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 Lancine Diabate, New York

Address: 100 W 130th St Apt 51 New York, NY 10027

Brief Overview of Bankruptcy Case 11-10169-mg: "In New York, NY, Lancine Diabate filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-11."
Lancine Diabate — New York, 11-10169-mg


ᐅ Kalilou Diacko, New York

Address: 870 Columbus Ave New York, NY 10025

Brief Overview of Bankruptcy Case 11-15273-smb: "In a Chapter 7 bankruptcy case, Kalilou Diacko from New York, NY, saw their proceedings start in November 15, 2011 and complete by 2012-03-06, involving asset liquidation."
Kalilou Diacko — New York, 11-15273


ᐅ Louis Diaferia, New York

Address: 6 E 79th St Apt 6 New York, NY 10075

Brief Overview of Bankruptcy Case 10-16400-scc: "Louis Diaferia's Chapter 7 bankruptcy, filed in New York, NY in 2010-12-01, led to asset liquidation, with the case closing in Mar 23, 2011."
Louis Diaferia — New York, 10-16400


ᐅ Mbaye E Diagne, New York

Address: 217 W 111th St Apt 1A New York, NY 10026

Bankruptcy Case 11-15790-brl Overview: "New York, NY resident Mbaye E Diagne's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-09."
Mbaye E Diagne — New York, 11-15790


ᐅ Aliou Diakhate, New York

Address: 229 W 115th St Apt 4C New York, NY 10026

Brief Overview of Bankruptcy Case 10-14187-smb: "The bankruptcy record of Aliou Diakhate from New York, NY, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2010."
Aliou Diakhate — New York, 10-14187


ᐅ Mamadou Diallo, New York

Address: 2445 8th Ave Apt 43B New York, NY 10027

Brief Overview of Bankruptcy Case 10-16829-jmp: "In a Chapter 7 bankruptcy case, Mamadou Diallo from New York, NY, saw their proceedings start in 12.29.2010 and complete by 04.20.2011, involving asset liquidation."
Mamadou Diallo — New York, 10-16829


ᐅ Mohamed Diallo, New York

Address: 3592 Broadway # C8 New York, NY 10031-3201

Bankruptcy Case 2014-12638-scc Overview: "In a Chapter 7 bankruptcy case, Mohamed Diallo from New York, NY, saw his proceedings start in September 2014 and complete by December 15, 2014, involving asset liquidation."
Mohamed Diallo — New York, 2014-12638


ᐅ Ken Diamond, New York

Address: 50 W 77th St Apt 9M New York, NY 10024

Brief Overview of Bankruptcy Case 10-12651-jmp: "Ken Diamond's bankruptcy, initiated in May 2010 and concluded by 2010-09-07 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ken Diamond — New York, 10-12651


ᐅ Jill Diamond, New York

Address: 245 E 24th St Apt 17J New York, NY 10010-3829

Snapshot of U.S. Bankruptcy Proceeding Case 16-10958-scc: "Jill Diamond's bankruptcy, initiated in 2016-04-19 and concluded by 07/18/2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Diamond — New York, 16-10958


ᐅ Sekou Diarra, New York

Address: 317 W 120th St Apt 5B New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 13-11783-brl: "Sekou Diarra's bankruptcy, initiated in 2013-05-30 and concluded by 09.03.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sekou Diarra — New York, 13-11783


ᐅ Salim Diarrassouba, New York

Address: 70 W 128th St Apt 5A New York, NY 10027

Concise Description of Bankruptcy Case 13-11825-reg7: "New York, NY resident Salim Diarrassouba's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Salim Diarrassouba — New York, 13-11825


ᐅ Kimberley Ann Stanton Dias, New York

Address: 160 W 66th St Apt 18H New York, NY 10023

Bankruptcy Case 11-11698-alg Overview: "New York, NY resident Kimberley Ann Stanton Dias's Apr 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Kimberley Ann Stanton Dias — New York, 11-11698


