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 Martina Deangelis, New York

Address: 25 Broad St Apt 11M New York, NY 10004-2523

Bankruptcy Case 16-10003-mg Summary: "New York, NY resident Martina Deangelis's January 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2016."
Martina Deangelis — New York, 16-10003-mg


ᐅ Robert M Deaver, New York

Address: 155 W 68th St Apt 630 New York, NY 10023

Brief Overview of Bankruptcy Case 11-11960-reg: "In a Chapter 7 bankruptcy case, Robert M Deaver from New York, NY, saw their proceedings start in 2011-04-28 and complete by August 18, 2011, involving asset liquidation."
Robert M Deaver — New York, 11-11960


ᐅ Edward Deberd, New York

Address: 341 E 70th St Apt 10E New York, NY 10021-8663

Bankruptcy Case 15-13247-mew Overview: "The bankruptcy record of Edward Deberd from New York, NY, shows a Chapter 7 case filed in 2015-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2016."
Edward Deberd — New York, 15-13247


ᐅ James Deberry, New York

Address: 2070 1st Ave Apt 850 New York, NY 10029

Bankruptcy Case 10-14342-smb Overview: "In New York, NY, James Deberry filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
James Deberry — New York, 10-14342


ᐅ Sergia Debord, New York

Address: 550 W 144th St Apt 54 New York, NY 10031

Bankruptcy Case 12-10652-reg Overview: "The case of Sergia Debord in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergia Debord — New York, 12-10652


ᐅ Kishauna Alisha Decarmo, New York

Address: 175 W 87th St Apt 27C New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-13624-smb: "The bankruptcy filing by Kishauna Alisha Decarmo, undertaken in 2011-07-29 in New York, NY under Chapter 7, concluded with discharge in November 18, 2011 after liquidating assets."
Kishauna Alisha Decarmo — New York, 11-13624


ᐅ Cibella Decastro, New York

Address: 3333 Broadway Apt D6D New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-13431-jmp: "Cibella Decastro's Chapter 7 bankruptcy, filed in New York, NY in 06.28.2010, led to asset liquidation, with the case closing in 2010-10-18."
Cibella Decastro — New York, 10-13431


ᐅ Nidia Decastro, New York

Address: 3333 Broadway Apt D35C New York, NY 10031

Bankruptcy Case 13-12085-jmp Overview: "In a Chapter 7 bankruptcy case, Nidia Decastro from New York, NY, saw her proceedings start in Jun 25, 2013 and complete by 09.24.2013, involving asset liquidation."
Nidia Decastro — New York, 13-12085


ᐅ Clarisa Dechamps, New York

Address: 809 W 177th St Apt 4G New York, NY 10033

Bankruptcy Case 10-14183-reg Overview: "The bankruptcy filing by Clarisa Dechamps, undertaken in 2010-08-02 in New York, NY under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Clarisa Dechamps — New York, 10-14183


ᐅ Joyce R Decunha, New York

Address: 55 E 99th St Apt 13A New York, NY 10029

Bankruptcy Case 13-13096-jmp Summary: "The case of Joyce R Decunha in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce R Decunha — New York, 13-13096


ᐅ Denise Decurtis, New York

Address: 185 W Houston St Apt 1D New York, NY 10014-4823

Bankruptcy Case 15-12190-mew Overview: "Denise Decurtis's Chapter 7 bankruptcy, filed in New York, NY in 2015-08-06, led to asset liquidation, with the case closing in 11/04/2015."
Denise Decurtis — New York, 15-12190


ᐅ Jeffrey P Deegan, New York

Address: 583 W 215th St Apt F3 New York, NY 10034-1283

Concise Description of Bankruptcy Case 15-11048-mew7: "The bankruptcy record of Jeffrey P Deegan from New York, NY, shows a Chapter 7 case filed in Apr 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-22."
Jeffrey P Deegan — New York, 15-11048


