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 Leonidas Escalante, New York

Address: 247 Audubon Ave Apt 24 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 09-16446-pcb: "In a Chapter 7 bankruptcy case, Leonidas Escalante from New York, NY, saw his proceedings start in Oct 26, 2009 and complete by 2010-01-30, involving asset liquidation."
Leonidas Escalante — New York, 09-16446


ᐅ Ana Escano, New York

Address: 1830 1st Ave Apt 19B New York, NY 10128-5720

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10981-scc: "In New York, NY, Ana Escano filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Ana Escano — New York, 2014-10981


ᐅ William David Eschinger, New York

Address: 320 W 38th St Apt 210 New York, NY 10018-5201

Brief Overview of Bankruptcy Case 16-10554-shl: "In New York, NY, William David Eschinger filed for Chapter 7 bankruptcy in March 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
William David Eschinger — New York, 16-10554


ᐅ Maritza J Escobar, New York

Address: 520 W 139th St Apt 26 New York, NY 10031

Bankruptcy Case 12-12752-alg Overview: "Maritza J Escobar's Chapter 7 bankruptcy, filed in New York, NY in Jun 28, 2012, led to asset liquidation, with the case closing in 10.18.2012."
Maritza J Escobar — New York, 12-12752


ᐅ Doris Escobar, New York

Address: 26 E 129th St Apt 5D New York, NY 10035

Brief Overview of Bankruptcy Case 13-11791-alg: "The bankruptcy filing by Doris Escobar, undertaken in May 30, 2013 in New York, NY under Chapter 7, concluded with discharge in 09.03.2013 after liquidating assets."
Doris Escobar — New York, 13-11791


ᐅ Gabriel Escoto, New York

Address: 1909 Amsterdam Ave Apt 20E New York, NY 10032

Brief Overview of Bankruptcy Case 10-15456-jmp: "New York, NY resident Gabriel Escoto's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Gabriel Escoto — New York, 10-15456


ᐅ Yanery Espanol, New York

Address: 105 Pinehurst Ave Apt 36 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-13403-smb: "In New York, NY, Yanery Espanol filed for Chapter 7 bankruptcy in June 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-01."
Yanery Espanol — New York, 10-13403


ᐅ Christina Esparra, New York

Address: 733 Amsterdam Ave Apt 8G New York, NY 10025

Brief Overview of Bankruptcy Case 09-17514-reg: "The bankruptcy record of Christina Esparra from New York, NY, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-27."
Christina Esparra — New York, 09-17514


ᐅ Marlene Esparza, New York

Address: 507 W 138th St Apt 9 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-13197-scc: "In a Chapter 7 bankruptcy case, Marlene Esparza from New York, NY, saw her proceedings start in July 2012 and complete by November 14, 2012, involving asset liquidation."
Marlene Esparza — New York, 12-13197


ᐅ Juan Espejo, New York

Address: 557 W 144th St Apt 5A New York, NY 10031

Bankruptcy Case 09-17230-alg Overview: "In New York, NY, Juan Espejo filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2010."
Juan Espejo — New York, 09-17230


ᐅ Aida Espinal, New York

Address: 60 E 104th St Apt 12A New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-10155-alg: "The case of Aida Espinal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida Espinal — New York, 10-10155


ᐅ Wendy Espinal, New York

Address: 25 Nagle Ave Apt 1H New York, NY 10040-1429

Brief Overview of Bankruptcy Case 15-12665-smb: "The bankruptcy filing by Wendy Espinal, undertaken in 2015-09-30 in New York, NY under Chapter 7, concluded with discharge in December 29, 2015 after liquidating assets."
Wendy Espinal — New York, 15-12665


ᐅ Anthony Espinal, New York

Address: 317 Bowery Apt 4009 New York, NY 10003-7105

Bankruptcy Case 2014-12340-mg Overview: "In New York, NY, Anthony Espinal filed for Chapter 7 bankruptcy in 2014-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2014."
Anthony Espinal — New York, 2014-12340-mg


ᐅ Aurelina Espinal, New York

Address: 2400 2nd Ave Apt 8B New York, NY 10035-2340

Brief Overview of Bankruptcy Case 2014-12426-shl: "New York, NY resident Aurelina Espinal's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2014."
Aurelina Espinal — New York, 2014-12426


