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 Ijaz Ahmad, New York

Address: 320 E 104th St Apt 1FW New York, NY 10029

Concise Description of Bankruptcy Case 12-13162-smb7: "The bankruptcy filing by Ijaz Ahmad, undertaken in 07/20/2012 in New York, NY under Chapter 7, concluded with discharge in November 9, 2012 after liquidating assets."
Ijaz Ahmad — New York, 12-13162


ᐅ Mansoora Shaheen Ahmad, New York

Address: 287 Avenue C Apt 3D New York, NY 10009-2336

Bankruptcy Case 2014-11172-shl Summary: "In New York, NY, Mansoora Shaheen Ahmad filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2014."
Mansoora Shaheen Ahmad — New York, 2014-11172


ᐅ Shameem Ahmed, New York

Address: 143 Avenue D Apt 4A New York, NY 10009

Concise Description of Bankruptcy Case 11-11936-reg7: "Shameem Ahmed's bankruptcy, initiated in April 2011 and concluded by 08/17/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shameem Ahmed — New York, 11-11936


ᐅ Mohammed N Ahmed, New York

Address: 666 W End Ave Apt 3W New York, NY 10025-1441

Bankruptcy Case 15-11911-shl Summary: "Mohammed N Ahmed's bankruptcy, initiated in 07.23.2015 and concluded by 10/21/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed N Ahmed — New York, 15-11911


ᐅ Nadirah Ahmed, New York

Address: 2186 5th Ave Apt 2L New York, NY 10037

Bankruptcy Case 10-10747-smb Overview: "The bankruptcy record of Nadirah Ahmed from New York, NY, shows a Chapter 7 case filed in Feb 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Nadirah Ahmed — New York, 10-10747


ᐅ Jamil Ahmed, New York

Address: 549 W 123rd St Apt 6B New York, NY 10027-5038

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12013-smb: "Jamil Ahmed's Chapter 7 bankruptcy, filed in New York, NY in Jul 8, 2014, led to asset liquidation, with the case closing in 2014-10-06."
Jamil Ahmed — New York, 2014-12013


ᐅ Daniel Ahn, New York

Address: 255 Cabrini Blvd Apt 6K New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 12-10200-jmp: "The bankruptcy filing by Daniel Ahn, undertaken in January 18, 2012 in New York, NY under Chapter 7, concluded with discharge in 2012-05-09 after liquidating assets."
Daniel Ahn — New York, 12-10200


ᐅ Susan Ajami, New York

Address: 310 Greenwich St New York, NY 10013-2708

Bankruptcy Case 2014-12609-shl Summary: "Susan Ajami's bankruptcy, initiated in 09/15/2014 and concluded by December 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Ajami — New York, 2014-12609


ᐅ Labinot Ajeti, New York

Address: 29 W 64th St New York, NY 10023-6723

Brief Overview of Bankruptcy Case 15-10409-shl: "The bankruptcy filing by Labinot Ajeti, undertaken in Feb 25, 2015 in New York, NY under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Labinot Ajeti — New York, 15-10409


ᐅ Sahana Akhter, New York

Address: 1250 5th Ave Apt 4K New York, NY 10029-4459

Concise Description of Bankruptcy Case 15-13204-smb7: "The bankruptcy filing by Sahana Akhter, undertaken in November 30, 2015 in New York, NY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Sahana Akhter — New York, 15-13204


ᐅ Hasan Siraj Al, New York

Address: 668 Riverside Dr Apt 2C New York, NY 10031-5926

Brief Overview of Bankruptcy Case 15-13240-mg: "Hasan Siraj Al's bankruptcy, initiated in 12.04.2015 and concluded by Mar 3, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hasan Siraj Al — New York, 15-13240-mg


ᐅ Bodrul Alam, New York

Address: 1385 5th Ave Apt 3G New York, NY 10029

Bankruptcy Case 12-10192-alg Summary: "The bankruptcy filing by Bodrul Alam, undertaken in January 18, 2012 in New York, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Bodrul Alam — New York, 12-10192


