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 Malick Cisse, New York

Address: 361 W 126th St Apt 2 New York, NY 10027

Bankruptcy Case 09-17548-smb Overview: "In New York, NY, Malick Cisse filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Malick Cisse — New York, 09-17548


ᐅ Mamourou Cisse, New York

Address: 294 W 147th St Apt 5 New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 12-11063-mg: "The case of Mamourou Cisse in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamourou Cisse — New York, 12-11063-mg


ᐅ Moustapha Cisse, New York

Address: 368 W 116th St Apt 1B New York, NY 10026

Concise Description of Bankruptcy Case 13-12029-alg7: "The bankruptcy record of Moustapha Cisse from New York, NY, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2013."
Moustapha Cisse — New York, 13-12029


ᐅ Amanda Michelle Clare, New York

Address: 10 Catherine Slip Apt 15B New York, NY 10038-1335

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45004-nhl: "In a Chapter 7 bankruptcy case, Amanda Michelle Clare from New York, NY, saw her proceedings start in Nov 2, 2015 and complete by January 31, 2016, involving asset liquidation."
Amanda Michelle Clare — New York, 1-15-45004


ᐅ Winter Jane Clark, New York

Address: 514 E 13th St Apt 3F New York, NY 10009

Bankruptcy Case 11-10456-ajg Summary: "The bankruptcy filing by Winter Jane Clark, undertaken in 02/04/2011 in New York, NY under Chapter 7, concluded with discharge in 05/27/2011 after liquidating assets."
Winter Jane Clark — New York, 11-10456


ᐅ Denise Clark, New York

Address: 2931 Frederick Douglass Blvd Apt 7H New York, NY 10039-1306

Concise Description of Bankruptcy Case 16-10447-smb7: "The bankruptcy record of Denise Clark from New York, NY, shows a Chapter 7 case filed in Feb 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Denise Clark — New York, 16-10447


ᐅ Todd Calvin Clark, New York

Address: 1485 Park Ave Apt 4A New York, NY 10029-3544

Concise Description of Bankruptcy Case 14-11850-mg7: "Todd Calvin Clark's Chapter 7 bankruptcy, filed in New York, NY in June 2014, led to asset liquidation, with the case closing in 2014-09-18."
Todd Calvin Clark — New York, 14-11850-mg


ᐅ Andrea Clark, New York

Address: 251 W 89th St Apt 10A New York, NY 10024

Concise Description of Bankruptcy Case 11-14252-reg7: "The case of Andrea Clark in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Clark — New York, 11-14252


ᐅ Mcclendon Lakshmi Clark, New York

Address: 229 W 101st St Apt 4A New York, NY 10025

Bankruptcy Case 12-12735-scc Overview: "Mcclendon Lakshmi Clark's Chapter 7 bankruptcy, filed in New York, NY in 2012-06-27, led to asset liquidation, with the case closing in October 2012."
Mcclendon Lakshmi Clark — New York, 12-12735


ᐅ Melvin Clark, New York

Address: 423 W 45th St Apt 2FE New York, NY 10036

Bankruptcy Case 10-12683-brl Overview: "New York, NY resident Melvin Clark's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Melvin Clark — New York, 10-12683


ᐅ Ulan Clark, New York

Address: 222 W 122nd St Apt 2B New York, NY 10027

Bankruptcy Case 10-11699-jmp Overview: "Ulan Clark's bankruptcy, initiated in March 31, 2010 and concluded by 07/21/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulan Clark — New York, 10-11699


ᐅ James Clark, New York

Address: 526 W 152nd St Apt 1A New York, NY 10031-2001

Bankruptcy Case 14-12759-mg Summary: "The case of James Clark in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Clark — New York, 14-12759-mg


ᐅ Brie A Clark, New York

Address: 572 W 141st St Apt 4B New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-12384-smb: "The bankruptcy record of Brie A Clark from New York, NY, shows a Chapter 7 case filed in July 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-26."
Brie A Clark — New York, 13-12384


ᐅ Anika Temeicia Clarke, New York

Address: 296 Delancey St Apt 2C New York, NY 10002-3622

Bankruptcy Case 16-10396-mg Overview: "In New York, NY, Anika Temeicia Clarke filed for Chapter 7 bankruptcy in February 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Anika Temeicia Clarke — New York, 16-10396-mg