ᐅ Bienvenido Espinal, New York

Address: 240 Wadsworth Ave Apt 3 New York, NY 10033-2541

Bankruptcy Case 16-10746-shl Summary: "In a Chapter 7 bankruptcy case, Bienvenido Espinal from New York, NY, saw their proceedings start in March 2016 and complete by June 26, 2016, involving asset liquidation."
Bienvenido Espinal — New York, 16-10746


ᐅ Calasan Espinal, New York

Address: 600 W 176th St Apt 32 New York, NY 10033

Brief Overview of Bankruptcy Case 10-13334-smb: "New York, NY resident Calasan Espinal's 2010-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2010."
Calasan Espinal — New York, 10-13334


ᐅ Carlita Espinal, New York

Address: 371 Wadsworth Ave Apt 52 New York, NY 10040

Bankruptcy Case 13-11434-scc Summary: "Carlita Espinal's bankruptcy, initiated in 05.01.2013 and concluded by 08/05/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlita Espinal — New York, 13-11434


ᐅ Cesar Fortunato Espinal, New York

Address: 4672 Broadway Apt 5L New York, NY 10040

Concise Description of Bankruptcy Case 13-10568-alg7: "The case of Cesar Fortunato Espinal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Fortunato Espinal — New York, 13-10568


ᐅ Jeimy Espinal, New York

Address: 217 W 127th St Apt 11G New York, NY 10027-2909

Bankruptcy Case 2014-12052-reg Summary: "The case of Jeimy Espinal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeimy Espinal — New York, 2014-12052


ᐅ Julio C Espinal, New York

Address: 105 Haven Ave Apt 3H New York, NY 10032

Bankruptcy Case 12-11526-smb Overview: "In New York, NY, Julio C Espinal filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Julio C Espinal — New York, 12-11526


ᐅ Maria M Espinal, New York

Address: 565 W 144th St Apt 4A New York, NY 10031-5712

Brief Overview of Bankruptcy Case 14-11597-scc: "In New York, NY, Maria M Espinal filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2014."
Maria M Espinal — New York, 14-11597


ᐅ Mirta A Espinal, New York

Address: 1638 Amsterdam Ave Apt 4B New York, NY 10031

Concise Description of Bankruptcy Case 12-11208-smb7: "The bankruptcy record of Mirta A Espinal from New York, NY, shows a Chapter 7 case filed in March 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2012."
Mirta A Espinal — New York, 12-11208


ᐅ Reyna Espinal, New York

Address: PO Box 95 New York, NY 10031

Brief Overview of Bankruptcy Case 10-15523-smb: "In a Chapter 7 bankruptcy case, Reyna Espinal from New York, NY, saw her proceedings start in Oct 21, 2010 and complete by 2011-01-20, involving asset liquidation."
Reyna Espinal — New York, 10-15523


ᐅ Riquelin Espinal, New York

Address: 517 W 212th St Apt 3D New York, NY 10034

Bankruptcy Case 10-13607-mg Overview: "The bankruptcy filing by Riquelin Espinal, undertaken in Jul 6, 2010 in New York, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Riquelin Espinal — New York, 10-13607-mg


ᐅ Rosa A Espinal, New York

Address: 20 Arden St Apt 2A New York, NY 10040-1764

Brief Overview of Bankruptcy Case 2014-12544-rg: "Rosa A Espinal's Chapter 7 bankruptcy, filed in New York, NY in September 2014, led to asset liquidation, with the case closing in 12/05/2014."
Rosa A Espinal — New York, 2014-12544-rg


ᐅ Mayor Carmen Lucia Espinel, New York

Address: 619 W 136th St Apt 14 New York, NY 10031-8106

Bankruptcy Case 16-10665-smb Summary: "The case of Mayor Carmen Lucia Espinel in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayor Carmen Lucia Espinel — New York, 16-10665


ᐅ Cesar Espino, New York

Address: 525 W 135th St Apt 33 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-13747-cgm: "Cesar Espino's Chapter 7 bankruptcy, filed in New York, NY in Nov 19, 2013, led to asset liquidation, with the case closing in February 2014."
Cesar Espino — New York, 13-13747


ᐅ Osvaldo Espinosa, New York

Address: 507 W 186th St Apt D4 New York, NY 10033

Brief Overview of Bankruptcy Case 10-16810-ajg: "The case of Osvaldo Espinosa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osvaldo Espinosa — New York, 10-16810


