NY 10032-5904

Snapshot of U.S. Bankruptcy Proceeding Case 14-13004-mg: "Juan Emilio Calderon's Chapter 7 bankruptcy, filed in New York, NY in October 31, 2014, led to asset liquidation, with the case closing in January 29, 2015."
Juan Emilio Calderon — New York, 14-13004-mg


ᐅ Heriberta Calderon, New York

Address: 449 Audubon Ave Apt 1B New York, NY 10040

Bankruptcy Case 13-11795-smb Summary: "The bankruptcy record of Heriberta Calderon from New York, NY, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Heriberta Calderon — New York, 13-11795


ᐅ Cresencio Calderon, New York

Address: 635 W 174th St Apt 6F New York, NY 10033-7722

Concise Description of Bankruptcy Case 15-10737-scc7: "In a Chapter 7 bankruptcy case, Cresencio Calderon from New York, NY, saw their proceedings start in March 26, 2015 and complete by 06/24/2015, involving asset liquidation."
Cresencio Calderon — New York, 15-10737


ᐅ Laura Calderon, New York

Address: 310 E 115th St New York, NY 10029-2226

Bankruptcy Case 14-12803-mg Overview: "Laura Calderon's bankruptcy, initiated in October 2014 and concluded by 2014-12-31 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Calderon — New York, 14-12803-mg


ᐅ Troy Cales, New York

Address: 10 W 107th St Apt 5A New York, NY 10025-3375

Concise Description of Bankruptcy Case 15-10459-mg7: "Troy Cales's Chapter 7 bankruptcy, filed in New York, NY in Feb 27, 2015, led to asset liquidation, with the case closing in May 28, 2015."
Troy Cales — New York, 15-10459-mg


ᐅ Mary Angela Caliendo, New York

Address: 1646 1st Ave Apt 14C New York, NY 10028-4633

Concise Description of Bankruptcy Case 15-10493-scc7: "In a Chapter 7 bankruptcy case, Mary Angela Caliendo from New York, NY, saw her proceedings start in 2015-03-03 and complete by 2015-06-01, involving asset liquidation."
Mary Angela Caliendo — New York, 15-10493


ᐅ Lucille Calloway, New York

Address: 2289 5th Ave Apt 8FF New York, NY 10037

Concise Description of Bankruptcy Case 11-12014-smb7: "In a Chapter 7 bankruptcy case, Lucille Calloway from New York, NY, saw her proceedings start in Apr 29, 2011 and complete by 08/19/2011, involving asset liquidation."
Lucille Calloway — New York, 11-12014


ᐅ Fernando A Calvo, New York

Address: 120 W 94th St Apt 2D New York, NY 10025-7027

Brief Overview of Bankruptcy Case 1-10-43346-ess: "Fernando A Calvo's New York, NY bankruptcy under Chapter 13 in 04.19.2010 led to a structured repayment plan, successfully discharged in Sep 16, 2013."
Fernando A Calvo — New York, 1-10-43346


ᐅ Frank Felix Camacho, New York

Address: 561 W 180th St Apt 3B New York, NY 10033

Bankruptcy Case 12-14790-alg Summary: "The bankruptcy record of Frank Felix Camacho from New York, NY, shows a Chapter 7 case filed in Dec 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2013."
Frank Felix Camacho — New York, 12-14790


ᐅ Peter Camacho, New York

Address: 115 Bennett Ave Apt 41B New York, NY 10033

Bankruptcy Case 12-10965-mg Overview: "Peter Camacho's bankruptcy, initiated in March 2012 and concluded by 2012-06-29 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Camacho — New York, 12-10965-mg


ᐅ Brunilda Camacho, New York

Address: 1964 1st Ave Apt 10R New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-12272-reg: "Brunilda Camacho's bankruptcy, initiated in 2013-07-10 and concluded by 2013-10-09 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brunilda Camacho — New York, 13-12272


