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 Marc Linwood Dabney, New York

Address: 216 W 135th St Apt 3B New York, NY 10030

Bankruptcy Case 13-12944-scc Overview: "The bankruptcy record of Marc Linwood Dabney from New York, NY, shows a Chapter 7 case filed in 09.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2013."
Marc Linwood Dabney — New York, 13-12944


ᐅ Moussa Dabo, New York

Address: 65 W 96th St Apt 23F New York, NY 10025-6512

Bankruptcy Case 14-13010-scc Summary: "Moussa Dabo's Chapter 7 bankruptcy, filed in New York, NY in October 31, 2014, led to asset liquidation, with the case closing in 2015-01-29."
Moussa Dabo — New York, 14-13010


ᐅ Jerzy Dabrowski, New York

Address: 510 E 6th St Apt 4E New York, NY 10009

Brief Overview of Bankruptcy Case 11-12036-smb: "New York, NY resident Jerzy Dabrowski's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2011."
Jerzy Dabrowski — New York, 11-12036


ᐅ Christopher Dacosta, New York

Address: 1775 York Ave Apt 23C New York, NY 10128

Concise Description of Bankruptcy Case 13-12390-alg7: "The bankruptcy record of Christopher Dacosta from New York, NY, shows a Chapter 7 case filed in 2013-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2013."
Christopher Dacosta — New York, 13-12390


ᐅ Shery Dagrella, New York

Address: 254 Seaman Ave # R1 New York, NY 10034

Bankruptcy Case 10-10802-reg Overview: "The case of Shery Dagrella in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shery Dagrella — New York, 10-10802


ᐅ Sherri P Dais, New York

Address: 870 Columbus Ave Apt 4G New York, NY 10025-4527

Snapshot of U.S. Bankruptcy Proceeding Case 15-10006-shl: "The bankruptcy record of Sherri P Dais from New York, NY, shows a Chapter 7 case filed in 01/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2015."
Sherri P Dais — New York, 15-10006


ᐅ Walter A Dais, New York

Address: 201 W 120th St Apt 2B New York, NY 10027-6462

Concise Description of Bankruptcy Case 15-10217-mg7: "Walter A Dais's bankruptcy, initiated in 01.30.2015 and concluded by April 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter A Dais — New York, 15-10217-mg


ᐅ Josephine Daise, New York

Address: PO Box 231002 New York, NY 10023

Concise Description of Bankruptcy Case 13-12450-scc7: "In a Chapter 7 bankruptcy case, Josephine Daise from New York, NY, saw her proceedings start in July 26, 2013 and complete by 10.30.2013, involving asset liquidation."
Josephine Daise — New York, 13-12450


ᐅ Lee Daisley, New York

Address: 334 E 55th St Apt 6 New York, NY 10022-4123

Concise Description of Bankruptcy Case 16-10347-mew7: "Lee Daisley's Chapter 7 bankruptcy, filed in New York, NY in Feb 16, 2016, led to asset liquidation, with the case closing in 2016-05-16."
Lee Daisley — New York, 16-10347


ᐅ Vera Daka, New York

Address: 529 9th Ave New York, NY 10018-1328

Bankruptcy Case 2014-10847-rg Summary: "The bankruptcy filing by Vera Daka, undertaken in 03.28.2014 in New York, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Vera Daka — New York, 2014-10847-rg


ᐅ Stuart M Dakss, New York

Address: 60 1st Ave Apt 13J New York, NY 10009

Concise Description of Bankruptcy Case 11-12483-reg7: "The bankruptcy record of Stuart M Dakss from New York, NY, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Stuart M Dakss — New York, 11-12483


ᐅ Ioana L Dulgheru, New York

Address: 580 Main St Apt 1000 New York, NY 10044-0137

Concise Description of Bankruptcy Case 15-10461-mg7: "New York, NY resident Ioana L Dulgheru's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Ioana L Dulgheru — New York, 15-10461-mg