ᐅ Eugene Tobias Deehan, New York

Address: 2326 2nd Ave Apt 2S New York, NY 10035

Bankruptcy Case 11-11207-smb Summary: "Eugene Tobias Deehan's Chapter 7 bankruptcy, filed in New York, NY in 03/18/2011, led to asset liquidation, with the case closing in 07.08.2011."
Eugene Tobias Deehan — New York, 11-11207


ᐅ Patricia Defillippo, New York

Address: 33 W End Ave Apt 6A New York, NY 10023

Brief Overview of Bankruptcy Case 10-16455-mg: "The bankruptcy record of Patricia Defillippo from New York, NY, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Patricia Defillippo — New York, 10-16455-mg


ᐅ Richard Defonzo, New York

Address: 308 W 94th St # 131 New York, NY 10025

Bankruptcy Case 13-11692-alg Overview: "The bankruptcy filing by Richard Defonzo, undertaken in 2013-05-22 in New York, NY under Chapter 7, concluded with discharge in August 26, 2013 after liquidating assets."
Richard Defonzo — New York, 13-11692


ᐅ Gary A Defrancesco, New York

Address: 400 E 84th St Apt 21C New York, NY 10028

Bankruptcy Case 11-11272-jmp Summary: "The bankruptcy filing by Gary A Defrancesco, undertaken in 03.23.2011 in New York, NY under Chapter 7, concluded with discharge in July 13, 2011 after liquidating assets."
Gary A Defrancesco — New York, 11-11272


ᐅ Agnes W Degaillard, New York

Address: 127 W 141st St Apt 16 New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 13-10602-jmp: "The case of Agnes W Degaillard in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes W Degaillard — New York, 13-10602


ᐅ Sharon Ann Degnan, New York

Address: 105 5th Ave Apt 8D New York, NY 10003-1016

Bankruptcy Case 14-31287-RG Summary: "The case of Sharon Ann Degnan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Degnan — New York, 14-31287-RG


ᐅ Emma Degraffenreid, New York

Address: 310 W 143rd St Apt 19H New York, NY 10030

Concise Description of Bankruptcy Case 10-13113-ajg7: "The bankruptcy filing by Emma Degraffenreid, undertaken in June 2010 in New York, NY under Chapter 7, concluded with discharge in September 30, 2010 after liquidating assets."
Emma Degraffenreid — New York, 10-13113


ᐅ Nancy Degro, New York

Address: 26 Madison St Apt 14G New York, NY 10038

Concise Description of Bankruptcy Case 10-16344-shl7: "The case of Nancy Degro in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Degro — New York, 10-16344


ᐅ Yesenia S Dejesus, New York

Address: 369 W 116th St Apt 4D New York, NY 10026-2020

Concise Description of Bankruptcy Case 14-10745-mg7: "In a Chapter 7 bankruptcy case, Yesenia S Dejesus from New York, NY, saw her proceedings start in 2014-03-21 and complete by 06.19.2014, involving asset liquidation."
Yesenia S Dejesus — New York, 14-10745-mg


ᐅ Anna M Dejesus, New York

Address: 600 W 157th St Apt 42 New York, NY 10032-7113

Brief Overview of Bankruptcy Case 2014-12084-smb: "New York, NY resident Anna M Dejesus's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Anna M Dejesus — New York, 2014-12084


ᐅ Dennis Dejesus, New York

Address: 105 E 116th St Apt 7 New York, NY 10029

Bankruptcy Case 13-11350-smb Summary: "In a Chapter 7 bankruptcy case, Dennis Dejesus from New York, NY, saw their proceedings start in 04/29/2013 and complete by 08/03/2013, involving asset liquidation."
Dennis Dejesus — New York, 13-11350


ᐅ Nixon C Dejesus, New York

Address: 641 E 13th St Apt 3F New York, NY 10009-3608

Brief Overview of Bankruptcy Case 16-11877-shl: "The case of Nixon C Dejesus in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nixon C Dejesus — New York, 16-11877


ᐅ Quisqueya Dejesus, New York

Address: 210 Stanton St Apt 616 New York, NY 10002-1861

Bankruptcy Case 14-12802-mg Summary: "The case of Quisqueya Dejesus in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quisqueya Dejesus — New York, 14-12802-mg