ᐅ Idalia Camacho, New York

Address: 315 E 103rd St Apt 1E New York, NY 10029

Brief Overview of Bankruptcy Case 10-15184-shl: "Idalia Camacho's Chapter 7 bankruptcy, filed in New York, NY in October 1, 2010, led to asset liquidation, with the case closing in Jan 21, 2011."
Idalia Camacho — New York, 10-15184


ᐅ Sarah Camacho, New York

Address: 80 Bennett Ave Apt 3J New York, NY 10033

Bankruptcy Case 12-12506-jmp Overview: "The case of Sarah Camacho in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Camacho — New York, 12-12506


ᐅ Aminata Camara, New York

Address: 1990 Lexington Ave Apt 2L New York, NY 10035

Concise Description of Bankruptcy Case 12-11834-scc7: "The bankruptcy filing by Aminata Camara, undertaken in 2012-05-02 in New York, NY under Chapter 7, concluded with discharge in 08.22.2012 after liquidating assets."
Aminata Camara — New York, 12-11834


ᐅ Lamine Camara, New York

Address: 129 E 123rd St Apt 5A New York, NY 10035

Bankruptcy Case 10-16895-alg Overview: "In a Chapter 7 bankruptcy case, Lamine Camara from New York, NY, saw their proceedings start in 12/31/2010 and complete by 04/22/2011, involving asset liquidation."
Lamine Camara — New York, 10-16895


ᐅ Miguel Camarena, New York

Address: 514 W 169th St Apt 2E New York, NY 10032

Concise Description of Bankruptcy Case 10-13775-mg7: "In a Chapter 7 bankruptcy case, Miguel Camarena from New York, NY, saw his proceedings start in 07.18.2010 and complete by 2010-11-07, involving asset liquidation."
Miguel Camarena — New York, 10-13775-mg


ᐅ Annette P Camaya, New York

Address: 2308 1st Ave Apt 2S New York, NY 10035

Brief Overview of Bankruptcy Case 13-13825-mg: "Annette P Camaya's bankruptcy, initiated in 2013-11-25 and concluded by 2014-03-01 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette P Camaya — New York, 13-13825-mg


ᐅ Maria C Cambero, New York

Address: 40 Sherman Ave Apt B2 New York, NY 10040-1666

Bankruptcy Case 16-10004-scc Overview: "Maria C Cambero's Chapter 7 bankruptcy, filed in New York, NY in Jan 4, 2016, led to asset liquidation, with the case closing in 04/03/2016."
Maria C Cambero — New York, 16-10004


ᐅ Carlos M Camero, New York

Address: 3117 Broadway Apt 53 New York, NY 10027-4658

Concise Description of Bankruptcy Case 15-11954-smb7: "The case of Carlos M Camero in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos M Camero — New York, 15-11954


ᐅ Mercedes Cameron, New York

Address: 2156 2nd Ave Apt 3A New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15437-smb: "The case of Mercedes Cameron in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes Cameron — New York, 10-15437


ᐅ Violet Campaigner, New York

Address: 535 W 155th St Apt 51 New York, NY 10032

Brief Overview of Bankruptcy Case 12-14443-reg: "The case of Violet Campaigner in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Campaigner — New York, 12-14443


ᐅ Gloria Campana, New York

Address: 510 W 146th St Apt 5A New York, NY 10031

Concise Description of Bankruptcy Case 13-13987-alg7: "The bankruptcy filing by Gloria Campana, undertaken in 2013-12-10 in New York, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Gloria Campana — New York, 13-13987


ᐅ Charisse Campanioni, New York

Address: 262 W 123rd St Apt 2C New York, NY 10027

Bankruptcy Case 10-16772-shl Summary: "The bankruptcy record of Charisse Campanioni from New York, NY, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2011."
Charisse Campanioni — New York, 10-16772


ᐅ Alice R Campbell, New York

Address: 123 E 129th St Apt 4G New York, NY 10035-1123

Bankruptcy Case 07-11240-shl Summary: "The bankruptcy record for Alice R Campbell from New York, NY, under Chapter 13, filed in 2007-04-27, involved setting up a repayment plan, finalized by May 2013."
Alice R Campbell — New York, 07-11240