ᐅ Livia C Clarke, New York

Address: 60 Edgecombe Ave # 4 New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 11-10724-shl: "Livia C Clarke's bankruptcy, initiated in 2011-02-21 and concluded by June 3, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livia C Clarke — New York, 11-10724


ᐅ Lavon Clarrett, New York

Address: 1505 Park Ave Apt 16C New York, NY 10029

Concise Description of Bankruptcy Case 09-16991-smb7: "The bankruptcy filing by Lavon Clarrett, undertaken in Nov 25, 2009 in New York, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Lavon Clarrett — New York, 09-16991


ᐅ Rosalind Clay, New York

Address: 2441 Adam Clayton Powell Jr Blvd Apt 3E New York, NY 10030

Concise Description of Bankruptcy Case 10-14503-alg7: "Rosalind Clay's bankruptcy, initiated in Aug 24, 2010 and concluded by 2010-12-14 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalind Clay — New York, 10-14503


ᐅ Bruce Cleary, New York

Address: 3111 Broadway Apt 3J New York, NY 10027

Concise Description of Bankruptcy Case 10-10948-ajg7: "Bruce Cleary's Chapter 7 bankruptcy, filed in New York, NY in February 24, 2010, led to asset liquidation, with the case closing in 2010-06-16."
Bruce Cleary — New York, 10-10948


ᐅ Margaret J Clemente, New York

Address: 421 E 119th St New York, NY 10035

Brief Overview of Bankruptcy Case 11-10429-reg: "New York, NY resident Margaret J Clemente's February 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Margaret J Clemente — New York, 11-10429


ᐅ Vance Alfred Clemente, New York

Address: 175 W 12th St Apt 14N New York, NY 10011-8204

Bankruptcy Case 14-11760-scc Overview: "The bankruptcy filing by Vance Alfred Clemente, undertaken in 06.10.2014 in New York, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Vance Alfred Clemente — New York, 14-11760


ᐅ Alice Clemente, New York

Address: 2053 Adam Clayton Powell Jr Blvd Apt 1C New York, NY 10027

Bankruptcy Case 10-14116-alg Summary: "The case of Alice Clemente in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Clemente — New York, 10-14116


ᐅ Calvin F Cleveland, New York

Address: 60 W 142nd St New York, NY 10037

Bankruptcy Case 12-13077-mg Overview: "New York, NY resident Calvin F Cleveland's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Calvin F Cleveland — New York, 12-13077-mg


ᐅ Damon Cleveland, New York

Address: 158 E 107th St Apt 3B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-11093-reg: "The case of Damon Cleveland in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon Cleveland — New York, 10-11093


ᐅ Tessie Clifton, New York

Address: 600 Columbus Ave Apt 8A New York, NY 10024

Bankruptcy Case 09-17438-reg Overview: "New York, NY resident Tessie Clifton's 12/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-25."
Tessie Clifton — New York, 09-17438


ᐅ Robert Clotter, New York

Address: 32 Macombs Pl Apt 21 New York, NY 10039-1841

Concise Description of Bankruptcy Case 2014-12237-mg7: "Robert Clotter's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clotter — New York, 2014-12237-mg


ᐅ Alan Coates, New York

Address: 403 E 64th St Apt 3D New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 10-14762-shl: "The bankruptcy record of Alan Coates from New York, NY, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2010."
Alan Coates — New York, 10-14762


ᐅ Thomas Coates, New York

Address: 560 W 43rd St Apt 4L New York, NY 10036

Bankruptcy Case 10-15410-alg Overview: "The case of Thomas Coates in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Coates — New York, 10-15410


ᐅ Steven K Cobb, New York

Address: PO Box 2032 New York, NY 10113-2032

Bankruptcy Case 14-13169-mg Summary: "The case of Steven K Cobb in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven K Cobb — New York, 14-13169-mg


ᐅ Tanisha Loretta Cobb, New York

Address: 65 E 112th St Apt 8F New York, NY 10029-2623

Concise Description of Bankruptcy Case 15-12424-scc7: "Tanisha Loretta Cobb's bankruptcy, initiated in 08/31/2015 and concluded by Nov 29, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha Loretta Cobb — New York, 15-12424