ᐅ Magette Diaw, New York

Address: 114 W 114th St Apt 2D New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-13243-reg: "The bankruptcy filing by Magette Diaw, undertaken in June 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Magette Diaw — New York, 10-13243


ᐅ Thierno Diaw, New York

Address: 114 W 114th St New York, NY 10026-3068

Concise Description of Bankruptcy Case 15-10810-mew7: "Thierno Diaw's Chapter 7 bankruptcy, filed in New York, NY in 2015-03-31, led to asset liquidation, with the case closing in 06/29/2015."
Thierno Diaw — New York, 15-10810


ᐅ Yesenia Diaz, New York

Address: 840 Columbus Ave Apt 1A New York, NY 10025

Bankruptcy Case 12-14769-scc Overview: "Yesenia Diaz's Chapter 7 bankruptcy, filed in New York, NY in November 2012, led to asset liquidation, with the case closing in March 2013."
Yesenia Diaz — New York, 12-14769


ᐅ Ramos Diebska Diaz, New York

Address: 425 W 160th St Apt 5B New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-12359-smb: "Ramos Diebska Diaz's Chapter 7 bankruptcy, filed in New York, NY in May 18, 2011, led to asset liquidation, with the case closing in September 7, 2011."
Ramos Diebska Diaz — New York, 11-12359


ᐅ Edward Diaz, New York

Address: 580 W 172nd St Apt 5 New York, NY 10032

Bankruptcy Case 12-13380-alg Summary: "Edward Diaz's Chapter 7 bankruptcy, filed in New York, NY in 2012-08-07, led to asset liquidation, with the case closing in 2012-11-27."
Edward Diaz — New York, 12-13380


ᐅ Yovany Diaz, New York

Address: 501 W 135th St Apt 8 New York, NY 10031

Bankruptcy Case 11-12505-reg Summary: "New York, NY resident Yovany Diaz's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Yovany Diaz — New York, 11-12505


ᐅ Janisse Diaz, New York

Address: 60 E 104th St Apt 10D New York, NY 10029

Concise Description of Bankruptcy Case 10-16376-ajg7: "The bankruptcy filing by Janisse Diaz, undertaken in Nov 30, 2010 in New York, NY under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Janisse Diaz — New York, 10-16376


ᐅ Pablo J Diaz, New York

Address: 500 W 176th St Apt 62 New York, NY 10033-8411

Bankruptcy Case 14-11713-mg Overview: "The bankruptcy record of Pablo J Diaz from New York, NY, shows a Chapter 7 case filed in 06.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Pablo J Diaz — New York, 14-11713-mg


ᐅ Yvelisse Diaz, New York

Address: 951 Columbus Ave Apt 5A New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-11004-reg: "The bankruptcy filing by Yvelisse Diaz, undertaken in Apr 1, 2013 in New York, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Yvelisse Diaz — New York, 13-11004


ᐅ Edy Diaz, New York

Address: 506 W 171st St Apt 3 New York, NY 10032

Brief Overview of Bankruptcy Case 11-10015-jmp: "The case of Edy Diaz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edy Diaz — New York, 11-10015


ᐅ Efrain R Diaz, New York

Address: PO Box 363 New York, NY 10034-0363

Snapshot of U.S. Bankruptcy Proceeding Case 16-10751-mew: "In a Chapter 7 bankruptcy case, Efrain R Diaz from New York, NY, saw his proceedings start in 2016-03-29 and complete by 06/27/2016, involving asset liquidation."
Efrain R Diaz — New York, 16-10751


ᐅ Napoleon Diaz, New York

Address: 3784 10th Ave Apt 4H New York, NY 10034-1822

Bankruptcy Case 15-13156-cgm Overview: "New York, NY resident Napoleon Diaz's November 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Napoleon Diaz — New York, 15-13156


ᐅ Anthony Diaz, New York

Address: 339 E 118th St Apt 4A New York, NY 10035

Bankruptcy Case 12-11141-alg Overview: "In New York, NY, Anthony Diaz filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2012."
Anthony Diaz — New York, 12-11141