ᐅ Johnnie Mae Campbell, New York

Address: 400 Saint Nicholas Ave Apt 3C New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-14052-smb: "The bankruptcy record of Johnnie Mae Campbell from New York, NY, shows a Chapter 7 case filed in 09.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Johnnie Mae Campbell — New York, 12-14052


ᐅ Morris G Campbell, New York

Address: 149 W 105th St Apt 5E New York, NY 10025

Concise Description of Bankruptcy Case 10-11151-ajg7: "The bankruptcy filing by Morris G Campbell, undertaken in March 7, 2010 in New York, NY under Chapter 7, concluded with discharge in 06/27/2010 after liquidating assets."
Morris G Campbell — New York, 10-11151


ᐅ Hope M Campbell, New York

Address: 211J W 151st St Apt 1C New York, NY 10039-1967

Bankruptcy Case 2014-11967-reg Summary: "The bankruptcy record of Hope M Campbell from New York, NY, shows a Chapter 7 case filed in Jul 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Hope M Campbell — New York, 2014-11967


ᐅ Betti Campbell, New York

Address: 700 Lenox Ave Apt 4L New York, NY 10039-4515

Snapshot of U.S. Bankruptcy Proceeding Case 15-10677-reg: "Betti Campbell's Chapter 7 bankruptcy, filed in New York, NY in 03.20.2015, led to asset liquidation, with the case closing in June 2015."
Betti Campbell — New York, 15-10677


ᐅ Debra Sue Campbell, New York

Address: 76 Carmine St Apt 2B New York, NY 10014-4391

Bankruptcy Case 15-11302-scc Overview: "New York, NY resident Debra Sue Campbell's 2015-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Debra Sue Campbell — New York, 15-11302


ᐅ Tara Ann Campos, New York

Address: 417 W 47th St Apt 2R New York, NY 10036-2320

Bankruptcy Case 16-10220-mg Overview: "In New York, NY, Tara Ann Campos filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016."
Tara Ann Campos — New York, 16-10220-mg


ᐅ Bernardino S Campos, New York

Address: 209 E 116th St Apt E4 New York, NY 10029-1446

Bankruptcy Case 14-11280-scc Overview: "In a Chapter 7 bankruptcy case, Bernardino S Campos from New York, NY, saw their proceedings start in April 2014 and complete by 2014-07-29, involving asset liquidation."
Bernardino S Campos — New York, 14-11280


ᐅ Bernardino S Campos, New York

Address: 209 E 116th St Apt E4 New York, NY 10029-1446

Brief Overview of Bankruptcy Case 2014-11280-scc: "Bernardino S Campos's Chapter 7 bankruptcy, filed in New York, NY in 2014-04-30, led to asset liquidation, with the case closing in 2014-07-29."
Bernardino S Campos — New York, 2014-11280


ᐅ Robert A Campos, New York

Address: 417 W 47th St Apt 2R New York, NY 10036-2320

Concise Description of Bankruptcy Case 16-10220-mg7: "The case of Robert A Campos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Campos — New York, 16-10220-mg


ᐅ Juan C Campoverde, New York

Address: 510 W 136th St Apt 2A New York, NY 10031-7909

Concise Description of Bankruptcy Case 2014-12131-rg7: "The bankruptcy record of Juan C Campoverde from New York, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-19."
Juan C Campoverde — New York, 2014-12131-rg


ᐅ Luis Campoverde, New York

Address: 608 W 148th St Apt 3E New York, NY 10031

Concise Description of Bankruptcy Case 12-11409-mg7: "The case of Luis Campoverde in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Campoverde — New York, 12-11409-mg


ᐅ Diomaris Canaan, New York

Address: 580 W 172nd St Apt 1E New York, NY 10032-2006

Brief Overview of Bankruptcy Case 15-10864-shl: "Diomaris Canaan's Chapter 7 bankruptcy, filed in New York, NY in 2015-04-07, led to asset liquidation, with the case closing in Jul 6, 2015."
Diomaris Canaan — New York, 15-10864