ᐅ Enrique T Alana, New York

Address: 140 E 46th St Apt 1S New York, NY 10017-2609

Snapshot of U.S. Bankruptcy Proceeding Case 16-11880-mg: "The case of Enrique T Alana in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique T Alana — New York, 16-11880-mg


ᐅ Yuranci Carolina Alarcon, New York

Address: 235 Wadsworth Ave Apt 5D New York, NY 10033

Brief Overview of Bankruptcy Case 13-13894-reg: "Yuranci Carolina Alarcon's Chapter 7 bankruptcy, filed in New York, NY in November 29, 2013, led to asset liquidation, with the case closing in Mar 5, 2014."
Yuranci Carolina Alarcon — New York, 13-13894


ᐅ Jorge R Alarcon, New York

Address: 34 Hillside Ave Apt 2B New York, NY 10040-4804

Bankruptcy Case 15-11697-shl Summary: "The bankruptcy filing by Jorge R Alarcon, undertaken in June 28, 2015 in New York, NY under Chapter 7, concluded with discharge in 2015-09-26 after liquidating assets."
Jorge R Alarcon — New York, 15-11697


ᐅ Lilia V Alarcon, New York

Address: 1738 Lexington Ave Apt 5D New York, NY 10029

Bankruptcy Case 13-14039-smb Overview: "In a Chapter 7 bankruptcy case, Lilia V Alarcon from New York, NY, saw her proceedings start in 12.13.2013 and complete by March 19, 2014, involving asset liquidation."
Lilia V Alarcon — New York, 13-14039


ᐅ Miguel Albelo, New York

Address: 420 W 206th St Apt 2H New York, NY 10034

Bankruptcy Case 10-16009-brl Summary: "Miguel Albelo's bankruptcy, initiated in Nov 11, 2010 and concluded by February 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Albelo — New York, 10-16009


ᐅ Lawrence Stanley Albert, New York

Address: 40 E 66th St New York, NY 10065-6515

Bankruptcy Case 06-12965-shl Summary: "Lawrence Stanley Albert, a resident of New York, NY, entered a Chapter 13 bankruptcy plan in 12.08.2006, culminating in its successful completion by November 2012."
Lawrence Stanley Albert — New York, 06-12965


ᐅ Euridice Alberto, New York

Address: 247 Wadsworth Ave Apt 1Q New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-11198-smb: "The case of Euridice Alberto in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Euridice Alberto — New York, 10-11198


ᐅ Reynold Alberto, New York

Address: 708 W 192nd St # B New York, NY 10040

Brief Overview of Bankruptcy Case 11-12732-mg: "The bankruptcy filing by Reynold Alberto, undertaken in 06.06.2011 in New York, NY under Chapter 7, concluded with discharge in September 26, 2011 after liquidating assets."
Reynold Alberto — New York, 11-12732-mg


ᐅ Mirtza Albino, New York

Address: 325 E 106th St Apt 7A New York, NY 10029

Brief Overview of Bankruptcy Case 10-14629-smb: "In New York, NY, Mirtza Albino filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Mirtza Albino — New York, 10-14629


ᐅ Carmen Alburquerque, New York

Address: 659 W 162nd St Apt 47 New York, NY 10032-4532

Bankruptcy Case 15-11749-scc Summary: "Carmen Alburquerque's bankruptcy, initiated in July 2015 and concluded by 09/30/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Alburquerque — New York, 15-11749


ᐅ Felipe J Alcaide, New York

Address: 215 E 117th St Apt 1 New York, NY 10035

Bankruptcy Case 12-12667-mg Summary: "The bankruptcy filing by Felipe J Alcaide, undertaken in 2012-06-21 in New York, NY under Chapter 7, concluded with discharge in 10.11.2012 after liquidating assets."
Felipe J Alcaide — New York, 12-12667-mg