ᐅ Elby Diaz, New York

Address: 695 Saint Nicholas Ave Apt 55 New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-10740-smb: "The case of Elby Diaz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elby Diaz — New York, 10-10740


ᐅ Brunilda Diaz, New York

Address: 113 E 119th St Apt 1A New York, NY 10035

Bankruptcy Case 10-14081-reg Overview: "In a Chapter 7 bankruptcy case, Brunilda Diaz from New York, NY, saw her proceedings start in 2010-07-28 and complete by November 17, 2010, involving asset liquidation."
Brunilda Diaz — New York, 10-14081


ᐅ Alfredo Diaz, New York

Address: 560 W 180th St Apt 54 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-15393-alg: "In a Chapter 7 bankruptcy case, Alfredo Diaz from New York, NY, saw his proceedings start in Nov 20, 2011 and complete by 03/11/2012, involving asset liquidation."
Alfredo Diaz — New York, 11-15393


ᐅ Gladys M Diaz, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-10390-alg: "The bankruptcy filing by Gladys M Diaz, undertaken in Feb 7, 2013 in New York, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Gladys M Diaz — New York, 13-10390


ᐅ Antonio Diaz, New York

Address: 9 W 137th St Apt 3A New York, NY 10037-1949

Bankruptcy Case 15-10492-shl Overview: "Antonio Diaz's bankruptcy, initiated in 2015-03-02 and concluded by May 31, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Diaz — New York, 15-10492


ᐅ Lainie Diaz, New York

Address: 9 W 137th St Apt 3A New York, NY 10037-1949

Bankruptcy Case 14-10661-scc Overview: "Lainie Diaz's Chapter 7 bankruptcy, filed in New York, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-15."
Lainie Diaz — New York, 14-10661


ᐅ Gloria Diaz, New York

Address: 230 E 88th St Apt 13D New York, NY 10128

Brief Overview of Bankruptcy Case 10-14648-smb: "Gloria Diaz's Chapter 7 bankruptcy, filed in New York, NY in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-07."
Gloria Diaz — New York, 10-14648


ᐅ Candida R Diaz, New York

Address: 520 Isham St Apt 36B New York, NY 10034

Concise Description of Bankruptcy Case 09-16164-jmp7: "Candida R Diaz's bankruptcy, initiated in 2009-10-14 and concluded by 01/18/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candida R Diaz — New York, 09-16164


ᐅ Paulino Patricia Diaz, New York

Address: 1295 5th Ave Apt 2D New York, NY 10029

Bankruptcy Case 13-13922-smb Summary: "Paulino Patricia Diaz's Chapter 7 bankruptcy, filed in New York, NY in 2013-12-02, led to asset liquidation, with the case closing in 03.08.2014."
Paulino Patricia Diaz — New York, 13-13922


ᐅ Jenny Diaz, New York

Address: 2949 Frederick Douglass Blvd Apt 3F New York, NY 10039-1331

Concise Description of Bankruptcy Case 15-13056-mg7: "New York, NY resident Jenny Diaz's Nov 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2016."
Jenny Diaz — New York, 15-13056-mg


ᐅ Alvarito Diaz, New York

Address: 1 Bennett Ave Apt 28 New York, NY 10033-3603

Bankruptcy Case 2014-12311-mg Overview: "In New York, NY, Alvarito Diaz filed for Chapter 7 bankruptcy in 08.07.2014. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2014."
Alvarito Diaz — New York, 2014-12311-mg


ᐅ Cristino Diaz, New York

Address: 248 Audubon Ave Apt 52 New York, NY 10033

Bankruptcy Case 11-13457-jmp Summary: "In a Chapter 7 bankruptcy case, Cristino Diaz from New York, NY, saw their proceedings start in Jul 20, 2011 and complete by 2011-10-12, involving asset liquidation."
Cristino Diaz — New York, 11-13457


ᐅ Sr Sean A Diaz, New York

Address: 2571D Frederick Douglass Blvd New York, NY 10030

Brief Overview of Bankruptcy Case 13-12548-smb: "New York, NY resident Sr Sean A Diaz's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Sr Sean A Diaz — New York, 13-12548