ᐅ William Cobin, New York

Address: 33 W 63rd St Fl 4 New York, NY 10023

Concise Description of Bankruptcy Case 09-16882-ajg7: "New York, NY resident William Cobin's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
William Cobin — New York, 09-16882


ᐅ Luis E Cobos, New York

Address: 300 E 34th St Apt 14K New York, NY 10016-5212

Snapshot of U.S. Bankruptcy Proceeding Case 15-11927-reg: "New York, NY resident Luis E Cobos's 2015-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Luis E Cobos — New York, 15-11927


ᐅ Marcos H Coello, New York

Address: 504 W 143rd St Apt 1B New York, NY 10031-6533

Bankruptcy Case 14-10482-reg Summary: "New York, NY resident Marcos H Coello's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Marcos H Coello — New York, 14-10482


ᐅ Roberto C Coello, New York

Address: 40 Sherman Ave Apt E1 New York, NY 10040

Brief Overview of Bankruptcy Case 12-10756-mg: "In a Chapter 7 bankruptcy case, Roberto C Coello from New York, NY, saw their proceedings start in Feb 27, 2012 and complete by 2012-06-18, involving asset liquidation."
Roberto C Coello — New York, 12-10756-mg


ᐅ Johnny L Coffelt, New York

Address: 14 Maiden Ln Apt 5 New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 13-10964-smb: "Johnny L Coffelt's Chapter 7 bankruptcy, filed in New York, NY in March 29, 2013, led to asset liquidation, with the case closing in 07/03/2013."
Johnny L Coffelt — New York, 13-10964


ᐅ Carmen Cofrancesco, New York

Address: 501 W 184th St Apt 6B New York, NY 10033-4334

Brief Overview of Bankruptcy Case 15-12634-scc: "New York, NY resident Carmen Cofrancesco's Sep 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
Carmen Cofrancesco — New York, 15-12634


ᐅ Elyse B Cogan, New York

Address: 271 E 10th St Apt 1 New York, NY 10009

Concise Description of Bankruptcy Case 12-14804-smb7: "Elyse B Cogan's bankruptcy, initiated in 2012-12-05 and concluded by 03/11/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elyse B Cogan — New York, 12-14804


ᐅ Wendy B Cohen, New York

Address: 245 E 44th St Apt 7D New York, NY 10017-4339

Brief Overview of Bankruptcy Case 15-11686-mg: "New York, NY resident Wendy B Cohen's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2015."
Wendy B Cohen — New York, 15-11686-mg


ᐅ Rena Susan Cohen, New York

Address: 340 W 28th St Apt 8A New York, NY 10001-4738

Bankruptcy Case 15-11417-reg Summary: "In New York, NY, Rena Susan Cohen filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Rena Susan Cohen — New York, 15-11417


ᐅ Gale Cohen, New York

Address: 420 E 102nd St Apt 4F New York, NY 10029-5863

Brief Overview of Bankruptcy Case 15-12356-reg: "In New York, NY, Gale Cohen filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Gale Cohen — New York, 15-12356


ᐅ Geoffrey M Cohen, New York

Address: 446 W 50th St Apt 2E New York, NY 10019-6561

Snapshot of U.S. Bankruptcy Proceeding Case 14-13291-scc: "New York, NY resident Geoffrey M Cohen's November 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Geoffrey M Cohen — New York, 14-13291


ᐅ Samuel D Cohen, New York

Address: 484 W 43rd St Apt 26M New York, NY 10036

Concise Description of Bankruptcy Case 12-11444-brl7: "The case of Samuel D Cohen in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel D Cohen — New York, 12-11444


ᐅ Dana Gail Cohen, New York

Address: 10 W 74th St Apt 6B New York, NY 10023

Brief Overview of Bankruptcy Case 12-11903-mg: "The case of Dana Gail Cohen in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Gail Cohen — New York, 12-11903-mg


ᐅ David Cohen, New York

Address: 454 Manhattan Ave Apt 4F New York, NY 10026-1083

Snapshot of U.S. Bankruptcy Proceeding Case 15-13390-shl: "The bankruptcy record of David Cohen from New York, NY, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
David Cohen — New York, 15-13390


ᐅ Steven B Cohen, New York

Address: 102 3rd Ave Apt 3 New York, NY 10003-5541

Concise Description of Bankruptcy Case 16-10959-scc7: "Steven B Cohen's Chapter 7 bankruptcy, filed in New York, NY in 04/19/2016, led to asset liquidation, with the case closing in 2016-07-18."
Steven B Cohen — New York, 16-10959