ᐅ Jose A Alcantara, New York

Address: 153 Vermilyea Ave Apt 2F New York, NY 10034-2435

Concise Description of Bankruptcy Case 16-11884-smb7: "Jose A Alcantara's Chapter 7 bankruptcy, filed in New York, NY in June 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Jose A Alcantara — New York, 16-11884


ᐅ Leonardo Alcantara, New York

Address: 61 Post Ave Apt 4 New York, NY 10034

Brief Overview of Bankruptcy Case 12-11854-jmp: "The bankruptcy record of Leonardo Alcantara from New York, NY, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Leonardo Alcantara — New York, 12-11854


ᐅ Richard Alcantara, New York

Address: 561 West 179th Street Basement Apartment New York, NY 10033

Concise Description of Bankruptcy Case 2014-11476-mg7: "The case of Richard Alcantara in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Alcantara — New York, 2014-11476-mg


ᐅ Tait E Alcivar, New York

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

Concise Description of Bankruptcy Case 13-11414-mg7: "Tait E Alcivar's Chapter 7 bankruptcy, filed in New York, NY in 2013-04-30, led to asset liquidation, with the case closing in August 4, 2013."
Tait E Alcivar — New York, 13-11414-mg


ᐅ Rigsby Archie C Alegre, New York

Address: 228 W 25th St Apt 1FE New York, NY 10001-7317

Bankruptcy Case 14-10523-smb Overview: "In New York, NY, Rigsby Archie C Alegre filed for Chapter 7 bankruptcy in Mar 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Rigsby Archie C Alegre — New York, 14-10523


ᐅ Annette Alejandro, New York

Address: 308 W 94th St Apt 233 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-10334-smb: "Annette Alejandro's bankruptcy, initiated in 2011-01-31 and concluded by 05.23.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Alejandro — New York, 11-10334


ᐅ Valeriy Alekseyev, New York

Address: 530 E 89th St Apt 6K New York, NY 10128-7902

Brief Overview of Bankruptcy Case 15-11825-mg: "In a Chapter 7 bankruptcy case, Valeriy Alekseyev from New York, NY, saw their proceedings start in Jul 12, 2015 and complete by 2015-10-10, involving asset liquidation."
Valeriy Alekseyev — New York, 15-11825-mg


ᐅ Renee Alevras, New York

Address: 317 E 3rd St Apt 21 New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 10-10639-reg: "The bankruptcy record of Renee Alevras from New York, NY, shows a Chapter 7 case filed in 02/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2010."
Renee Alevras — New York, 10-10639


ᐅ John Alexander, New York

Address: 546 W 156th St Apt 16 New York, NY 10032

Concise Description of Bankruptcy Case 10-14759-alg7: "New York, NY resident John Alexander's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2010."
John Alexander — New York, 10-14759


ᐅ Brandi N Alexander, New York

Address: 620 Malcolm X Blvd Apt 8M New York, NY 10037

Bankruptcy Case 12-14193-alg Summary: "The bankruptcy filing by Brandi N Alexander, undertaken in October 8, 2012 in New York, NY under Chapter 7, concluded with discharge in Jan 12, 2013 after liquidating assets."
Brandi N Alexander — New York, 12-14193


ᐅ Ladiba Alexander, New York

Address: PO Box 1007 New York, NY 10040-0811

Concise Description of Bankruptcy Case 2014-11376-smb7: "The case of Ladiba Alexander in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladiba Alexander — New York, 2014-11376


ᐅ Yejide Alexander, New York

Address: 2190 Madison Ave Apt 12G New York, NY 10037-2236

Bankruptcy Case 15-13105-mg Overview: "New York, NY resident Yejide Alexander's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Yejide Alexander — New York, 15-13105-mg


ᐅ Simon D Alexander, New York

Address: 530 E 89th St Apt 1L New York, NY 10128-7908

Concise Description of Bankruptcy Case 16-11216-scc7: "The case of Simon D Alexander in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon D Alexander — New York, 16-11216