ᐅ Arnold Diaz, New York

Address: 620 W 189th St Apt 1H New York, NY 10040

Bankruptcy Case 10-14469-jmp Summary: "In a Chapter 7 bankruptcy case, Arnold Diaz from New York, NY, saw his proceedings start in 08.23.2010 and complete by 2010-12-13, involving asset liquidation."
Arnold Diaz — New York, 10-14469


ᐅ Stefanie Diaz, New York

Address: 242 E 2nd St Apt 3B New York, NY 10009-8128

Concise Description of Bankruptcy Case 14-11748-reg7: "New York, NY resident Stefanie Diaz's 06.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2014."
Stefanie Diaz — New York, 14-11748


ᐅ Mario A Diaz, New York

Address: 510 Audubon Ave Apt 2 New York, NY 10040

Bankruptcy Case 11-13159-reg Overview: "Mario A Diaz's Chapter 7 bankruptcy, filed in New York, NY in June 30, 2011, led to asset liquidation, with the case closing in October 20, 2011."
Mario A Diaz — New York, 11-13159


ᐅ Elvis Diaz, New York

Address: 580 W 172nd St Apt 5C New York, NY 10032

Bankruptcy Case 10-12067-alg Summary: "The bankruptcy filing by Elvis Diaz, undertaken in 04/20/2010 in New York, NY under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Elvis Diaz — New York, 10-12067


ᐅ Francisca Maria Diaz, New York

Address: PO Box 604 New York, NY 10034-0603

Bankruptcy Case 15-10873-smb Summary: "New York, NY resident Francisca Maria Diaz's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Francisca Maria Diaz — New York, 15-10873


ᐅ Virginia Diaz, New York

Address: 218 E 104th St Apt 11A New York, NY 10029-5437

Bankruptcy Case 1-14-40819-ess Summary: "New York, NY resident Virginia Diaz's February 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014."
Virginia Diaz — New York, 1-14-40819


ᐅ Iris Diaz, New York

Address: 133 Seaman Ave Apt 1G New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 13-12984-brl: "The bankruptcy filing by Iris Diaz, undertaken in September 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Iris Diaz — New York, 13-12984


ᐅ Ana Diaz, New York

Address: 432 E 105th St Apt 1E New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-14733-brl: "Ana Diaz's Chapter 7 bankruptcy, filed in New York, NY in September 3, 2010, led to asset liquidation, with the case closing in 2010-12-14."
Ana Diaz — New York, 10-14733


ᐅ Juan Miguel Diaz, New York

Address: 181 Vermilyea Ave Apt 33 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 12-13201-alg: "The bankruptcy filing by Juan Miguel Diaz, undertaken in July 2012 in New York, NY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Juan Miguel Diaz — New York, 12-13201


ᐅ Guillermo Diaz, New York

Address: 523 W 156th St Apt 1D New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-10260-smb: "The case of Guillermo Diaz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Diaz — New York, 11-10260


ᐅ Carmen I Diaz, New York

Address: 1918 1st Ave Apt 58 New York, NY 10029

Bankruptcy Case 11-15138-scc Overview: "Carmen I Diaz's Chapter 7 bankruptcy, filed in New York, NY in November 2011, led to asset liquidation, with the case closing in 02.23.2012."
Carmen I Diaz — New York, 11-15138


ᐅ Samantha Diaz, New York

Address: 740 Riverside Dr Apt 1L New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-13341-scc: "The bankruptcy record of Samantha Diaz from New York, NY, shows a Chapter 7 case filed in 06.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2010."
Samantha Diaz — New York, 10-13341


ᐅ Jose Diaz, New York

Address: 118A Fulton St # 136 New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 10-16368-brl: "The bankruptcy record of Jose Diaz from New York, NY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jose Diaz — New York, 10-16368