ᐅ Raymond Dejesus, New York

Address: 710 Riverside Dr Apt 5E New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-12261-smb: "Raymond Dejesus's Chapter 7 bankruptcy, filed in New York, NY in 2013-07-09, led to asset liquidation, with the case closing in 10.13.2013."
Raymond Dejesus — New York, 13-12261


ᐅ Iris Dejesus, New York

Address: 388 Pearl St Apt 12C New York, NY 10038

Bankruptcy Case 11-15527-alg Overview: "New York, NY resident Iris Dejesus's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Iris Dejesus — New York, 11-15527


ᐅ Villar Esperanza Del, New York

Address: 3569 Broadway Apt 9B New York, NY 10031

Brief Overview of Bankruptcy Case 10-11195-smb: "The bankruptcy record of Villar Esperanza Del from New York, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2010."
Villar Esperanza Del — New York, 10-11195


ᐅ Campo Maria M Del, New York

Address: 559 W 190th St Apt 1D New York, NY 10040-3574

Concise Description of Bankruptcy Case 14-10099-scc7: "The bankruptcy filing by Campo Maria M Del, undertaken in January 2014 in New York, NY under Chapter 7, concluded with discharge in 04.17.2014 after liquidating assets."
Campo Maria M Del — New York, 14-10099


ᐅ Rosario Ramona Del, New York

Address: 310 W 143rd St Apt 15E New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 09-16753-jmp: "Rosario Ramona Del's Chapter 7 bankruptcy, filed in New York, NY in 11.09.2009, led to asset liquidation, with the case closing in Feb 8, 2010."
Rosario Ramona Del — New York, 09-16753


ᐅ Ponte Domenico Del, New York

Address: 484 W 43rd St Apt 12A New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 10-16354-shl: "Ponte Domenico Del's Chapter 7 bankruptcy, filed in New York, NY in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-22."
Ponte Domenico Del — New York, 10-16354


ᐅ Valle Evelyn Del, New York

Address: 225 E 106th St Apt 19C New York, NY 10029

Bankruptcy Case 1-10-50620-jbr Summary: "Valle Evelyn Del's Chapter 7 bankruptcy, filed in New York, NY in November 11, 2010, led to asset liquidation, with the case closing in 02/15/2011."
Valle Evelyn Del — New York, 1-10-50620


ᐅ Mastro Jenny O Del, New York

Address: 546 Main St Apt 1208 New York, NY 10044

Bankruptcy Case 11-11825-alg Overview: "In New York, NY, Mastro Jenny O Del filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Mastro Jenny O Del — New York, 11-11825


ᐅ Rosario Antonio Del, New York

Address: 510 W 171st St Apt 3D New York, NY 10032

Bankruptcy Case 11-11411-reg Overview: "Rosario Antonio Del's bankruptcy, initiated in 2011-03-30 and concluded by 07.20.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Antonio Del — New York, 11-11411


ᐅ Jose R Delacruz, New York

Address: 251 E 3rd St Apt 6L New York, NY 10009

Brief Overview of Bankruptcy Case 13-13794-smb: "The bankruptcy filing by Jose R Delacruz, undertaken in November 2013 in New York, NY under Chapter 7, concluded with discharge in 2014-02-25 after liquidating assets."
Jose R Delacruz — New York, 13-13794


ᐅ Rosalinda B Delacruz, New York

Address: 50 E 104th St Apt 4F New York, NY 10029

Bankruptcy Case 13-12076-scc Overview: "In a Chapter 7 bankruptcy case, Rosalinda B Delacruz from New York, NY, saw her proceedings start in 06/24/2013 and complete by 09/24/2013, involving asset liquidation."
Rosalinda B Delacruz — New York, 13-12076


ᐅ Annie Delacruz, New York

Address: 207 Dyckman St Apt 44 New York, NY 10040

Bankruptcy Case 10-12907-brl Summary: "In New York, NY, Annie Delacruz filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Annie Delacruz — New York, 10-12907