ᐅ Dan Alexe, New York

Address: 666 W End Ave # 16A New York, NY 10025

Brief Overview of Bankruptcy Case 09-16850-ajg: "Dan Alexe's Chapter 7 bankruptcy, filed in New York, NY in November 17, 2009, led to asset liquidation, with the case closing in 02.09.2010."
Dan Alexe — New York, 09-16850


ᐅ Evelio Alfaro, New York

Address: 530 W 163rd St Apt 5A New York, NY 10032

Bankruptcy Case 09-16038-pcb Overview: "The bankruptcy record of Evelio Alfaro from New York, NY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Evelio Alfaro — New York, 09-16038


ᐅ Julio C Alfaro, New York

Address: 1295 Amsterdam Ave Apt 1B New York, NY 10027-4252

Snapshot of U.S. Bankruptcy Proceeding Case 15-10622-shl: "Julio C Alfaro's Chapter 7 bankruptcy, filed in New York, NY in Mar 16, 2015, led to asset liquidation, with the case closing in 06/14/2015."
Julio C Alfaro — New York, 15-10622


ᐅ Raiza E Alfonso, New York

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

Brief Overview of Bankruptcy Case 15-10773-mew: "Raiza E Alfonso's Chapter 7 bankruptcy, filed in New York, NY in 2015-03-30, led to asset liquidation, with the case closing in June 28, 2015."
Raiza E Alfonso — New York, 15-10773


ᐅ Ramon E Alfonso, New York

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

Bankruptcy Case 15-10773-mew Summary: "New York, NY resident Ramon E Alfonso's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Ramon E Alfonso — New York, 15-10773


ᐅ Maria Algaba, New York

Address: 503 W 175th St Apt 11 New York, NY 10033

Bankruptcy Case 11-13453-smb Overview: "In a Chapter 7 bankruptcy case, Maria Algaba from New York, NY, saw their proceedings start in 2011-07-20 and complete by 10.13.2011, involving asset liquidation."
Maria Algaba — New York, 11-13453


ᐅ Juan Algarin, New York

Address: 50 Paladino Ave Apt 12F New York, NY 10035

Bankruptcy Case 11-11277-jmp Summary: "In New York, NY, Juan Algarin filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2011."
Juan Algarin — New York, 11-11277


ᐅ Muhammed Ali, New York

Address: 120 Vermilyea Ave Apt B31 New York, NY 10034

Concise Description of Bankruptcy Case 10-10456-ajg7: "The bankruptcy filing by Muhammed Ali, undertaken in Jan 26, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Muhammed Ali — New York, 10-10456


ᐅ Amer Tarek Ali, New York

Address: 142 E 98th St Apt 19 New York, NY 10029

Bankruptcy Case 10-11938-smb Summary: "The bankruptcy record of Amer Tarek Ali from New York, NY, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2010."
Amer Tarek Ali — New York, 10-11938


ᐅ Karim Jamal Ali, New York

Address: 506 E 82nd St Apt 26 New York, NY 10028

Brief Overview of Bankruptcy Case 12-11791-jmp: "New York, NY resident Karim Jamal Ali's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Karim Jamal Ali — New York, 12-11791


ᐅ Liya A Ali, New York

Address: 340 W 28th St Apt 1F New York, NY 10001-4745

Brief Overview of Bankruptcy Case 2014-11076-reg: "The bankruptcy record of Liya A Ali from New York, NY, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Liya A Ali — New York, 2014-11076


ᐅ Nelson Alicea, New York

Address: 530 W 136th St New York, NY 10031

Brief Overview of Bankruptcy Case 11-13915-reg: "The bankruptcy record of Nelson Alicea from New York, NY, shows a Chapter 7 case filed in August 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2011."
Nelson Alicea — New York, 11-13915