ᐅ Sandra C Diaz, New York

Address: 3784 10th Ave Apt 4H New York, NY 10034-1822

Bankruptcy Case 15-13156-cgm Summary: "In a Chapter 7 bankruptcy case, Sandra C Diaz from New York, NY, saw her proceedings start in 11.25.2015 and complete by February 23, 2016, involving asset liquidation."
Sandra C Diaz — New York, 15-13156


ᐅ Juan Diaz, New York

Address: 368 W 117th St Apt 2B New York, NY 10026

Bankruptcy Case 10-13555-smb Overview: "The case of Juan Diaz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Diaz — New York, 10-13555


ᐅ Belkys Diaz, New York

Address: 1505 Park Ave Apt 9D New York, NY 10029

Bankruptcy Case 10-12597-smb Overview: "Belkys Diaz's Chapter 7 bankruptcy, filed in New York, NY in May 14, 2010, led to asset liquidation, with the case closing in September 2010."
Belkys Diaz — New York, 10-12597


ᐅ Xavier Diaz, New York

Address: 510 W 170th St Apt 1B New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 09-16931-smb: "The bankruptcy record of Xavier Diaz from New York, NY, shows a Chapter 7 case filed in Nov 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Xavier Diaz — New York, 09-16931


ᐅ Eddie M Diaz, New York

Address: 17 Fort George Hl Apt 18H New York, NY 10040

Concise Description of Bankruptcy Case 09-15892-reg7: "The bankruptcy record of Eddie M Diaz from New York, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Eddie M Diaz — New York, 09-15892


ᐅ Johanna Diaz, New York

Address: 740 Riverside Dr Apt 4D New York, NY 10031

Bankruptcy Case 12-15055-scc Summary: "The bankruptcy record of Johanna Diaz from New York, NY, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2013."
Johanna Diaz — New York, 12-15055


ᐅ Margaret A Diaz, New York

Address: 540 Audubon Ave Apt 33 New York, NY 10040

Concise Description of Bankruptcy Case 13-12010-jmp7: "The bankruptcy filing by Margaret A Diaz, undertaken in 06/17/2013 in New York, NY under Chapter 7, concluded with discharge in Sep 21, 2013 after liquidating assets."
Margaret A Diaz — New York, 13-12010


ᐅ Hector L Diaz, New York

Address: 114 E 122nd St Apt 8F New York, NY 10035-2820

Snapshot of U.S. Bankruptcy Proceeding Case 16-10948-shl: "New York, NY resident Hector L Diaz's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2016."
Hector L Diaz — New York, 16-10948


ᐅ Loida E Diaz, New York

Address: 108 W 95th St Apt 5RW New York, NY 10025

Brief Overview of Bankruptcy Case 13-13504-alg: "Loida E Diaz's bankruptcy, initiated in 10/29/2013 and concluded by February 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loida E Diaz — New York, 13-13504


ᐅ Jacqueline Diaz, New York

Address: 631 W 152nd St Apt 3H New York, NY 10031-1432

Bankruptcy Case 15-10721-scc Summary: "Jacqueline Diaz's Chapter 7 bankruptcy, filed in New York, NY in March 2015, led to asset liquidation, with the case closing in June 2015."
Jacqueline Diaz — New York, 15-10721


ᐅ Christopher Dickerson, New York

Address: 4580 Broadway Apt 6T New York, NY 10040

Bankruptcy Case 10-10455-ajg Summary: "The case of Christopher Dickerson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dickerson — New York, 10-10455


ᐅ Kenneth James Diehl, New York

Address: 140 E 7th St Apt 2P New York, NY 10009-6226

Concise Description of Bankruptcy Case 14-13165-shl7: "In New York, NY, Kenneth James Diehl filed for Chapter 7 bankruptcy in November 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2015."
Kenneth James Diehl — New York, 14-13165


ᐅ Joselyn Diese, New York

Address: 17 W 90th St Apt 1B New York, NY 10024

Concise Description of Bankruptcy Case 10-14060-alg7: "In a Chapter 7 bankruptcy case, Joselyn Diese from New York, NY, saw her proceedings start in 07/28/2010 and complete by 11/17/2010, involving asset liquidation."
Joselyn Diese — New York, 10-14060