ᐅ Cybele D Canabal, New York

Address: 700 Fort Washington Ave Apt 1G New York, NY 10040

Bankruptcy Case 12-13265-scc Summary: "Cybele D Canabal's bankruptcy, initiated in 07/31/2012 and concluded by 11/20/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cybele D Canabal — New York, 12-13265


ᐅ Press Canady, New York

Address: 509 W 155th St Apt 6D New York, NY 10032

Bankruptcy Case 10-14035-reg Overview: "Press Canady's bankruptcy, initiated in 2010-07-27 and concluded by 11.16.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Press Canady — New York, 10-14035


ᐅ Carmen Cancel, New York

Address: 2949 Frederick Douglass Blvd Apt 4C New York, NY 10039-0055

Bankruptcy Case 2014-11391-smb Overview: "New York, NY resident Carmen Cancel's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2014."
Carmen Cancel — New York, 2014-11391


ᐅ Richard Alan Cancel, New York

Address: PO Box 2124 New York, NY 10009

Brief Overview of Bankruptcy Case 11-10508-reg: "The case of Richard Alan Cancel in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Alan Cancel — New York, 11-10508


ᐅ Benjamin Candelaria, New York

Address: PO Box 1427 New York, NY 10009-8904

Concise Description of Bankruptcy Case 1-14-40362-ess7: "Benjamin Candelaria's Chapter 7 bankruptcy, filed in New York, NY in January 2014, led to asset liquidation, with the case closing in April 29, 2014."
Benjamin Candelaria — New York, 1-14-40362


ᐅ Gisselle Canela, New York

Address: 626 Riverside Dr Apt 16J New York, NY 10031

Brief Overview of Bankruptcy Case 13-13460-smb: "In a Chapter 7 bankruptcy case, Gisselle Canela from New York, NY, saw their proceedings start in 10/24/2013 and complete by 01.28.2014, involving asset liquidation."
Gisselle Canela — New York, 13-13460


ᐅ Isidoro Canela, New York

Address: 87 Vermilyea Ave Apt 23 New York, NY 10034

Bankruptcy Case 11-15881-alg Overview: "The bankruptcy record of Isidoro Canela from New York, NY, shows a Chapter 7 case filed in Dec 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Isidoro Canela — New York, 11-15881


ᐅ Roman Canger, New York

Address: 630 Malcolm X Blvd Apt 5E New York, NY 10037-1250

Snapshot of U.S. Bankruptcy Proceeding Case 15-11747-mew: "Roman Canger's bankruptcy, initiated in 2015-07-02 and concluded by 2015-09-30 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Canger — New York, 15-11747


ᐅ Bruce M Cannon, New York

Address: 302 W 150th St Apt 4A New York, NY 10039-2247

Brief Overview of Bankruptcy Case 15-11418-smb: "In New York, NY, Bruce M Cannon filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Bruce M Cannon — New York, 15-11418


ᐅ Alexandra Cano, New York

Address: 1455 Amsterdam Ave Apt 2A New York, NY 10027-7450

Bankruptcy Case 14-12913-reg Overview: "In a Chapter 7 bankruptcy case, Alexandra Cano from New York, NY, saw her proceedings start in 10/17/2014 and complete by January 2015, involving asset liquidation."
Alexandra Cano — New York, 14-12913


ᐅ Luz Alba Cano, New York

Address: 115 W 16th St Apt 260 New York, NY 10011-6279

Bankruptcy Case 14-11845-reg Overview: "New York, NY resident Luz Alba Cano's 06.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2014."
Luz Alba Cano — New York, 14-11845


ᐅ Marco Antonio Cano, New York

Address: 510 W 150th St Apt 3D New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-13872-cgm: "Marco Antonio Cano's bankruptcy, initiated in 2013-11-27 and concluded by 2014-03-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Antonio Cano — New York, 13-13872