ᐅ Tanya Y Alicea, New York

Address: 1572 Lexington Ave Apt 2B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-23438-rdd: "Tanya Y Alicea's bankruptcy, initiated in 2013-08-29 and concluded by 2013-12-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Y Alicea — New York, 13-23438


ᐅ Enver R Alijaj, New York

Address: 75 Wall St Apt 20M New York, NY 10005-3147

Bankruptcy Case 15-12678-mew Summary: "In a Chapter 7 bankruptcy case, Enver R Alijaj from New York, NY, saw their proceedings start in September 30, 2015 and complete by Dec 29, 2015, involving asset liquidation."
Enver R Alijaj — New York, 15-12678


ᐅ Hadija A Aljuwani, New York

Address: 107 W 120th St Apt 4F New York, NY 10027-6483

Concise Description of Bankruptcy Case 14-10268-mg7: "In New York, NY, Hadija A Aljuwani filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-07."
Hadija A Aljuwani — New York, 14-10268-mg


ᐅ Christopher Mark Allen, New York

Address: 270 Saint Nicholas Ave Apt 6J New York, NY 10027

Concise Description of Bankruptcy Case 12-15009-scc7: "The bankruptcy record of Christopher Mark Allen from New York, NY, shows a Chapter 7 case filed in Dec 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2013."
Christopher Mark Allen — New York, 12-15009


ᐅ Dan Paul Allen, New York

Address: 510 W 151st St Apt 3 New York, NY 10031

Bankruptcy Case 11-12365-smb Overview: "Dan Paul Allen's bankruptcy, initiated in May 18, 2011 and concluded by Sep 7, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Paul Allen — New York, 11-12365


ᐅ Linda A Allen, New York

Address: 226 W 144th St New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 09-15988-reg: "The bankruptcy filing by Linda A Allen, undertaken in October 6, 2009 in New York, NY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Linda A Allen — New York, 09-15988


ᐅ Raquel S Allen, New York

Address: 2130 1st Ave Apt 617 New York, NY 10029

Bankruptcy Case 11-13733-mg Overview: "In a Chapter 7 bankruptcy case, Raquel S Allen from New York, NY, saw her proceedings start in August 2011 and complete by November 2011, involving asset liquidation."
Raquel S Allen — New York, 11-13733-mg


ᐅ Jacqueline Allen, New York

Address: 245 E 124th St Apt 3D New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 12-13257-reg: "In New York, NY, Jacqueline Allen filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2012."
Jacqueline Allen — New York, 12-13257


ᐅ April Allen, New York

Address: 2340 7th Ave Apt 65 New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-15690-reg: "In a Chapter 7 bankruptcy case, April Allen from New York, NY, saw her proceedings start in 10/30/2010 and complete by 02/19/2011, involving asset liquidation."
April Allen — New York, 10-15690


ᐅ Linda Alleva, New York

Address: 355 S End Ave Apt 4L New York, NY 10280

Snapshot of U.S. Bankruptcy Proceeding Case 11-10335-smb: "New York, NY resident Linda Alleva's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Linda Alleva — New York, 11-10335


ᐅ Harriet Fatima Alli, New York

Address: 150 W End Ave Apt 24N New York, NY 10023

Bankruptcy Case 11-10014-ajg Overview: "The bankruptcy filing by Harriet Fatima Alli, undertaken in 2011-01-04 in New York, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Harriet Fatima Alli — New York, 11-10014


ᐅ John J Almanza, New York

Address: 162 E 107th St Apt 7 New York, NY 10029-3965

Bankruptcy Case 15-13097-mg Overview: "New York, NY resident John J Almanza's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
John J Almanza — New York, 15-13097-mg


ᐅ Amiris M Almanzar, New York

Address: 550 W 125th St Apt 17I New York, NY 10027

Concise Description of Bankruptcy Case 13-12908-scc7: "Amiris M Almanzar's bankruptcy, initiated in 2013-09-06 and concluded by December 11, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amiris M Almanzar — New York, 13-12908