ᐅ Greileny J Delacruz, New York

Address: 556 W 191st St Apt 53 New York, NY 10040-3505

Brief Overview of Bankruptcy Case 14-11775-mg: "Greileny J Delacruz's bankruptcy, initiated in 06/11/2014 and concluded by 09.09.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greileny J Delacruz — New York, 14-11775-mg


ᐅ Ronald Delaguila, New York

Address: PO Box 7182 New York, NY 10116-7182

Brief Overview of Bankruptcy Case 1-15-41247-ess: "The bankruptcy record of Ronald Delaguila from New York, NY, shows a Chapter 7 case filed in March 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2015."
Ronald Delaguila — New York, 1-15-41247


ᐅ Rosa Maria Delapaz, New York

Address: 2999 Frederick Douglass Blvd Apt 24D New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 12-15056-reg: "New York, NY resident Rosa Maria Delapaz's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2013."
Rosa Maria Delapaz — New York, 12-15056


ᐅ Maria M Delarosa, New York

Address: 4672 Broadway Apt 2F New York, NY 10040

Brief Overview of Bankruptcy Case 12-14188-smb: "In a Chapter 7 bankruptcy case, Maria M Delarosa from New York, NY, saw their proceedings start in Oct 8, 2012 and complete by Jan 12, 2013, involving asset liquidation."
Maria M Delarosa — New York, 12-14188


ᐅ Teresa T Delarosa, New York

Address: 123 Vermilyea Ave Apt 5A New York, NY 10034-3253

Brief Overview of Bankruptcy Case 15-12576-shl: "The bankruptcy filing by Teresa T Delarosa, undertaken in 09.18.2015 in New York, NY under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Teresa T Delarosa — New York, 15-12576


ᐅ Sandra Maria Deleon, New York

Address: 38 Fort Washington Ave Apt 53 New York, NY 10032

Concise Description of Bankruptcy Case 13-12444-smb7: "New York, NY resident Sandra Maria Deleon's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Sandra Maria Deleon — New York, 13-12444


ᐅ Elaine Deleon, New York

Address: 501 W 173rd St Apt 14 New York, NY 10032

Brief Overview of Bankruptcy Case 10-13155-jmp: "Elaine Deleon's Chapter 7 bankruptcy, filed in New York, NY in 2010-06-14, led to asset liquidation, with the case closing in 2010-10-04."
Elaine Deleon — New York, 10-13155


ᐅ Ramira E Deleon, New York

Address: 546 Isham St Apt 22B New York, NY 10034-2120

Bankruptcy Case 15-12473-mew Summary: "New York, NY resident Ramira E Deleon's 09.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-02."
Ramira E Deleon — New York, 15-12473


ᐅ Mary Esther Delgado, New York

Address: 90 Laurel Hill Ter Apt 2J New York, NY 10033

Bankruptcy Case 12-10661-brl Summary: "The case of Mary Esther Delgado in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Esther Delgado — New York, 12-10661


ᐅ Brenda L Delgado, New York

Address: 120 W 91st St Apt 3J New York, NY 10024-1307

Concise Description of Bankruptcy Case 2014-11906-smb7: "Brenda L Delgado's Chapter 7 bankruptcy, filed in New York, NY in 06.26.2014, led to asset liquidation, with the case closing in 09/24/2014."
Brenda L Delgado — New York, 2014-11906


ᐅ Montenegro Nina Veronica Delgado, New York

Address: 324 W 84th St Apt 43 New York, NY 10024-4233

Bankruptcy Case 16-10531-smb Summary: "New York, NY resident Montenegro Nina Veronica Delgado's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2016."
Montenegro Nina Veronica Delgado — New York, 16-10531


ᐅ Narcisa C Delgado, New York

Address: 707 W 180th St Apt 3D New York, NY 10033

Brief Overview of Bankruptcy Case 12-12671-smb: "The case of Narcisa C Delgado in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narcisa C Delgado — New York, 12-12671


ᐅ Margaret Delgado, New York

Address: 105 Clinton St Apt 12 New York, NY 10002-3452

Concise Description of Bankruptcy Case 2014-11466-smb7: "In New York, NY, Margaret Delgado filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Margaret Delgado — New York, 2014-11466