ᐅ Peter Digiussepi, New York

Address: 100 Riverside Blvd Apt 4K New York, NY 10069

Concise Description of Bankruptcy Case 11-13148-shl7: "The bankruptcy record of Peter Digiussepi from New York, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2011."
Peter Digiussepi — New York, 11-13148


ᐅ Cruz Dijol, New York

Address: 2155 Madison Ave Apt 13C New York, NY 10037

Concise Description of Bankruptcy Case 11-10473-alg7: "In a Chapter 7 bankruptcy case, Cruz Dijol from New York, NY, saw their proceedings start in 02/07/2011 and complete by May 17, 2011, involving asset liquidation."
Cruz Dijol — New York, 11-10473


ᐅ Narciso A Dilone, New York

Address: 547 W 157th St Apt 8 New York, NY 10032

Bankruptcy Case 13-10611-mg Overview: "In a Chapter 7 bankruptcy case, Narciso A Dilone from New York, NY, saw their proceedings start in February 2013 and complete by 05/30/2013, involving asset liquidation."
Narciso A Dilone — New York, 13-10611-mg


ᐅ John Dimartini, New York

Address: 1 Sickles St Apt M19 New York, NY 10040

Bankruptcy Case 09-16457-alg Overview: "John Dimartini's bankruptcy, initiated in 10/29/2009 and concluded by 2010-02-02 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dimartini — New York, 09-16457


ᐅ Christopher Thomas Dinan, New York

Address: 1540 York Ave Apt 13L New York, NY 10028-5965

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11077-scc: "The bankruptcy record of Christopher Thomas Dinan from New York, NY, shows a Chapter 7 case filed in April 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Christopher Thomas Dinan — New York, 2014-11077


ᐅ Carmen Dinguis, New York

Address: 154 Avenue D Apt 4D New York, NY 10009

Bankruptcy Case 10-11016-reg Overview: "Carmen Dinguis's Chapter 7 bankruptcy, filed in New York, NY in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-18."
Carmen Dinguis — New York, 10-11016


ᐅ Charles P Dinicolas, New York

Address: 118 W 72nd St Apt 1002 New York, NY 10023

Concise Description of Bankruptcy Case 11-15858-smb7: "New York, NY resident Charles P Dinicolas's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-13."
Charles P Dinicolas — New York, 11-15858


ᐅ Donna Dinstman, New York

Address: 310 E 46th St Apt 12S New York, NY 10017-3021

Snapshot of U.S. Bankruptcy Proceeding Case 16-11171-shl: "Donna Dinstman's bankruptcy, initiated in 2016-04-28 and concluded by 2016-07-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Dinstman — New York, 16-11171


ᐅ Ingrid Dinter, New York

Address: 545 E 5th St Apt 10 New York, NY 10009

Bankruptcy Case 11-15192-mg Summary: "The bankruptcy filing by Ingrid Dinter, undertaken in 2011-11-09 in New York, NY under Chapter 7, concluded with discharge in February 29, 2012 after liquidating assets."
Ingrid Dinter — New York, 11-15192-mg


ᐅ Mory Diomande, New York

Address: 274 W 119th St Apt 4A New York, NY 10026

Bankruptcy Case 11-13882-alg Overview: "Mory Diomande's Chapter 7 bankruptcy, filed in New York, NY in August 2011, led to asset liquidation, with the case closing in December 2011."
Mory Diomande — New York, 11-13882


ᐅ Luis Dionicio, New York

Address: 227 Haven Ave Apt 2F New York, NY 10033

Concise Description of Bankruptcy Case 11-11128-smb7: "In a Chapter 7 bankruptcy case, Luis Dionicio from New York, NY, saw their proceedings start in March 15, 2011 and complete by Jun 14, 2011, involving asset liquidation."
Luis Dionicio — New York, 11-11128