ᐅ Minouche Y Cantave, New York

Address: 522 W 152nd St Apt E4 New York, NY 10031

Bankruptcy Case 13-13406-scc Overview: "The bankruptcy filing by Minouche Y Cantave, undertaken in Oct 19, 2013 in New York, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Minouche Y Cantave — New York, 13-13406


ᐅ Michelle Cantey, New York

Address: 711 Fdr Dr Apt 6F New York, NY 10009

Brief Overview of Bankruptcy Case 11-10479-shl: "Michelle Cantey's bankruptcy, initiated in 02/08/2011 and concluded by 2011-05-31 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Cantey — New York, 11-10479


ᐅ Jeannette Canto, New York

Address: 664 W 161st St Apt 3F New York, NY 10032-5513

Bankruptcy Case 15-13141-shl Overview: "Jeannette Canto's bankruptcy, initiated in 11.24.2015 and concluded by February 22, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Canto — New York, 15-13141


ᐅ Martha E Canto, New York

Address: 454 Fort Washington Ave Apt 49A New York, NY 10033

Concise Description of Bankruptcy Case 11-14282-ajg7: "The bankruptcy filing by Martha E Canto, undertaken in September 10, 2011 in New York, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Martha E Canto — New York, 11-14282


ᐅ Martha M Caparimo, New York

Address: 275 South St Apt 3K New York, NY 10002-0864

Concise Description of Bankruptcy Case 15-11414-shl7: "The bankruptcy record of Martha M Caparimo from New York, NY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Martha M Caparimo — New York, 15-11414


ᐅ Mayra Capellan, New York

Address: 425 W 205th St Apt 6K New York, NY 10034-3636

Bankruptcy Case 2014-12410-reg Summary: "Mayra Capellan's Chapter 7 bankruptcy, filed in New York, NY in August 20, 2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Mayra Capellan — New York, 2014-12410


ᐅ Rafael Capellan, New York

Address: 600 W 189th St Apt 2B New York, NY 10040

Concise Description of Bankruptcy Case 10-12841-alg7: "The case of Rafael Capellan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Capellan — New York, 10-12841


ᐅ Eric K Capolino, New York

Address: 22 Riverside Dr Apt 2A New York, NY 10023

Brief Overview of Bankruptcy Case 12-22776-rdd: "In New York, NY, Eric K Capolino filed for Chapter 7 bankruptcy in Apr 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2012."
Eric K Capolino — New York, 12-22776


ᐅ Joseph Capolino, New York

Address: 16 E 58th St Apt 1A New York, NY 10022-1616

Concise Description of Bankruptcy Case 2014-10989-scc7: "In a Chapter 7 bankruptcy case, Joseph Capolino from New York, NY, saw their proceedings start in 04.08.2014 and complete by 07/07/2014, involving asset liquidation."
Joseph Capolino — New York, 2014-10989


ᐅ Dorca Cappellan, New York

Address: 532 W 163rd St New York, NY 10032

Bankruptcy Case 11-11092-jmp Summary: "In New York, NY, Dorca Cappellan filed for Chapter 7 bankruptcy in 2011-03-13. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2011."
Dorca Cappellan — New York, 11-11092


ᐅ Jerry Cappiello, New York

Address: 114 W 16th St Apt 2A New York, NY 10011-6272

Brief Overview of Bankruptcy Case 15-12905-reg: "Jerry Cappiello's Chapter 7 bankruptcy, filed in New York, NY in 2015-10-29, led to asset liquidation, with the case closing in January 27, 2016."
Jerry Cappiello — New York, 15-12905


ᐅ Luisa E Carabajo, New York

Address: 85 Audubon Ave Apt 5C New York, NY 10032-2270

Bankruptcy Case 15-11483-scc Overview: "The bankruptcy record of Luisa E Carabajo from New York, NY, shows a Chapter 7 case filed in Jun 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-02."
Luisa E Carabajo — New York, 15-11483