ᐅ Kenneth Melvin Colbert, New York

Address: 81 Columbia St New York, NY 10002-2679

Snapshot of U.S. Bankruptcy Proceeding Case 14-10765-mg: "The case of Kenneth Melvin Colbert in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Melvin Colbert — New York, 14-10765-mg


ᐅ Louis Colbert, New York

Address: PO Box 1438 New York, NY 10163

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45656-jbr: "New York, NY resident Louis Colbert's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2011."
Louis Colbert — New York, 1-11-45656


ᐅ Charlie Colbert, New York

Address: 1954 1st Ave # 6 New York, NY 10029

Bankruptcy Case 11-11525-shl Overview: "New York, NY resident Charlie Colbert's 2011-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Charlie Colbert — New York, 11-11525


ᐅ Miriam Colden, New York

Address: 40 Madison St Apt 2D New York, NY 10038

Concise Description of Bankruptcy Case 13-10533-brl7: "The bankruptcy filing by Miriam Colden, undertaken in 02.25.2013 in New York, NY under Chapter 7, concluded with discharge in 05.22.2013 after liquidating assets."
Miriam Colden — New York, 13-10533


ᐅ Pauline Cole, New York

Address: 239 W 148th St Apt 5F New York, NY 10039

Concise Description of Bankruptcy Case 10-14870-alg7: "The bankruptcy record of Pauline Cole from New York, NY, shows a Chapter 7 case filed in 09.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Pauline Cole — New York, 10-14870


ᐅ Atlin E Coleman, New York

Address: 432 Saint Nicholas Ave Apt 2B New York, NY 10027-7682

Bankruptcy Case 14-10479-reg Overview: "The case of Atlin E Coleman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Atlin E Coleman — New York, 14-10479


ᐅ Cynthia J Coleman, New York

Address: 15900 Riverside Dr W New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-12242-smb: "In New York, NY, Cynthia J Coleman filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Cynthia J Coleman — New York, 13-12242


ᐅ Charles Coleman, New York

Address: 2300 5th Ave Apt 12E New York, NY 10037-1617

Brief Overview of Bankruptcy Case 15-12173-reg: "In a Chapter 7 bankruptcy case, Charles Coleman from New York, NY, saw their proceedings start in 2015-08-04 and complete by Nov 2, 2015, involving asset liquidation."
Charles Coleman — New York, 15-12173


ᐅ Jacquelyne Coleman, New York

Address: 540 Manhattan Ave Apt 4I New York, NY 10027

Bankruptcy Case 11-13467-smb Overview: "New York, NY resident Jacquelyne Coleman's 07/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Jacquelyne Coleman — New York, 11-13467


ᐅ Christine Coleman, New York

Address: 511 W 151st St Apt D4 New York, NY 10031

Bankruptcy Case 10-12155-scc Summary: "Christine Coleman's bankruptcy, initiated in 2010-04-23 and concluded by 08.13.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Coleman — New York, 10-12155


ᐅ Sara Coleman, New York

Address: 47 W 129th St Apt 5D New York, NY 10027-2266

Bankruptcy Case 14-11808-shl Overview: "In New York, NY, Sara Coleman filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-14."
Sara Coleman — New York, 14-11808


ᐅ James Coleman, New York

Address: 61 W 87th St Apt 2 New York, NY 10024-3032

Brief Overview of Bankruptcy Case 15-10640-mg: "New York, NY resident James Coleman's 03/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
James Coleman — New York, 15-10640-mg


ᐅ Rhiannon H Coles, New York

Address: 304 W 14th St Apt 2B New York, NY 10014-5036

Bankruptcy Case 14-12718-rg Summary: "In New York, NY, Rhiannon H Coles filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2014."
Rhiannon H Coles — New York, 14-12718-rg


ᐅ Peter E Coley, New York

Address: 113 W 82nd St Apt 1R New York, NY 10024

Bankruptcy Case 11-11673-shl Overview: "The bankruptcy filing by Peter E Coley, undertaken in April 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Peter E Coley — New York, 11-11673