ᐅ Stephen L Duling, New York

Address: 309 E 61st St Apt 14 New York, NY 10065

Concise Description of Bankruptcy Case 12-13044-mg7: "The bankruptcy filing by Stephen L Duling, undertaken in July 2012 in New York, NY under Chapter 7, concluded with discharge in November 2, 2012 after liquidating assets."
Stephen L Duling — New York, 12-13044-mg


ᐅ Dolfi Dume, New York

Address: 671 W 162nd St Apt 3 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-12728-scc: "Dolfi Dume's Chapter 7 bankruptcy, filed in New York, NY in May 24, 2010, led to asset liquidation, with the case closing in 08/25/2010."
Dolfi Dume — New York, 10-12728


ᐅ Griselda Dume, New York

Address: 608 W 191st St Apt 2 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 13-12305-scc: "Griselda Dume's Chapter 7 bankruptcy, filed in New York, NY in 2013-07-12, led to asset liquidation, with the case closing in Oct 16, 2013."
Griselda Dume — New York, 13-12305


ᐅ Henry Dume, New York

Address: 600 W 174th St Apt 41 New York, NY 10033

Concise Description of Bankruptcy Case 12-10739-alg7: "Henry Dume's Chapter 7 bankruptcy, filed in New York, NY in Feb 23, 2012, led to asset liquidation, with the case closing in June 14, 2012."
Henry Dume — New York, 12-10739


ᐅ Jorge Dumeng, New York

Address: 25 Nagle Ave Apt 4B New York, NY 10040-1430

Brief Overview of Bankruptcy Case 1-2014-44091-cec: "The bankruptcy record of Jorge Dumeng from New York, NY, shows a Chapter 7 case filed in Aug 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jorge Dumeng — New York, 1-2014-44091


ᐅ Dora Dumes, New York

Address: 607 W 191st St Apt 43 New York, NY 10040

Bankruptcy Case 09-15951-alg Summary: "In New York, NY, Dora Dumes filed for Chapter 7 bankruptcy in Oct 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Dora Dumes — New York, 09-15951


ᐅ Fernando Dumont, New York

Address: 353 W 44th St Apt 4C New York, NY 10036

Bankruptcy Case 11-10992-mg Summary: "New York, NY resident Fernando Dumont's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Fernando Dumont — New York, 11-10992-mg


ᐅ David L Dunajecz, New York

Address: 600 W 164th St Apt 7 New York, NY 10032

Concise Description of Bankruptcy Case 12-13227-jmp7: "The case of David L Dunajecz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Dunajecz — New York, 12-13227


ᐅ Abel Dunbar, New York

Address: 137 W 112th St Apt 1D New York, NY 10026-3715

Concise Description of Bankruptcy Case 16-11164-mkv7: "In New York, NY, Abel Dunbar filed for Chapter 7 bankruptcy in 04/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Abel Dunbar — New York, 16-11164


ᐅ Sosaya Betty Dunbar, New York

Address: 792 Columbus Ave Apt 5 New York, NY 10025

Brief Overview of Bankruptcy Case 09-16035-brl: "In New York, NY, Sosaya Betty Dunbar filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Sosaya Betty Dunbar — New York, 09-16035


ᐅ Nannette Ealy, New York

Address: 2350 Broadway Apt 729 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-15969-reg: "The case of Nannette Ealy in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nannette Ealy — New York, 10-15969


ᐅ John Easley, New York

Address: 2733 Frederick Douglass Blvd Apt 4C New York, NY 10039

Bankruptcy Case 10-14176-ajg Overview: "In a Chapter 7 bankruptcy case, John Easley from New York, NY, saw their proceedings start in Jul 29, 2010 and complete by November 18, 2010, involving asset liquidation."
John Easley — New York, 10-14176


ᐅ Shelda Eason, New York

Address: 363 Malcolm X Blvd Apt 1A New York, NY 10027

Bankruptcy Case 09-17613-jmp Summary: "The bankruptcy filing by Shelda Eason, undertaken in 12/30/2009 in New York, NY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Shelda Eason — New York, 09-17613