ᐅ Wendy Delgado, New York

Address: 120 Vermilyea Ave Apt G22 New York, NY 10034

Brief Overview of Bankruptcy Case 12-14057-jmp: "In a Chapter 7 bankruptcy case, Wendy Delgado from New York, NY, saw her proceedings start in 2012-09-27 and complete by 2013-01-01, involving asset liquidation."
Wendy Delgado — New York, 12-14057


ᐅ Cristina Delgado, New York

Address: 159-38 Harlem River Dr Apt 10B New York, NY 10039

Brief Overview of Bankruptcy Case 11-13413-jmp: "New York, NY resident Cristina Delgado's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Cristina Delgado — New York, 11-13413


ᐅ Bohl Abigail Deliagre, New York

Address: 429 E 64th St Apt 2H New York, NY 10065

Bankruptcy Case 09-17406-jmp Overview: "Bohl Abigail Deliagre's bankruptcy, initiated in December 2009 and concluded by April 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bohl Abigail Deliagre — New York, 09-17406


ᐅ Oliver Deline, New York

Address: 127 E 107th St Apt 511 New York, NY 10029

Brief Overview of Bankruptcy Case 10-12247-scc: "The bankruptcy record of Oliver Deline from New York, NY, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Oliver Deline — New York, 10-12247


ᐅ Mia Dellannie, New York

Address: 160 W 72nd St Apt 4R New York, NY 10023

Bankruptcy Case 10-11635-jmp Overview: "The bankruptcy filing by Mia Dellannie, undertaken in 2010-03-29 in New York, NY under Chapter 7, concluded with discharge in 07/19/2010 after liquidating assets."
Mia Dellannie — New York, 10-11635


ᐅ Jr Edward Deloatch, New York

Address: PO Box 356 New York, NY 10156

Snapshot of U.S. Bankruptcy Proceeding Case 11-10831-alg: "In New York, NY, Jr Edward Deloatch filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Jr Edward Deloatch — New York, 11-10831


ᐅ Julissa H Delossantos, New York

Address: 610 W 42nd St Apt N18L New York, NY 10036-1965

Concise Description of Bankruptcy Case 14-10772-reg7: "Julissa H Delossantos's Chapter 7 bankruptcy, filed in New York, NY in Mar 24, 2014, led to asset liquidation, with the case closing in 06/22/2014."
Julissa H Delossantos — New York, 14-10772


ᐅ William Paul Delp, New York

Address: 2122 Frederick Douglass Blvd Apt 4A New York, NY 10026

Concise Description of Bankruptcy Case 13-12602-alg7: "William Paul Delp's bankruptcy, initiated in 08.09.2013 and concluded by 11.13.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Paul Delp — New York, 13-12602


ᐅ Sonia Delrosario, New York

Address: 3200 Broadway Apt 2D New York, NY 10027

Bankruptcy Case 11-11461-ajg Summary: "In New York, NY, Sonia Delrosario filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Sonia Delrosario — New York, 11-11461


ᐅ Matthew Deluca, New York

Address: 1763 2nd Ave Apt 2K New York, NY 10128

Bankruptcy Case 10-13344-jmp Summary: "In a Chapter 7 bankruptcy case, Matthew Deluca from New York, NY, saw their proceedings start in June 23, 2010 and complete by 2010-10-13, involving asset liquidation."
Matthew Deluca — New York, 10-13344


ᐅ George Delvalle, New York

Address: 189 Allen St Apt 3D New York, NY 10002-1438

Bankruptcy Case 14-10424-reg Summary: "The bankruptcy record of George Delvalle from New York, NY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
George Delvalle — New York, 14-10424


ᐅ William Joseph Demarest, New York

Address: 137 W 137th St Apt 4D New York, NY 10030

Bankruptcy Case 12-10850-jmp Summary: "The bankruptcy record of William Joseph Demarest from New York, NY, shows a Chapter 7 case filed in 2012-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-21."
William Joseph Demarest — New York, 12-10850