ᐅ Dario Almanzar, New York

Address: 220 Wadsworth Ave Apt 205 New York, NY 10033

Concise Description of Bankruptcy Case 11-15908-jmp7: "In a Chapter 7 bankruptcy case, Dario Almanzar from New York, NY, saw his proceedings start in 2011-12-29 and complete by April 2012, involving asset liquidation."
Dario Almanzar — New York, 11-15908


ᐅ Elvin R Almanzar, New York

Address: 38 Fort Washington Ave Apt 24 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-11112-smb: "In New York, NY, Elvin R Almanzar filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Elvin R Almanzar — New York, 13-11112


ᐅ Jose E Almanzar, New York

Address: 2201 Amsterdam Ave Apt 4B New York, NY 10032-2544

Bankruptcy Case 2014-12701-reg Overview: "The bankruptcy filing by Jose E Almanzar, undertaken in 09/24/2014 in New York, NY under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Jose E Almanzar — New York, 2014-12701


ᐅ Manuel Almanzar, New York

Address: 609 W 174th St # 1A New York, NY 10033

Bankruptcy Case 09-17097-brl Overview: "New York, NY resident Manuel Almanzar's 12.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2010."
Manuel Almanzar — New York, 09-17097


ᐅ Maria Almanzar, New York

Address: 508 W 178th St Apt 4A New York, NY 10033

Concise Description of Bankruptcy Case 11-10596-jmp7: "The case of Maria Almanzar in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Almanzar — New York, 11-10596


ᐅ Marianela Almanzar, New York

Address: 826 Columbus Ave Apt 4C New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-16606-jmp: "The bankruptcy record of Marianela Almanzar from New York, NY, shows a Chapter 7 case filed in December 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Marianela Almanzar — New York, 10-16606


ᐅ Prudencia Almanzar, New York

Address: 642 W 172nd St Apt 4 New York, NY 10032

Concise Description of Bankruptcy Case 10-16591-ajg7: "The case of Prudencia Almanzar in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prudencia Almanzar — New York, 10-16591


ᐅ Joseline Almarante, New York

Address: 600 W 187th St Apt 33 New York, NY 10033-1342

Bankruptcy Case 16-10980-mew Summary: "New York, NY resident Joseline Almarante's 04/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
Joseline Almarante — New York, 16-10980


ᐅ Carmen I Almodovar, New York

Address: 175 W 90th St Apt 19C New York, NY 10024-1253

Snapshot of U.S. Bankruptcy Proceeding Case 14-12790-rg: "Carmen I Almodovar's bankruptcy, initiated in Oct 1, 2014 and concluded by 12/30/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen I Almodovar — New York, 14-12790-rg


ᐅ Jason J Almodovar, New York

Address: 520 W 175th St Apt 8 New York, NY 10033

Bankruptcy Case 11-15694-alg Overview: "In New York, NY, Jason J Almodovar filed for Chapter 7 bankruptcy in 12/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2012."
Jason J Almodovar — New York, 11-15694


ᐅ Sarah Almodovar, New York

Address: 490 W 187th St Apt 1E New York, NY 10033-1514

Brief Overview of Bankruptcy Case 16-10121-smb: "Sarah Almodovar's Chapter 7 bankruptcy, filed in New York, NY in 01.19.2016, led to asset liquidation, with the case closing in April 18, 2016."
Sarah Almodovar — New York, 16-10121


ᐅ Jose Almonte, New York

Address: 215 Audubon Ave Apt 35 New York, NY 10033

Concise Description of Bankruptcy Case 10-11379-smb7: "The case of Jose Almonte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Almonte — New York, 10-11379


ᐅ Maria Almonte, New York

Address: 1630 Saint Nicholas Ave Apt 46 New York, NY 10040

Concise Description of Bankruptcy Case 11-13893-reg7: "In New York, NY, Maria Almonte filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Maria Almonte — New York, 11-13893