ᐅ Alassane Diop, New York

Address: 2360 8th Ave Apt 4D New York, NY 10027

Bankruptcy Case 10-12401-scc Summary: "The bankruptcy record of Alassane Diop from New York, NY, shows a Chapter 7 case filed in 05/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2010."
Alassane Diop — New York, 10-12401


ᐅ Massaer Diop, New York

Address: 1941 3rd Ave Apt 15A New York, NY 10029

Bankruptcy Case 13-10937-jmp Overview: "In New York, NY, Massaer Diop filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Massaer Diop — New York, 13-10937


ᐅ Ndeye Diobe Diop, New York

Address: 105 Edgecombe Ave Apt 412 New York, NY 10030-1909

Bankruptcy Case 2014-11036-rg Summary: "New York, NY resident Ndeye Diobe Diop's 04.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2014."
Ndeye Diobe Diop — New York, 2014-11036-rg


ᐅ Serigne Modou Diop, New York

Address: 695 Saint Nicholas Ave Apt 43 New York, NY 10030

Brief Overview of Bankruptcy Case 12-12646-jmp: "The case of Serigne Modou Diop in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serigne Modou Diop — New York, 12-12646


ᐅ Richard Diorato, New York

Address: 245 W 72nd St Apt 6B New York, NY 10023-2732

Brief Overview of Bankruptcy Case 9:09-bk-13677-FMD: "Filing for Chapter 13 bankruptcy in 06/26/2009, Richard Diorato from New York, NY, structured a repayment plan, achieving discharge in January 2014."
Richard Diorato — New York, 9:09-bk-13677


ᐅ Massamba Diouf, New York

Address: 133 W 116th St Apt 1B New York, NY 10026

Bankruptcy Case 10-12989-reg Overview: "Massamba Diouf's bankruptcy, initiated in Jun 3, 2010 and concluded by September 8, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Massamba Diouf — New York, 10-12989


ᐅ Christine Dipiazza, New York

Address: 102 Bradhurst Ave Apt 408 New York, NY 10039

Concise Description of Bankruptcy Case 09-17426-brl7: "The bankruptcy filing by Christine Dipiazza, undertaken in December 2009 in New York, NY under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets."
Christine Dipiazza — New York, 09-17426


ᐅ Ezequiel Dipre, New York

Address: 507 W 186th St Bsmt New York, NY 10033-2801

Brief Overview of Bankruptcy Case 2014-12235-reg: "Ezequiel Dipre's Chapter 7 bankruptcy, filed in New York, NY in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Ezequiel Dipre — New York, 2014-12235


ᐅ Lavon Dirickson, New York

Address: 681 W 193rd St Apt 6B New York, NY 10040

Brief Overview of Bankruptcy Case 1-12-47879-jf: "In a Chapter 7 bankruptcy case, Lavon Dirickson from New York, NY, saw her proceedings start in 2012-11-14 and complete by February 2013, involving asset liquidation."
Lavon Dirickson — New York, 1-12-47879-jf


ᐅ Antonio Disalvatore, New York

Address: 428 Saint Nicholas Ave Apt 1C New York, NY 10027

Bankruptcy Case 10-16324-shl Overview: "Antonio Disalvatore's bankruptcy, initiated in 2010-11-29 and concluded by March 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Disalvatore — New York, 10-16324


ᐅ Thorne Zeneida A Disla, New York

Address: 470 Malcolm X Blvd Apt 17B New York, NY 10037-3040

Concise Description of Bankruptcy Case 2014-10823-shl7: "Thorne Zeneida A Disla's Chapter 7 bankruptcy, filed in New York, NY in March 27, 2014, led to asset liquidation, with the case closing in June 25, 2014."
Thorne Zeneida A Disla — New York, 2014-10823


ᐅ Ana Disla, New York

Address: 100 Cabrini Blvd Apt 54 New York, NY 10033

Bankruptcy Case 10-11961-scc Overview: "New York, NY resident Ana Disla's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Ana Disla — New York, 10-11961