ᐅ Doris Echavarria, New York

Address: 4395 Broadway Apt 3F New York, NY 10040

Bankruptcy Case 10-14277-smb Overview: "In a Chapter 7 bankruptcy case, Doris Echavarria from New York, NY, saw her proceedings start in 08/06/2010 and complete by 11/26/2010, involving asset liquidation."
Doris Echavarria — New York, 10-14277


ᐅ Elizabeth Echavarria, New York

Address: 509 W 212th St Apt 4G New York, NY 10034-1744

Bankruptcy Case 16-11150-mew Summary: "In a Chapter 7 bankruptcy case, Elizabeth Echavarria from New York, NY, saw her proceedings start in April 2016 and complete by 07/27/2016, involving asset liquidation."
Elizabeth Echavarria — New York, 16-11150


ᐅ Janet Echavarria, New York

Address: 248 Audubon Ave Apt 21 New York, NY 10033

Brief Overview of Bankruptcy Case 13-12331-jmp: "Janet Echavarria's bankruptcy, initiated in July 2013 and concluded by 10.11.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Echavarria — New York, 13-12331


ᐅ Marino Echavarria, New York

Address: 500 W 111th St Apt 1C New York, NY 10025-1907

Concise Description of Bankruptcy Case 15-13058-cgm7: "Marino Echavarria's bankruptcy, initiated in November 17, 2015 and concluded by 2016-02-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marino Echavarria — New York, 15-13058


ᐅ Milqueya M Echevarria, New York

Address: 666 W 188th St Apt 5H New York, NY 10040

Brief Overview of Bankruptcy Case 11-14883-jmp: "In a Chapter 7 bankruptcy case, Milqueya M Echevarria from New York, NY, saw their proceedings start in 10.21.2011 and complete by 02.10.2012, involving asset liquidation."
Milqueya M Echevarria — New York, 11-14883


ᐅ Nelson S Echevarria, New York

Address: 485 W 187th St Apt 4G New York, NY 10033

Bankruptcy Case 12-13119-brl Overview: "In New York, NY, Nelson S Echevarria filed for Chapter 7 bankruptcy in 07.18.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Nelson S Echevarria — New York, 12-13119


ᐅ Angel Echevarria, New York

Address: 80 La Salle St Apt 4 New York, NY 10027

Concise Description of Bankruptcy Case 10-15333-smb7: "The bankruptcy filing by Angel Echevarria, undertaken in October 13, 2010 in New York, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Angel Echevarria — New York, 10-15333


ᐅ Elizabeth Echevarria, New York

Address: 325 E 106th St Apt 14B New York, NY 10029

Concise Description of Bankruptcy Case 10-15270-jmp7: "In a Chapter 7 bankruptcy case, Elizabeth Echevarria from New York, NY, saw her proceedings start in 10/07/2010 and complete by 01.06.2011, involving asset liquidation."
Elizabeth Echevarria — New York, 10-15270


ᐅ Gladys Elsa Echevarria, New York

Address: 666 W 188th St Apt 5H New York, NY 10040-4424

Bankruptcy Case 16-10275-smb Summary: "Gladys Elsa Echevarria's Chapter 7 bankruptcy, filed in New York, NY in Feb 4, 2016, led to asset liquidation, with the case closing in 05/04/2016."
Gladys Elsa Echevarria — New York, 16-10275


ᐅ Kathy Echevarria, New York

Address: 142 W 109th St Apt 4E New York, NY 10025

Brief Overview of Bankruptcy Case 10-12905-jmp: "The bankruptcy record of Kathy Echevarria from New York, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2010."
Kathy Echevarria — New York, 10-12905


ᐅ Jefferson Echeverry, New York

Address: 20 Avenue A Apt 4B New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-13885-reg: "In a Chapter 7 bankruptcy case, Jefferson Echeverry from New York, NY, saw his proceedings start in November 2013 and complete by 03.03.2014, involving asset liquidation."
Jefferson Echeverry — New York, 13-13885


ᐅ Damian Eckstein, New York

Address: 375 S End Ave Apt 9N New York, NY 10280

Concise Description of Bankruptcy Case 09-17362-ajg7: "New York, NY resident Damian Eckstein's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-22."
Damian Eckstein — New York, 09-17362