ᐅ Dorine Colin, New York

Address: 49 E 73rd St Apt 4B New York, NY 10021-3560

Brief Overview of Bankruptcy Case 16-10145-mg: "In a Chapter 7 bankruptcy case, Dorine Colin from New York, NY, saw her proceedings start in 01.21.2016 and complete by 04.20.2016, involving asset liquidation."
Dorine Colin — New York, 16-10145-mg


ᐅ Corina Collado, New York

Address: 2405 1st Ave Apt 8G New York, NY 10035

Bankruptcy Case 11-12214-reg Summary: "The bankruptcy record of Corina Collado from New York, NY, shows a Chapter 7 case filed in 05.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Corina Collado — New York, 11-12214


ᐅ Daniel A Collado, New York

Address: 572 W 173rd St Apt 53 New York, NY 10032

Bankruptcy Case 12-14214-brl Summary: "The bankruptcy filing by Daniel A Collado, undertaken in 10.11.2012 in New York, NY under Chapter 7, concluded with discharge in 01.15.2013 after liquidating assets."
Daniel A Collado — New York, 12-14214


ᐅ Digna Collado, New York

Address: 410 W 110th St Apt 1O New York, NY 10025

Concise Description of Bankruptcy Case 09-17034-jmp7: "The case of Digna Collado in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Digna Collado — New York, 09-17034


ᐅ Encarnacion Iris Josefina Collado, New York

Address: PO Box 663 New York, NY 10035-0663

Bankruptcy Case 14-13062-rg Overview: "In New York, NY, Encarnacion Iris Josefina Collado filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Encarnacion Iris Josefina Collado — New York, 14-13062-rg


ᐅ Franklyn Collado, New York

Address: 21 W 112th St Apt 14E New York, NY 10026

Bankruptcy Case 10-12157-scc Overview: "The bankruptcy record of Franklyn Collado from New York, NY, shows a Chapter 7 case filed in Apr 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2010."
Franklyn Collado — New York, 10-12157


ᐅ Horacio Collado, New York

Address: 671 W 193rd St Apt 6I New York, NY 10040

Bankruptcy Case 09-17223-reg Summary: "In a Chapter 7 bankruptcy case, Horacio Collado from New York, NY, saw his proceedings start in 12.07.2009 and complete by March 2010, involving asset liquidation."
Horacio Collado — New York, 09-17223


ᐅ Julian Collado, New York

Address: 65 Post Ave Apt 2 New York, NY 10034

Brief Overview of Bankruptcy Case 12-11103-mg: "The bankruptcy record of Julian Collado from New York, NY, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Julian Collado — New York, 12-11103-mg


ᐅ Maria Collado, New York

Address: 564 Audubon Ave Apt 6A New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-13263-alg: "The bankruptcy filing by Maria Collado, undertaken in 2010-06-19 in New York, NY under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Maria Collado — New York, 10-13263


ᐅ Richard Collado, New York

Address: 390 Wadsworth Ave Apt 4D New York, NY 10040

Bankruptcy Case 13-12086-jmp Summary: "In a Chapter 7 bankruptcy case, Richard Collado from New York, NY, saw their proceedings start in 2013-06-25 and complete by Sep 24, 2013, involving asset liquidation."
Richard Collado — New York, 13-12086


ᐅ Moreno Elizabeth Collazos, New York

Address: 295 Fort Washington Ave Apt 52 New York, NY 10032-1214

Bankruptcy Case 14-11666-rg Overview: "The case of Moreno Elizabeth Collazos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moreno Elizabeth Collazos — New York, 14-11666-rg


ᐅ Charles A Coller, New York

Address: 205 E 4th St Apt 4 New York, NY 10009

Brief Overview of Bankruptcy Case 11-13542-shl: "The bankruptcy filing by Charles A Coller, undertaken in July 25, 2011 in New York, NY under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
Charles A Coller — New York, 11-13542


ᐅ Tracey Collins, New York

Address: 10 W 135th St Apt 9K New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-10333-ajg: "Tracey Collins's Chapter 7 bankruptcy, filed in New York, NY in January 31, 2011, led to asset liquidation, with the case closing in May 23, 2011."
Tracey Collins — New York, 11-10333


ᐅ Teianna Collins, New York

Address: 251 W 135th St Apt 4A New York, NY 10030

Concise Description of Bankruptcy Case 10-14676-brl7: "In New York, NY, Teianna Collins filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Teianna Collins — New York, 10-14676