ᐅ Jerome Demarque, New York

Address: 309 W 105th St Apt 9 New York, NY 10025

Concise Description of Bankruptcy Case 10-10880-reg7: "The bankruptcy filing by Jerome Demarque, undertaken in 2010-02-22 in New York, NY under Chapter 7, concluded with discharge in 06/14/2010 after liquidating assets."
Jerome Demarque — New York, 10-10880


ᐅ Gina Demetruis, New York

Address: 316 W 112th St Apt 5E New York, NY 10026-3214

Brief Overview of Bankruptcy Case 07-12699-shl: "Gina Demetruis's New York, NY bankruptcy under Chapter 13 in August 2007 led to a structured repayment plan, successfully discharged in 08.20.2012."
Gina Demetruis — New York, 07-12699


ᐅ Michael Jerry Demkiw, New York

Address: 344 E 63rd St Apt 7F New York, NY 10065-7708

Snapshot of U.S. Bankruptcy Proceeding Case 14-13166-rg: "Michael Jerry Demkiw's Chapter 7 bankruptcy, filed in New York, NY in November 2014, led to asset liquidation, with the case closing in February 2015."
Michael Jerry Demkiw — New York, 14-13166-rg


ᐅ Tammy Demone, New York

Address: 110 Seaman Ave Apt 4I New York, NY 10034

Brief Overview of Bankruptcy Case 11-13366-shl: "The case of Tammy Demone in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Demone — New York, 11-13366


ᐅ Jessica Demorris, New York

Address: 1889 Lexington Ave Apt 7 New York, NY 10035-4779

Bankruptcy Case 16-11418-shl Overview: "The bankruptcy record of Jessica Demorris from New York, NY, shows a Chapter 7 case filed in 05/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2016."
Jessica Demorris — New York, 16-11418


ᐅ William F Demoss, New York

Address: 380 Riverside Dr Apt 2F New York, NY 10025

Bankruptcy Case 11-12113-smb Overview: "William F Demoss's Chapter 7 bankruptcy, filed in New York, NY in May 3, 2011, led to asset liquidation, with the case closing in 2011-08-23."
William F Demoss — New York, 11-12113


ᐅ Hollander Roy Den, New York

Address: 545 E 14th St Apt 10D New York, NY 10009

Bankruptcy Case 11-10211-mg Overview: "New York, NY resident Hollander Roy Den's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-13."
Hollander Roy Den — New York, 11-10211-mg


ᐅ David Denby, New York

Address: 1 River Pl Apt 1710 New York, NY 10036

Bankruptcy Case 10-11838-reg Overview: "David Denby's bankruptcy, initiated in 2010-04-07 and concluded by July 28, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Denby — New York, 10-11838


ᐅ Margarita Denec, New York

Address: 436 W 27th Street Dr Apt 14A New York, NY 10001-5615

Brief Overview of Bankruptcy Case 16-10013-scc: "The case of Margarita Denec in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Denec — New York, 16-10013


ᐅ Iryna Denga, New York

Address: 163 Amsterdam Ave Apt 155 New York, NY 10023

Bankruptcy Case 11-13494-reg Summary: "In a Chapter 7 bankruptcy case, Iryna Denga from New York, NY, saw their proceedings start in Jul 22, 2011 and complete by 11.11.2011, involving asset liquidation."
Iryna Denga — New York, 11-13494


ᐅ Richard Denham, New York

Address: 41 W 86th St Apt 9J New York, NY 10024

Brief Overview of Bankruptcy Case 13-12603-mg: "The case of Richard Denham in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Denham — New York, 13-12603-mg


ᐅ Zachary Denisco, New York

Address: 450 N End Ave Apt 3B New York, NY 10282

Bankruptcy Case 10-13763-reg Overview: "The bankruptcy record of Zachary Denisco from New York, NY, shows a Chapter 7 case filed in July 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Zachary Denisco — New York, 10-13763