ᐅ Hussein Malik Edelen, New York

Address: 154 E 110th St Apt 8 New York, NY 10029-3296

Bankruptcy Case 14-12500 Summary: "New York, NY resident Hussein Malik Edelen's 2014-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-21."
Hussein Malik Edelen — New York, 14-12500


ᐅ Susan Edelman, New York

Address: 30 W 88th St Apt 1A New York, NY 10024

Brief Overview of Bankruptcy Case 10-15574-ajg: "Susan Edelman's bankruptcy, initiated in 10.26.2010 and concluded by 2011-02-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Edelman — New York, 10-15574


ᐅ Scott A Eden, New York

Address: 484 W 43rd St Apt 30H New York, NY 10036

Bankruptcy Case 12-11841-jmp Overview: "Scott A Eden's Chapter 7 bankruptcy, filed in New York, NY in 2012-05-02, led to asset liquidation, with the case closing in August 2012."
Scott A Eden — New York, 12-11841


ᐅ Yolonda Edmond, New York

Address: 131 W 137th St Apt 4C New York, NY 10030-2574

Bankruptcy Case 14-13453-scc Summary: "Yolonda Edmond's bankruptcy, initiated in Dec 22, 2014 and concluded by 03/22/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolonda Edmond — New York, 14-13453


ᐅ Phyllis Renee Edmondson, New York

Address: 289 Convent Ave Apt 23 New York, NY 10031-6306

Concise Description of Bankruptcy Case 15-10143-shl7: "The bankruptcy record of Phyllis Renee Edmondson from New York, NY, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Phyllis Renee Edmondson — New York, 15-10143


ᐅ David Edwards, New York

Address: 446 W 47th St Apt 5E New York, NY 10036

Bankruptcy Case 09-15913-alg Summary: "In a Chapter 7 bankruptcy case, David Edwards from New York, NY, saw his proceedings start in 09/30/2009 and complete by January 2010, involving asset liquidation."
David Edwards — New York, 09-15913


ᐅ Malcolm Edwards, New York

Address: 45 W 110th St Apt 5H New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 13-11945-smb: "In New York, NY, Malcolm Edwards filed for Chapter 7 bankruptcy in 06/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2013."
Malcolm Edwards — New York, 13-11945


ᐅ Joan L Edwards, New York

Address: 2086 2nd Ave Apt 18D New York, NY 10029-4166

Brief Overview of Bankruptcy Case 14-13036-smb: "The bankruptcy record of Joan L Edwards from New York, NY, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Joan L Edwards — New York, 14-13036


ᐅ Earlene A Edwards, New York

Address: 1405 Park Ave Apt 14D New York, NY 10029

Concise Description of Bankruptcy Case 12-10931-brl7: "In a Chapter 7 bankruptcy case, Earlene A Edwards from New York, NY, saw her proceedings start in 2012-03-07 and complete by 06.27.2012, involving asset liquidation."
Earlene A Edwards — New York, 12-10931


ᐅ Libby Edwards, New York

Address: 1650 3rd Ave Apt 4A New York, NY 10128

Bankruptcy Case 10-13287-scc Summary: "The case of Libby Edwards in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Libby Edwards — New York, 10-13287


ᐅ Ana I Edwards, New York

Address: 60 E 102nd St Apt 5B New York, NY 10029-6059

Concise Description of Bankruptcy Case 15-10633-shl7: "In a Chapter 7 bankruptcy case, Ana I Edwards from New York, NY, saw her proceedings start in March 2015 and complete by 06/15/2015, involving asset liquidation."
Ana I Edwards — New York, 15-10633


ᐅ Jennifer Lynn Edwards, New York

Address: 50 Amsterdam Ave Apt 7E New York, NY 10023-7423

Bankruptcy Case 14-11674-reg Overview: "Jennifer Lynn Edwards's bankruptcy, initiated in 05.30.2014 and concluded by 08/28/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Edwards — New York, 14-11674