ᐅ Serena Maria Collins, New York

Address: 120 Bennett Ave Apt 4N New York, NY 10033-2320

Brief Overview of Bankruptcy Case 15-13093-mew: "The case of Serena Maria Collins in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serena Maria Collins — New York, 15-13093


ᐅ Darnell R Collins, New York

Address: PO Box 30015 New York, NY 10011-0101

Bankruptcy Case 1-15-40808-nhl Overview: "The case of Darnell R Collins in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darnell R Collins — New York, 1-15-40808


ᐅ Tamika Collins, New York

Address: 2251 7th Ave Apt 5S New York, NY 10027

Bankruptcy Case 12-10859-jmp Summary: "The bankruptcy filing by Tamika Collins, undertaken in 2012-03-02 in New York, NY under Chapter 7, concluded with discharge in June 22, 2012 after liquidating assets."
Tamika Collins — New York, 12-10859


ᐅ Michelle Collins, New York

Address: 339 W 71st St Apt 12 New York, NY 10023

Bankruptcy Case 10-13181-brl Overview: "The case of Michelle Collins in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Collins — New York, 10-13181


ᐅ Tara Colnick, New York

Address: 300 E 62nd St Apt 2304 New York, NY 10065-8249

Brief Overview of Bankruptcy Case 8-15-72148-ast: "The bankruptcy record of Tara Colnick from New York, NY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tara Colnick — New York, 8-15-72148


ᐅ Anthony J Colombo, New York

Address: 400 Chambers St Apt 8Y New York, NY 10282-1008

Brief Overview of Bankruptcy Case 16-10680-mg: "The case of Anthony J Colombo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Colombo — New York, 16-10680-mg


ᐅ Amada A Colon, New York

Address: 508 W 178th St Apt 61 New York, NY 10033-6529

Brief Overview of Bankruptcy Case 2014-12559-rg: "In New York, NY, Amada A Colon filed for Chapter 7 bankruptcy in September 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-07."
Amada A Colon — New York, 2014-12559-rg


ᐅ Lucina Colon, New York

Address: 517 W 171st St Apt 2C New York, NY 10032

Brief Overview of Bankruptcy Case 11-14987-alg: "Lucina Colon's Chapter 7 bankruptcy, filed in New York, NY in October 26, 2011, led to asset liquidation, with the case closing in 02.15.2012."
Lucina Colon — New York, 11-14987


ᐅ Pichardo Rosa Colon, New York

Address: 2201 Amsterdam Ave Apt 4J New York, NY 10032

Bankruptcy Case 10-11510-scc Summary: "The case of Pichardo Rosa Colon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pichardo Rosa Colon — New York, 10-11510


ᐅ Aracelis Colon, New York

Address: 650 W 173rd St Apt 3 New York, NY 10032-1433

Bankruptcy Case 14-13160-mg Summary: "In New York, NY, Aracelis Colon filed for Chapter 7 bankruptcy in Nov 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Aracelis Colon — New York, 14-13160-mg


ᐅ Ernest M Colon, New York

Address: 120 Sherman Ave Apt 14 New York, NY 10034-5512

Snapshot of U.S. Bankruptcy Proceeding Case 14-11398-reg: "The bankruptcy filing by Ernest M Colon, undertaken in 2014-05-09 in New York, NY under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Ernest M Colon — New York, 14-11398


ᐅ Ernest M Colon, New York

Address: 120 Sherman Ave Apt 14 New York, NY 10034-5512

Bankruptcy Case 2014-11398-reg Summary: "The case of Ernest M Colon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest M Colon — New York, 2014-11398


ᐅ Sonia C Colon, New York

Address: 1850 2nd Ave Apt 6B New York, NY 10128-8506

Concise Description of Bankruptcy Case 15-10046-jlg7: "In New York, NY, Sonia C Colon filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2015."
Sonia C Colon — New York, 15-10046


ᐅ Nelson A Colon, New York

Address: 636 W 136th St Apt 45 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-13121-smb: "The bankruptcy record of Nelson A Colon from New York, NY, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Nelson A Colon — New York, 12-13121


ᐅ Nelson Colon, New York

Address: 222 E 93rd St Apt 36B New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44875-cec: "The bankruptcy filing by Nelson Colon, undertaken in 2010-05-26 in New York, NY under Chapter 7, concluded with discharge in 09/15/2010 after liquidating assets."
Nelson Colon — New York, 1-10-44875