ᐅ Silvestrina Almonte, New York

Address: 415 E 115th St Apt 5C New York, NY 10029

Bankruptcy Case 11-14961-smb Overview: "In New York, NY, Silvestrina Almonte filed for Chapter 7 bankruptcy in October 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Silvestrina Almonte — New York, 11-14961


ᐅ Yamilis Almonte, New York

Address: 809 E 6th St Apt 1A New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 11-10337-mg: "In New York, NY, Yamilis Almonte filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Yamilis Almonte — New York, 11-10337-mg


ᐅ Alquidania Almonte, New York

Address: 600 W 196th St Apt 1 New York, NY 10040

Bankruptcy Case 10-15823-shl Overview: "Alquidania Almonte's Chapter 7 bankruptcy, filed in New York, NY in 2010-11-03, led to asset liquidation, with the case closing in 02.03.2011."
Alquidania Almonte — New York, 10-15823


ᐅ Amelbi R Almonte, New York

Address: 749 Fdr Dr Apt 6E New York, NY 10009-5612

Bankruptcy Case 16-10544-shl Summary: "In a Chapter 7 bankruptcy case, Amelbi R Almonte from New York, NY, saw their proceedings start in 03/07/2016 and complete by 06.05.2016, involving asset liquidation."
Amelbi R Almonte — New York, 16-10544


ᐅ Belky Almonte, New York

Address: 926 Columbus Ave Apt 5N New York, NY 10025

Concise Description of Bankruptcy Case 10-18700-AJC7: "In New York, NY, Belky Almonte filed for Chapter 7 bankruptcy in 04.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2010."
Belky Almonte — New York, 10-18700


ᐅ Bernardo Almonte, New York

Address: 507 W 186th St Apt C5 New York, NY 10033

Bankruptcy Case 11-10111-mg Overview: "In a Chapter 7 bankruptcy case, Bernardo Almonte from New York, NY, saw his proceedings start in 01/13/2011 and complete by May 5, 2011, involving asset liquidation."
Bernardo Almonte — New York, 11-10111-mg


ᐅ Celestina Almonte, New York

Address: 621 W 188th St Apt 4B New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 11-12946-jmp: "The case of Celestina Almonte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celestina Almonte — New York, 11-12946


ᐅ Cesar Almonte, New York

Address: 213 Nagle Ave Apt 6E New York, NY 10034

Bankruptcy Case 10-14397-jmp Overview: "The case of Cesar Almonte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Almonte — New York, 10-14397


ᐅ Francisco Almonte, New York

Address: 552 W 171st St Apt 5G New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-15515-brl: "Francisco Almonte's Chapter 7 bankruptcy, filed in New York, NY in 10/21/2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Francisco Almonte — New York, 10-15515


ᐅ Hipolito Almonte, New York

Address: 80 1st Ave Apt 13C New York, NY 10009

Concise Description of Bankruptcy Case 09-17534-scc7: "New York, NY resident Hipolito Almonte's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2010."
Hipolito Almonte — New York, 09-17534


ᐅ Jacqueline Almonte, New York

Address: 551 W 160th St Apt 4D New York, NY 10032

Brief Overview of Bankruptcy Case 10-15106-smb: "Jacqueline Almonte's bankruptcy, initiated in 09/28/2010 and concluded by 01.18.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Almonte — New York, 10-15106


ᐅ John V Aloi, New York

Address: 30 W 60th St Apt 9R New York, NY 10023

Brief Overview of Bankruptcy Case 12-11689-mg: "The bankruptcy record of John V Aloi from New York, NY, shows a Chapter 7 case filed in 04.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
John V Aloi — New York, 12-11689-mg


ᐅ Sonia Alonzo, New York

Address: 434 W 49th St Apt 3W New York, NY 10019-7272

Bankruptcy Case 14-10281-rg Summary: "Sonia Alonzo's Chapter 7 bankruptcy, filed in New York, NY in 2014-02-10, led to asset liquidation, with the case closing in 2014-05-11."
Sonia Alonzo — New York, 14-10281-rg