ᐅ Kathleen R Edwards, New York

Address: 675 W End Ave Apt 8D New York, NY 10025

Bankruptcy Case 11-13983-shl Summary: "Kathleen R Edwards's bankruptcy, initiated in 08.20.2011 and concluded by December 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen R Edwards — New York, 11-13983


ᐅ Caroleen Edwards, New York

Address: 9 Post Ave # 1J New York, NY 10034-5815

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40907-cec: "In New York, NY, Caroleen Edwards filed for Chapter 7 bankruptcy in 2015-03-02. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Caroleen Edwards — New York, 1-15-40907


ᐅ Ernest Edwards, New York

Address: 15 W 123rd St Apt 4D New York, NY 10027

Bankruptcy Case 12-11161-jmp Overview: "In New York, NY, Ernest Edwards filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-13."
Ernest Edwards — New York, 12-11161


ᐅ Linda Eesvald, New York

Address: 315 W 61st St Apt 6 New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 11-10481-reg: "New York, NY resident Linda Eesvald's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Linda Eesvald — New York, 11-10481


ᐅ Chonte Egerton, New York

Address: 2121 Madison Ave Apt 2D New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 13-10930-jmp: "The bankruptcy filing by Chonte Egerton, undertaken in 2013-03-28 in New York, NY under Chapter 7, concluded with discharge in Jul 2, 2013 after liquidating assets."
Chonte Egerton — New York, 13-10930


ᐅ Kenneth S Eggerl, New York

Address: 516 W 47th St Apt S1K New York, NY 10036

Bankruptcy Case 11-11946-reg Summary: "The bankruptcy filing by Kenneth S Eggerl, undertaken in April 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Kenneth S Eggerl — New York, 11-11946


ᐅ Cleopatra Egypt, New York

Address: 20 Paladino Ave Apt 13D New York, NY 10035-2542

Bankruptcy Case 14-10459-scc Summary: "The bankruptcy record of Cleopatra Egypt from New York, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Cleopatra Egypt — New York, 14-10459


ᐅ Jr Albert L Ehinger, New York

Address: 444 E 82nd St Apt 14S New York, NY 10028

Bankruptcy Case 11-11214-mg Overview: "The case of Jr Albert L Ehinger in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Albert L Ehinger — New York, 11-11214-mg


ᐅ Jennifer L Ehrenberg, New York

Address: 450 W 42nd St Apt 21K New York, NY 10036

Bankruptcy Case 13-13730-mg Overview: "In a Chapter 7 bankruptcy case, Jennifer L Ehrenberg from New York, NY, saw her proceedings start in 2013-11-15 and complete by 2014-02-19, involving asset liquidation."
Jennifer L Ehrenberg — New York, 13-13730-mg


ᐅ Barbara E Ehrlich, New York

Address: 160 W 73rd St Apt 7H New York, NY 10023

Bankruptcy Case 12-14597-alg Overview: "Barbara E Ehrlich's Chapter 7 bankruptcy, filed in New York, NY in November 15, 2012, led to asset liquidation, with the case closing in Feb 19, 2013."
Barbara E Ehrlich — New York, 12-14597


ᐅ Lauren Eimicke, New York

Address: 360 W 15th St Apt 202 New York, NY 10011-5923

Concise Description of Bankruptcy Case 2014-10938-rg7: "The bankruptcy record of Lauren Eimicke from New York, NY, shows a Chapter 7 case filed in 04/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2014."
Lauren Eimicke — New York, 2014-10938-rg


ᐅ Anyela Eisenacher, New York

Address: 600 W 136th St Apt 3 New York, NY 10031

Brief Overview of Bankruptcy Case 10-11933-brl: "In New York, NY, Anyela Eisenacher filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Anyela Eisenacher — New York, 10-11933


ᐅ Lawrence Eisenberg, New York

Address: 205 W End Ave Apt 28U New York, NY 10023

Concise Description of Bankruptcy Case 10-14347-smb7: "In New York, NY, Lawrence Eisenberg filed for Chapter 7 bankruptcy in August 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Lawrence Eisenberg — New York, 10-14347