ᐅ Angela Caraballo, New York

Address: 200 W 111th St Apt 2G New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-14902-mg: "Angela Caraballo's bankruptcy, initiated in October 21, 2011 and concluded by Feb 10, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Caraballo — New York, 11-14902-mg


ᐅ Juan J Caraballo, New York

Address: 603 W 140th St Apt 5 New York, NY 10031-7109

Bankruptcy Case 16-11527-scc Overview: "Juan J Caraballo's bankruptcy, initiated in May 26, 2016 and concluded by 08.24.2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan J Caraballo — New York, 16-11527


ᐅ Lourdes Carbonell, New York

Address: 58 Manhattan Ave Apt 33 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-11881-jmp: "Lourdes Carbonell's bankruptcy, initiated in Jun 5, 2013 and concluded by 2013-09-09 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Carbonell — New York, 13-11881


ᐅ Ruiz Luis D Carbral, New York

Address: 556 W 185th St Apt 8 New York, NY 10033

Bankruptcy Case 13-10719-mg Overview: "Ruiz Luis D Carbral's bankruptcy, initiated in 03.13.2013 and concluded by 2013-06-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruiz Luis D Carbral — New York, 13-10719-mg


ᐅ Fatima Carbuccia, New York

Address: 66 Vermilyea Ave Apt 21 New York, NY 10034

Bankruptcy Case 12-14899-alg Overview: "Fatima Carbuccia's bankruptcy, initiated in Dec 14, 2012 and concluded by 03.20.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatima Carbuccia — New York, 12-14899


ᐅ Geanette Compres, New York

Address: 551 W 174th St Apt 14 New York, NY 10033-8252

Bankruptcy Case 15-10332-scc Overview: "New York, NY resident Geanette Compres's Feb 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2015."
Geanette Compres — New York, 15-10332


ᐅ Xiomara Compres, New York

Address: 16 Broadway Ter Apt D New York, NY 10040

Bankruptcy Case 10-11656-reg Summary: "New York, NY resident Xiomara Compres's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2010."
Xiomara Compres — New York, 10-11656


ᐅ Tamara Concepcion, New York

Address: 630 W 170th St Apt 3A New York, NY 10032

Bankruptcy Case 10-15527-jmp Summary: "The bankruptcy filing by Tamara Concepcion, undertaken in 10.21.2010 in New York, NY under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Tamara Concepcion — New York, 10-15527


ᐅ Rafael A Concepcion, New York

Address: 551 W 204th St Apt 2E New York, NY 10034

Brief Overview of Bankruptcy Case 13-12171-jmp: "Rafael A Concepcion's bankruptcy, initiated in 2013-07-01 and concluded by Oct 5, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael A Concepcion — New York, 13-12171


ᐅ Rafael Concepcion, New York

Address: 47 Arden St Apt 4E New York, NY 10040

Bankruptcy Case 13-12655-jmp Summary: "The bankruptcy record of Rafael Concepcion from New York, NY, shows a Chapter 7 case filed in Aug 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2013."
Rafael Concepcion — New York, 13-12655


ᐅ Keith Allen Coney, New York

Address: 314 W 142nd St Apt 6 New York, NY 10030

Concise Description of Bankruptcy Case 12-12438-alg7: "The bankruptcy record of Keith Allen Coney from New York, NY, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2012."
Keith Allen Coney — New York, 12-12438


ᐅ Kevin R Coneys, New York

Address: PO Box 501 New York, NY 10028-0005

Bankruptcy Case 1-16-42692-ess Summary: "In a Chapter 7 bankruptcy case, Kevin R Coneys from New York, NY, saw their proceedings start in 06.20.2016 and complete by September 2016, involving asset liquidation."
Kevin R Coneys — New York, 1-16-42692


ᐅ Jeffrey D Connelly, New York

Address: 140 W 139th St Apt 5A New York, NY 10030

Bankruptcy Case 13-13127-alg Overview: "The bankruptcy record of Jeffrey D Connelly from New York, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2013."
Jeffrey D Connelly — New York, 13-13127