ᐅ Laverne B Colon, New York

Address: 3784 10th Ave Apt 14G New York, NY 10034

Brief Overview of Bankruptcy Case 13-11242-scc: "The bankruptcy record of Laverne B Colon from New York, NY, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2013."
Laverne B Colon — New York, 13-11242


ᐅ Orlando Antonio Colon, New York

Address: 29 Sickles St Apt 5A New York, NY 10040

Concise Description of Bankruptcy Case 13-12721-mg7: "New York, NY resident Orlando Antonio Colon's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2013."
Orlando Antonio Colon — New York, 13-12721-mg


ᐅ Alexandra Isabel Colon, New York

Address: 203 W 117th St Apt 5F New York, NY 10026-2110

Bankruptcy Case 15-12971-mew Overview: "The bankruptcy record of Alexandra Isabel Colon from New York, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-03."
Alexandra Isabel Colon — New York, 15-12971


ᐅ Carol Dehaney Commissiong, New York

Address: 555 Main St Apt 1302 New York, NY 10044

Brief Overview of Bankruptcy Case 11-15170-mg: "New York, NY resident Carol Dehaney Commissiong's Nov 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2012."
Carol Dehaney Commissiong — New York, 11-15170-mg


ᐅ Michael Communiello, New York

Address: 100 Beekman St Apt 12D New York, NY 10038

Brief Overview of Bankruptcy Case 10-15026-mg: "In New York, NY, Michael Communiello filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2011."
Michael Communiello — New York, 10-15026-mg


ᐅ Rashid Daley, New York

Address: 1901 Madison Ave Apt 413 New York, NY 10035-2730

Snapshot of U.S. Bankruptcy Proceeding Case 15-11907-reg: "The bankruptcy record of Rashid Daley from New York, NY, shows a Chapter 7 case filed in 2015-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2015."
Rashid Daley — New York, 15-11907


ᐅ Catalina B Dalmau, New York

Address: 615 W 186th St Apt 4H New York, NY 10033

Concise Description of Bankruptcy Case 11-13006-mg7: "The bankruptcy record of Catalina B Dalmau from New York, NY, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Catalina B Dalmau — New York, 11-13006-mg


ᐅ Laverne Dalton, New York

Address: 29 Claremont Ave Apt 6S New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 09-17644-scc: "In New York, NY, Laverne Dalton filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
Laverne Dalton — New York, 09-17644


ᐅ Christian Damiba, New York

Address: 61 W 104th St Apt 4B New York, NY 10025

Bankruptcy Case 10-10067-ajg Summary: "The bankruptcy filing by Christian Damiba, undertaken in 2010-01-07 in New York, NY under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Christian Damiba — New York, 10-10067


ᐅ Roben Dampf, New York

Address: 3647 Broadway Apt 3C New York, NY 10031-2507

Bankruptcy Case 16-10755-scc Summary: "The bankruptcy filing by Roben Dampf, undertaken in March 29, 2016 in New York, NY under Chapter 7, concluded with discharge in 2016-06-27 after liquidating assets."
Roben Dampf — New York, 16-10755


ᐅ Terri Damsky, New York

Address: 405 E 54th St Apt 12Q New York, NY 10022-5126

Snapshot of U.S. Bankruptcy Proceeding Case 15-11761-mew: "In a Chapter 7 bankruptcy case, Terri Damsky from New York, NY, saw her proceedings start in 2015-07-04 and complete by 2015-10-02, involving asset liquidation."
Terri Damsky — New York, 15-11761


ᐅ Salavtore Dangelo, New York

Address: 408 E 79th St Apt 5B New York, NY 10075

Brief Overview of Bankruptcy Case 10-15528-mg: "Salavtore Dangelo's Chapter 7 bankruptcy, filed in New York, NY in October 2010, led to asset liquidation, with the case closing in Feb 11, 2011."
Salavtore Dangelo — New York, 10-15528-mg


ᐅ Rene Danger, New York

Address: 390 Wadsworth Ave Apt 1A New York, NY 10040-3172

Snapshot of U.S. Bankruptcy Proceeding Case 16-11025-scc: "The case of Rene Danger in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Danger — New York, 16-11025