ᐅ Sila F Ekin, New York

Address: 158 W 75th St Apt 3B New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 11-12652-alg: "The case of Sila F Ekin in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sila F Ekin — New York, 11-12652


ᐅ Taqueenya Elam, New York

Address: 319 E 93rd St Apt 4E New York, NY 10128-5513

Bankruptcy Case 15-12883-mew Summary: "The bankruptcy record of Taqueenya Elam from New York, NY, shows a Chapter 7 case filed in 10/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2016."
Taqueenya Elam — New York, 15-12883


ᐅ Fathy M Eldakkak, New York

Address: 160 W 97th St Apt 7C New York, NY 10025

Concise Description of Bankruptcy Case 13-13189-mg7: "New York, NY resident Fathy M Eldakkak's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Fathy M Eldakkak — New York, 13-13189-mg


ᐅ Charles Eleazer, New York

Address: 208 W 151st St Apt A1 New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 10-11469-smb: "In a Chapter 7 bankruptcy case, Charles Eleazer from New York, NY, saw their proceedings start in March 22, 2010 and complete by 2010-07-12, involving asset liquidation."
Charles Eleazer — New York, 10-11469


ᐅ Rasheeda Iyabo Elemikan, New York

Address: 100 W 142nd St Apt 2B New York, NY 10030-3569

Bankruptcy Case 14-11873-rg Summary: "In a Chapter 7 bankruptcy case, Rasheeda Iyabo Elemikan from New York, NY, saw her proceedings start in 2014-06-23 and complete by September 2014, involving asset liquidation."
Rasheeda Iyabo Elemikan — New York, 14-11873-rg


ᐅ Henry Elfering, New York

Address: 265 W 81st St Apt 8C New York, NY 10024

Concise Description of Bankruptcy Case 13-12766-scc7: "In a Chapter 7 bankruptcy case, Henry Elfering from New York, NY, saw their proceedings start in August 2013 and complete by 11/27/2013, involving asset liquidation."
Henry Elfering — New York, 13-12766


ᐅ Dana John Steven Elfrank, New York

Address: 45 Overlook Ter Apt 6E New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 12-10560-jmp: "Dana John Steven Elfrank's Chapter 7 bankruptcy, filed in New York, NY in February 2012, led to asset liquidation, with the case closing in June 3, 2012."
Dana John Steven Elfrank — New York, 12-10560


ᐅ Inez E Elliott, New York

Address: 938 Saint Nicholas Ave Apt 57 New York, NY 10032-5281

Bankruptcy Case 15-11114-shl Overview: "The case of Inez E Elliott in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inez E Elliott — New York, 15-11114


ᐅ Barbara Elliott, New York

Address: 502 W 176th St Apt 1C New York, NY 10033

Concise Description of Bankruptcy Case 11-14916-mg7: "Barbara Elliott's bankruptcy, initiated in October 21, 2011 and concluded by 02.10.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Elliott — New York, 11-14916-mg


ᐅ Dove Ellis, New York

Address: 410 Saint Nicholas Ave Apt 13F New York, NY 10027

Brief Overview of Bankruptcy Case 11-12501-jmp: "The bankruptcy record of Dove Ellis from New York, NY, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Dove Ellis — New York, 11-12501


ᐅ Darnell Ellis, New York

Address: 1390 5th Ave Apt 9J New York, NY 10026-3148

Snapshot of U.S. Bankruptcy Proceeding Case 15-10500-shl: "The bankruptcy record of Darnell Ellis from New York, NY, shows a Chapter 7 case filed in 03/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-03."
Darnell Ellis — New York, 15-10500


ᐅ Oswald B Ellis, New York

Address: 700 Columbus Ave Apt 12D New York, NY 10025

Bankruptcy Case 12-11685-reg Overview: "New York, NY resident Oswald B Ellis's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Oswald B Ellis — New York, 12-11685


ᐅ Gene L Ellis, New York

Address: 523 E 12th St Apt 7 New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-13017-jmp: "New York, NY resident Gene L Ellis's 09.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2013."
Gene L Ellis — New York, 13-13017