ᐅ Thomas Connolly, New York

Address: 623 W 207th St Apt 32 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-10486-smb: "The case of Thomas Connolly in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Connolly — New York, 11-10486


ᐅ Jr Raymond Connolly, New York

Address: 280 1st Ave Apt 8B New York, NY 10009

Bankruptcy Case 10-14769-smb Summary: "In New York, NY, Jr Raymond Connolly filed for Chapter 7 bankruptcy in 09.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2010."
Jr Raymond Connolly — New York, 10-14769


ᐅ Victoria Conover, New York

Address: 120 W 91st St Apt 9L New York, NY 10024

Brief Overview of Bankruptcy Case 13-13309-jmp: "The bankruptcy record of Victoria Conover from New York, NY, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2014."
Victoria Conover — New York, 13-13309


ᐅ Robert G Contant, New York

Address: 245 E 19th St Apt 20M New York, NY 10003-2668

Bankruptcy Case 16-11047-mew Overview: "The bankruptcy filing by Robert G Contant, undertaken in April 2016 in New York, NY under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
Robert G Contant — New York, 16-11047


ᐅ Soranlly Altagracia Contreras, New York

Address: 465 W 157th St Apt 2B New York, NY 10032

Bankruptcy Case 11-11852-mg Summary: "Soranlly Altagracia Contreras's Chapter 7 bankruptcy, filed in New York, NY in 2011-04-21, led to asset liquidation, with the case closing in 2011-08-11."
Soranlly Altagracia Contreras — New York, 11-11852-mg


ᐅ Maria Contreras, New York

Address: 87 Post Ave Apt 54 New York, NY 10034

Bankruptcy Case 11-13916-reg Summary: "In a Chapter 7 bankruptcy case, Maria Contreras from New York, NY, saw their proceedings start in 2011-08-16 and complete by 12/06/2011, involving asset liquidation."
Maria Contreras — New York, 11-13916


ᐅ Angela Contreras, New York

Address: 4879 Broadway Apt 2C New York, NY 10034

Brief Overview of Bankruptcy Case 09-17583-scc: "The bankruptcy record of Angela Contreras from New York, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Angela Contreras — New York, 09-17583


ᐅ Beatriz J Conway, New York

Address: 170 Vermilyea Ave Apt 2C New York, NY 10034

Bankruptcy Case 13-12517-mg Overview: "Beatriz J Conway's bankruptcy, initiated in 2013-08-01 and concluded by 11.05.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz J Conway — New York, 13-12517-mg


ᐅ Geraldine Cooke, New York

Address: 40 W 115th St Apt 10 New York, NY 10026

Concise Description of Bankruptcy Case 09-16507-jmp7: "Geraldine Cooke's Chapter 7 bankruptcy, filed in New York, NY in 10.30.2009, led to asset liquidation, with the case closing in 02/03/2010."
Geraldine Cooke — New York, 09-16507


ᐅ Tanisha Cookhorne, New York

Address: 99 Hillside Ave Apt 11C New York, NY 10040

Bankruptcy Case 09-17518-alg Summary: "New York, NY resident Tanisha Cookhorne's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2010."
Tanisha Cookhorne — New York, 09-17518


ᐅ Bonnie W Cooper, New York

Address: 2430 Adam Clayton Powell Jr Blvd Apt 18D New York, NY 10030

Brief Overview of Bankruptcy Case 13-10456-alg: "In New York, NY, Bonnie W Cooper filed for Chapter 7 bankruptcy in 02.14.2013. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2013."
Bonnie W Cooper — New York, 13-10456


ᐅ Birch Cooper, New York

Address: 328 W 77th St Apt 5 New York, NY 10024-6833

Concise Description of Bankruptcy Case 2014-12520-reg7: "The bankruptcy filing by Birch Cooper, undertaken in September 2014 in New York, NY under Chapter 7, concluded with discharge in 12.02.2014 after liquidating assets."
Birch Cooper — New York, 2014-12520