ᐅ Shacree Dennis, New York

Address: 2680 Frederick Douglass Blvd Apt 12D New York, NY 10030-1516

Concise Description of Bankruptcy Case 15-10363-shl7: "The bankruptcy record of Shacree Dennis from New York, NY, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Shacree Dennis — New York, 15-10363


ᐅ Clara Dennis, New York

Address: 325 E 115th St Apt 306 New York, NY 10029

Concise Description of Bankruptcy Case 11-12018-alg7: "The bankruptcy record of Clara Dennis from New York, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Clara Dennis — New York, 11-12018


ᐅ Henry B Dennis, New York

Address: 640 W 139th St Apt 47 New York, NY 10031

Concise Description of Bankruptcy Case 11-13449-reg7: "Henry B Dennis's bankruptcy, initiated in 07/20/2011 and concluded by 2011-10-12 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry B Dennis — New York, 11-13449


ᐅ Lloyd Dennis, New York

Address: 19 Bedford St New York, NY 10014-4760

Brief Overview of Bankruptcy Case 08-11398-shl: "Lloyd Dennis's New York, NY bankruptcy under Chapter 13 in Apr 17, 2008 led to a structured repayment plan, successfully discharged in May 14, 2013."
Lloyd Dennis — New York, 08-11398


ᐅ Tyrone D Denson, New York

Address: 436 W 160th St Apt 51 New York, NY 10032

Bankruptcy Case 11-15894-scc Summary: "The case of Tyrone D Denson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone D Denson — New York, 11-15894


ᐅ Rivera Yolandra Dent, New York

Address: 400 Fort Washington Ave Apt 6E New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-14973-brl: "The case of Rivera Yolandra Dent in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivera Yolandra Dent — New York, 10-14973


ᐅ John R Dentato, New York

Address: 160 W 73rd St Apt 4F New York, NY 10023

Brief Overview of Bankruptcy Case 11-11645-reg: "John R Dentato's Chapter 7 bankruptcy, filed in New York, NY in April 8, 2011, led to asset liquidation, with the case closing in 2011-07-29."
John R Dentato — New York, 11-11645


ᐅ Jason J Denton, New York

Address: 355 S End Ave Apt 18F New York, NY 10280

Snapshot of U.S. Bankruptcy Proceeding Case 13-12799-scc: "The case of Jason J Denton in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason J Denton — New York, 13-12799


ᐅ Jr Edilson P Deoliveira, New York

Address: 320 Manhattan Ave Apt 66 New York, NY 10026

Brief Overview of Bankruptcy Case 13-11019-brl: "The bankruptcy filing by Jr Edilson P Deoliveira, undertaken in 2013-04-03 in New York, NY under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Jr Edilson P Deoliveira — New York, 13-11019


ᐅ Julio A Depena, New York

Address: PO Box 250455 New York, NY 10025-1524

Bankruptcy Case 2014-11188-smb Overview: "The bankruptcy filing by Julio A Depena, undertaken in 04/23/2014 in New York, NY under Chapter 7, concluded with discharge in July 22, 2014 after liquidating assets."
Julio A Depena — New York, 2014-11188


ᐅ Jeffrey Deremzis, New York

Address: 26 Madison St Apt 9D New York, NY 10038

Bankruptcy Case 11-13339-shl Summary: "In a Chapter 7 bankruptcy case, Jeffrey Deremzis from New York, NY, saw their proceedings start in July 2011 and complete by 2011-10-12, involving asset liquidation."
Jeffrey Deremzis — New York, 11-13339


ᐅ Courtney Dervin, New York

Address: 214 E 82nd St Apt 23 New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 10-16208-alg: "New York, NY resident Courtney Dervin's Nov 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-10."
Courtney Dervin — New York, 10-16208


ᐅ Delpacharige P Desilva, New York

Address: 445 W 37th St Apt 1-FE New York, NY 10018-4002

Bankruptcy Case 14-13212-mg Summary: "Delpacharige P Desilva's bankruptcy, initiated in 11/21/2014 and concluded by Feb 19, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delpacharige P Desilva — New York, 14-13212-mg