ᐅ Jose M Disla, New York

Address: 602 W 157th St Apt 3D New York, NY 10032

Bankruptcy Case 11-14284-mg Summary: "New York, NY resident Jose M Disla's 2011-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2012."
Jose M Disla — New York, 11-14284-mg


ᐅ Maria E Disla, New York

Address: 809 E 6th St Apt 5D New York, NY 10009

Bankruptcy Case 13-13740-smb Overview: "Maria E Disla's Chapter 7 bankruptcy, filed in New York, NY in 11/18/2013, led to asset liquidation, with the case closing in 2014-02-22."
Maria E Disla — New York, 13-13740


ᐅ Nieves Disla, New York

Address: 569 W 150th St Apt 1 New York, NY 10031

Bankruptcy Case 11-11022-jmp Overview: "In a Chapter 7 bankruptcy case, Nieves Disla from New York, NY, saw her proceedings start in March 2011 and complete by June 30, 2011, involving asset liquidation."
Nieves Disla — New York, 11-11022


ᐅ Anthony Ditomasso, New York

Address: 230 W 147th St Apt 2B New York, NY 10039

Bankruptcy Case 10-16272-ajg Summary: "The bankruptcy filing by Anthony Ditomasso, undertaken in November 2010 in New York, NY under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Anthony Ditomasso — New York, 10-16272


ᐅ George Djambazian, New York

Address: 685 Academy St Apt 9 New York, NY 10034

Bankruptcy Case 11-13199-jmp Overview: "The case of George Djambazian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Djambazian — New York, 11-13199


ᐅ Monte Karyna Do, New York

Address: 526 W 112th St New York, NY 10025

Bankruptcy Case 13-13463-alg Summary: "In a Chapter 7 bankruptcy case, Monte Karyna Do from New York, NY, saw his proceedings start in Oct 24, 2013 and complete by January 28, 2014, involving asset liquidation."
Monte Karyna Do — New York, 13-13463


ᐅ Pia Doane, New York

Address: 580 Main St Apt E738 New York, NY 10044

Snapshot of U.S. Bankruptcy Proceeding Case 10-16684-reg: "In New York, NY, Pia Doane filed for Chapter 7 bankruptcy in Dec 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
Pia Doane — New York, 10-16684


ᐅ Claude Dodohora, New York

Address: 28 W 120th St Apt 3A New York, NY 10027-6362

Bankruptcy Case 2014-12025-shl Summary: "In New York, NY, Claude Dodohora filed for Chapter 7 bankruptcy in Jul 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2014."
Claude Dodohora — New York, 2014-12025


ᐅ Tara L Doebele, New York

Address: 525 E 14th St Apt 7E New York, NY 10009

Concise Description of Bankruptcy Case 13-13979-reg7: "The case of Tara L Doebele in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara L Doebele — New York, 13-13979


ᐅ Lisa M Doherty, New York

Address: 65 Central Park W Apt 9G New York, NY 10023

Bankruptcy Case 12-13318-jmp Summary: "The case of Lisa M Doherty in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Doherty — New York, 12-13318


ᐅ Andrew A Doherty, New York

Address: 140 Riverside Blvd Apt 918 New York, NY 10069

Bankruptcy Case 11-10940-smb Overview: "In New York, NY, Andrew A Doherty filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2011."
Andrew A Doherty — New York, 11-10940


ᐅ James M Dolan, New York

Address: 60 1st Ave Apt 18E New York, NY 10009-7341

Bankruptcy Case 09-12662-shl Summary: "James M Dolan, a resident of New York, NY, entered a Chapter 13 bankruptcy plan in Apr 29, 2009, culminating in its successful completion by August 14, 2012."
James M Dolan — New York, 09-12662


ᐅ Brad Doles, New York

Address: 705 W 179th St Apt 52 New York, NY 10033

Brief Overview of Bankruptcy Case 12-12661-smb: "The bankruptcy filing by Brad Doles, undertaken in 2012-06-21 in New York, NY under Chapter 7, concluded with discharge in Oct 11, 2012 after liquidating assets."
Brad Doles — New York, 12-12661