ᐅ Haidar Alrubaiee, New York

Address: 240 Nagle Ave Apt 15G New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-13485-jmp: "The case of Haidar Alrubaiee in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haidar Alrubaiee — New York, 10-13485


ᐅ Abdo Alsaidi, New York

Address: 614 W 157th St Apt 2B New York, NY 10032

Concise Description of Bankruptcy Case 09-16136-alg7: "Abdo Alsaidi's Chapter 7 bankruptcy, filed in New York, NY in October 14, 2009, led to asset liquidation, with the case closing in January 18, 2010."
Abdo Alsaidi — New York, 09-16136


ᐅ Normalita Alston, New York

Address: 2502 8th Ave Apt 4B New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 11-12758-shl: "The case of Normalita Alston in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Normalita Alston — New York, 11-12758


ᐅ Rindy Alston, New York

Address: PO Box 3620968 New York, NY 10129

Bankruptcy Case 1-13-45090-ess Overview: "The bankruptcy filing by Rindy Alston, undertaken in 08/20/2013 in New York, NY under Chapter 7, concluded with discharge in 2013-11-24 after liquidating assets."
Rindy Alston — New York, 1-13-45090


ᐅ Christine Alston, New York

Address: 2680 8th Ave Apt 6D New York, NY 10030

Bankruptcy Case 11-15925-mg Summary: "New York, NY resident Christine Alston's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2012."
Christine Alston — New York, 11-15925-mg


ᐅ Lara Altagracia, New York

Address: 506 W 146th St Apt 6B New York, NY 10031

Bankruptcy Case 10-13691-mg Summary: "In New York, NY, Lara Altagracia filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2010."
Lara Altagracia — New York, 10-13691-mg


ᐅ Gerd Althofer, New York

Address: 440 E 79th St Apt 6B New York, NY 10075

Brief Overview of Bankruptcy Case 11-11803-ajg: "Gerd Althofer's Chapter 7 bankruptcy, filed in New York, NY in April 19, 2011, led to asset liquidation, with the case closing in 2011-08-09."
Gerd Althofer — New York, 11-11803


ᐅ Lotus Y Altholtz, New York

Address: 520 E 14th St Apt 26 New York, NY 10009-3006

Concise Description of Bankruptcy Case 14-10773-rg7: "New York, NY resident Lotus Y Altholtz's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2014."
Lotus Y Altholtz — New York, 14-10773-rg


ᐅ Theodore Altides, New York

Address: 272 W 10th St New York, NY 10014-2513

Bankruptcy Case 15-13380-mew Overview: "The bankruptcy record of Theodore Altides from New York, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-28."
Theodore Altides — New York, 15-13380


ᐅ Cleopatra Eve Altieri, New York

Address: 715 W 170th St Apt 11 New York, NY 10032

Bankruptcy Case 12-11307-mg Summary: "Cleopatra Eve Altieri's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleopatra Eve Altieri — New York, 12-11307-mg


ᐅ Jeffrey A Altshuler, New York

Address: 910 W End Ave Apt 6F New York, NY 10025

Concise Description of Bankruptcy Case 11-13519-smb7: "The bankruptcy record of Jeffrey A Altshuler from New York, NY, shows a Chapter 7 case filed in July 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Jeffrey A Altshuler — New York, 11-13519


ᐅ Velotti Sonia Alva, New York

Address: 2110 1st Ave Apt 2806 New York, NY 10029-3317

Bankruptcy Case 15-10450-smb Summary: "The bankruptcy filing by Velotti Sonia Alva, undertaken in Feb 27, 2015 in New York, NY under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Velotti Sonia Alva — New York, 15-10450


ᐅ Angela Alvarado, New York

Address: 550 W 171st St Apt 2C New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-11407-mg: "New York, NY resident Angela Alvarado's Apr 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Angela Alvarado — New York, 12-11407-mg