ᐅ Kendra Ellis, New York

Address: 101 W 147th St Apt 3L New York, NY 10039-4323

Brief Overview of Bankruptcy Case 15-13379-mew: "The case of Kendra Ellis in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Ellis — New York, 15-13379


ᐅ Clinton Shermira D Ellison, New York

Address: 112 E 128th St Apt 7R New York, NY 10035-1333

Concise Description of Bankruptcy Case 16-11685-mkv7: "The case of Clinton Shermira D Ellison in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Shermira D Ellison — New York, 16-11685


ᐅ Tatiana Elperin, New York

Address: 521 W 42nd St Apt 19B New York, NY 10036

Brief Overview of Bankruptcy Case 10-16049-reg: "New York, NY resident Tatiana Elperin's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Tatiana Elperin — New York, 10-16049


ᐅ Hassan Elreda, New York

Address: 551 W 181st St New York, NY 10033

Bankruptcy Case 10-14918-alg Summary: "Hassan Elreda's Chapter 7 bankruptcy, filed in New York, NY in Sep 20, 2010, led to asset liquidation, with the case closing in 12.16.2010."
Hassan Elreda — New York, 10-14918


ᐅ Abdel M Elsayed, New York

Address: 225 E 95th St Apt 9C New York, NY 10128-4003

Brief Overview of Bankruptcy Case 16-10393-shl: "The bankruptcy filing by Abdel M Elsayed, undertaken in Feb 22, 2016 in New York, NY under Chapter 7, concluded with discharge in 05/22/2016 after liquidating assets."
Abdel M Elsayed — New York, 16-10393


ᐅ Rosa Elsevyf, New York

Address: 610 Riverside Dr Apt 24 New York, NY 10031

Concise Description of Bankruptcy Case 13-13976-scc7: "In a Chapter 7 bankruptcy case, Rosa Elsevyf from New York, NY, saw her proceedings start in 2013-12-09 and complete by 03.15.2014, involving asset liquidation."
Rosa Elsevyf — New York, 13-13976


ᐅ Cruz Dany M Elsi, New York

Address: 598 W 177th St Apt 50 New York, NY 10033-7232

Bankruptcy Case 15-11112-smb Overview: "In New York, NY, Cruz Dany M Elsi filed for Chapter 7 bankruptcy in 04.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2015."
Cruz Dany M Elsi — New York, 15-11112


ᐅ Michel Emery, New York

Address: 1614 2nd Ave Apt 5C New York, NY 10028-4183

Concise Description of Bankruptcy Case 2014-12498-reg7: "The bankruptcy filing by Michel Emery, undertaken in 2014-08-29 in New York, NY under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Michel Emery — New York, 2014-12498


ᐅ Donald G Emin, New York

Address: 10 W 74th St Apt 1H New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 09-15855-jmp: "New York, NY resident Donald G Emin's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2010."
Donald G Emin — New York, 09-15855


ᐅ Aimee Michele Emmrich, New York

Address: 175 Pinehurst Ave Apt 1C New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-12351-alg: "The bankruptcy filing by Aimee Michele Emmrich, undertaken in 05.18.2011 in New York, NY under Chapter 7, concluded with discharge in Sep 7, 2011 after liquidating assets."
Aimee Michele Emmrich — New York, 11-12351


ᐅ Yolanda Encarnacion, New York

Address: 712 W 176th St Apt 3A New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-16526-brl: "The case of Yolanda Encarnacion in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Encarnacion — New York, 10-16526


ᐅ Benigno D Encarnacion, New York

Address: 548 W 164th St Apt 5H New York, NY 10032-4933

Bankruptcy Case 2014-11343-shl Summary: "The bankruptcy filing by Benigno D Encarnacion, undertaken in 05/05/2014 in New York, NY under Chapter 7, concluded with discharge in 2014-08-03 after liquidating assets."
Benigno D Encarnacion — New York, 2014-11343


ᐅ Filomena Encarnacion, New York

Address: 142 Laurel Hill Ter Apt 2A New York, NY 10040-4609

Brief Overview of Bankruptcy Case 15-10802-smb: "The case of Filomena Encarnacion in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Filomena Encarnacion — New York, 15-10802