ᐅ Lawrence Desimone, New York

Address: 23 Lexington Ave Apt 822 New York, NY 10010-3861

Snapshot of U.S. Bankruptcy Proceeding Case 16-11908-mg: "The bankruptcy filing by Lawrence Desimone, undertaken in 06/30/2016 in New York, NY under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Lawrence Desimone — New York, 16-11908-mg


ᐅ Immacula Desir, New York

Address: 55 Ellwood St Apt 4E New York, NY 10040

Brief Overview of Bankruptcy Case 12-11528-alg: "The bankruptcy record of Immacula Desir from New York, NY, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Immacula Desir — New York, 12-11528


ᐅ Damian Ralph Desisso, New York

Address: 1390 5th Ave Apt 13D New York, NY 10026-3114

Concise Description of Bankruptcy Case 15-11135-mg7: "New York, NY resident Damian Ralph Desisso's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Damian Ralph Desisso — New York, 15-11135-mg


ᐅ Lucille Desisso, New York

Address: 25 W 132nd St Apt 5T New York, NY 10037

Concise Description of Bankruptcy Case 10-13115-reg7: "In a Chapter 7 bankruptcy case, Lucille Desisso from New York, NY, saw her proceedings start in June 2010 and complete by 2010-10-01, involving asset liquidation."
Lucille Desisso — New York, 10-13115


ᐅ Michelle Lynne Desmangles, New York

Address: 50 Manhattan Ave Apt 5H New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-12227-alg: "The bankruptcy record of Michelle Lynne Desmangles 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."
Michelle Lynne Desmangles — New York, 11-12227


ᐅ Nicodemus Desrivieres, New York

Address: 629 W 135th St Apt 45 New York, NY 10031

Brief Overview of Bankruptcy Case 12-14419-scc: "In New York, NY, Nicodemus Desrivieres filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2013."
Nicodemus Desrivieres — New York, 12-14419


ᐅ Azeb Desta, New York

Address: 147 W 85th St Apt 3R New York, NY 10024

Bankruptcy Case 11-14936-smb Summary: "Azeb Desta's Chapter 7 bankruptcy, filed in New York, NY in 2011-10-25, led to asset liquidation, with the case closing in 2012-02-14."
Azeb Desta — New York, 11-14936


ᐅ Jason Destaven, New York

Address: 60 W 129th St Apt 3D New York, NY 10027-2294

Brief Overview of Bankruptcy Case 15-12902-mg: "New York, NY resident Jason Destaven's 10.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Jason Destaven — New York, 15-12902-mg


ᐅ Fred Deutsch, New York

Address: 236 E 61st St New York, NY 10065-8506

Snapshot of U.S. Bankruptcy Proceeding Case 15-13369-mg: "In a Chapter 7 bankruptcy case, Fred Deutsch from New York, NY, saw their proceedings start in 12.28.2015 and complete by 2016-03-27, involving asset liquidation."
Fred Deutsch — New York, 15-13369-mg


ᐅ Antonia Teresa Deveaux, New York

Address: PO Box 894 New York, NY 10014-0701

Bankruptcy Case 14-32555-KCF Overview: "Antonia Teresa Deveaux's bankruptcy, initiated in Nov 5, 2014 and concluded by February 3, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia Teresa Deveaux — New York, 14-32555


ᐅ Natalie Devoe, New York

Address: 170 E 77th St Apt 7G New York, NY 10075-1916

Bankruptcy Case 15-10036-mg Summary: "The case of Natalie Devoe in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Devoe — New York, 15-10036-mg


ᐅ Charisma Dezonie, New York

Address: 129 W 147th St Apt 9C New York, NY 10039-4314

Brief Overview of Bankruptcy Case 15-13277-shl: "In New York, NY, Charisma Dezonie filed for Chapter 7 bankruptcy in 12/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-10."
Charisma Dezonie — New York, 15-13277


ᐅ Paolo Joanna Di, New York

Address: 525 E 82nd St Apt 9B New York, NY 10028

Bankruptcy Case 10-14565-smb Overview: "In New York, NY, Paolo Joanna Di filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Paolo Joanna Di — New York, 10-14565