ᐅ Miriam Encarnacion, New York

Address: 110 W 109th St Apt 2D New York, NY 10025-2587

Bankruptcy Case 15-11759-mg Summary: "The bankruptcy record of Miriam Encarnacion from New York, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Miriam Encarnacion — New York, 15-11759-mg


ᐅ Sonja Shuna England, New York

Address: 333 E 119th St Apt 4K New York, NY 10035

Brief Overview of Bankruptcy Case 11-13540-smb: "The bankruptcy filing by Sonja Shuna England, undertaken in 07.25.2011 in New York, NY under Chapter 7, concluded with discharge in November 14, 2011 after liquidating assets."
Sonja Shuna England — New York, 11-13540


ᐅ Allan Englander, New York

Address: 245 E 63rd St Apt 1514 New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 09-16433-pcb: "Allan Englander's bankruptcy, initiated in 2009-10-27 and concluded by January 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Englander — New York, 09-16433


ᐅ Cicero English, New York

Address: PO Box 1522 New York, NY 10163-1522

Concise Description of Bankruptcy Case 1-16-41347-ess7: "The bankruptcy record of Cicero English from New York, NY, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Cicero English — New York, 1-16-41347


ᐅ Ullah Farrin B Entezari, New York

Address: 275 W 96th St Apt 25E New York, NY 10025-6269

Concise Description of Bankruptcy Case 16-11416-scc7: "The case of Ullah Farrin B Entezari in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ullah Farrin B Entezari — New York, 16-11416


ᐅ Agnes Victoria Enyan, New York

Address: 301 E 99th St Apt 703 New York, NY 10029-7461

Concise Description of Bankruptcy Case 15-13309-mew7: "The bankruptcy filing by Agnes Victoria Enyan, undertaken in December 2015 in New York, NY under Chapter 7, concluded with discharge in 03.16.2016 after liquidating assets."
Agnes Victoria Enyan — New York, 15-13309


ᐅ John Epifanio, New York

Address: 255 W 94th St Apt 16A New York, NY 10025-9651

Bankruptcy Case 15-12938-mew Overview: "The case of John Epifanio in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Epifanio — New York, 15-12938


ᐅ Donald E Epps, New York

Address: 905 E 6th St Apt 5D New York, NY 10009

Brief Overview of Bankruptcy Case 12-14873-scc: "In New York, NY, Donald E Epps filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-19."
Donald E Epps — New York, 12-14873


ᐅ Phyllis S Epstein, New York

Address: 625 Main St Apt 445 New York, NY 10044

Bankruptcy Case 11-11829-reg Overview: "Phyllis S Epstein's Chapter 7 bankruptcy, filed in New York, NY in April 20, 2011, led to asset liquidation, with the case closing in Aug 10, 2011."
Phyllis S Epstein — New York, 11-11829


ᐅ Iris D Erazo, New York

Address: 161 W 105th St Apt 4WF New York, NY 10025-8827

Bankruptcy Case 10-13444-shl Summary: "Iris D Erazo's Chapter 13 bankruptcy in New York, NY started in June 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-17."
Iris D Erazo — New York, 10-13444


ᐅ Victoria Erickson, New York

Address: PO Box 6275 New York, NY 10150

Brief Overview of Bankruptcy Case 10-13519-mg: "In a Chapter 7 bankruptcy case, Victoria Erickson from New York, NY, saw her proceedings start in Jul 1, 2010 and complete by 10.21.2010, involving asset liquidation."
Victoria Erickson — New York, 10-13519-mg


ᐅ Segarra Rene Escabi, New York

Address: 50 Battery Pl Apt 1A New York, NY 10280-1518

Brief Overview of Bankruptcy Case 16-11524-mkv: "Segarra Rene Escabi's Chapter 7 bankruptcy, filed in New York, NY in 2016-05-26, led to asset liquidation, with the case closing in Aug 24, 2016."
Segarra Rene Escabi — New York, 16-11524