ᐅ Fernando Espinoza, New York

Address: 170 E 118th St Apt 24 New York, NY 10035

Brief Overview of Bankruptcy Case 10-10798-jmp: "Fernando Espinoza's Chapter 7 bankruptcy, filed in New York, NY in 2010-02-18, led to asset liquidation, with the case closing in 2010-06-10."
Fernando Espinoza — New York, 10-10798


ᐅ Alain Espinoza, New York

Address: 600 Academy St Apt 44 New York, NY 10034

Brief Overview of Bankruptcy Case 10-15287-reg: "In a Chapter 7 bankruptcy case, Alain Espinoza from New York, NY, saw their proceedings start in 10/08/2010 and complete by 01/28/2011, involving asset liquidation."
Alain Espinoza — New York, 10-15287


ᐅ Norma Espiritu, New York

Address: 624 E 20th St Apt 8 New York, NY 10009-1418

Bankruptcy Case 07-13666-shl Overview: "Filing for Chapter 13 bankruptcy in 11/17/2007, Norma Espiritu from New York, NY, structured a repayment plan, achieving discharge in August 14, 2012."
Norma Espiritu — New York, 07-13666


ᐅ Modesta Esponda, New York

Address: 551 W 185th St Apt 5D New York, NY 10033

Concise Description of Bankruptcy Case 11-12093-shl7: "The bankruptcy record of Modesta Esponda from New York, NY, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Modesta Esponda — New York, 11-12093


ᐅ Law Tami J Esposito, New York

Address: 530 E 89th St Apt 1N New York, NY 10128

Concise Description of Bankruptcy Case 11-14348-reg7: "In a Chapter 7 bankruptcy case, Law Tami J Esposito from New York, NY, saw her proceedings start in Sep 15, 2011 and complete by Jan 5, 2012, involving asset liquidation."
Law Tami J Esposito — New York, 11-14348


ᐅ Lori Ellen Esposito, New York

Address: 505 E 88th St Apt 4C New York, NY 10128-7505

Brief Overview of Bankruptcy Case 8:09-bk-06435-CPM: "In her Chapter 13 bankruptcy case filed in 04.01.2009, New York, NY's Lori Ellen Esposito agreed to a debt repayment plan, which was successfully completed by August 21, 2012."
Lori Ellen Esposito — New York, 8:09-bk-06435


ᐅ Kevin Ildefonso Esteban, New York

Address: 150 W 73rd St Apt 2 New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 12-10099-brl: "Kevin Ildefonso Esteban's Chapter 7 bankruptcy, filed in New York, NY in January 2012, led to asset liquidation, with the case closing in May 2012."
Kevin Ildefonso Esteban — New York, 12-10099


ᐅ Lydia Esteban, New York

Address: 2078 2nd Ave Apt 2C New York, NY 10029

Brief Overview of Bankruptcy Case 11-11876-jmp: "The case of Lydia Esteban in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Esteban — New York, 11-11876


ᐅ Myriam C Esteban, New York

Address: 817 W End Ave Apt 6B New York, NY 10025-5319

Bankruptcy Case 14-10218-shl Overview: "In New York, NY, Myriam C Esteban filed for Chapter 7 bankruptcy in 01.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-30."
Myriam C Esteban — New York, 14-10218


ᐅ Sylvia Jean Esteves, New York

Address: 15818 Riverside Dr W Apt 5 New York, NY 10032-1022

Concise Description of Bankruptcy Case 08-10514-shl7: "The bankruptcy record for Sylvia Jean Esteves from New York, NY, under Chapter 13, filed in 2008-02-14, involved setting up a repayment plan, finalized by Apr 8, 2013."
Sylvia Jean Esteves — New York, 08-10514


ᐅ Emily Sujhey Estevez, New York

Address: 310 E 102nd St Apt 6N New York, NY 10029

Brief Overview of Bankruptcy Case 11-12280-reg: "New York, NY resident Emily Sujhey Estevez's 05.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2011."
Emily Sujhey Estevez — New York, 11-12280


ᐅ Grimelda C Estevez, New York

Address: 47 Arden St Apt 4E New York, NY 10040

Bankruptcy Case 13-12714-reg Summary: "The bankruptcy filing by Grimelda C Estevez, undertaken in 2013-08-20 in New York, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Grimelda C Estevez — New York, 13-12714


ᐅ Loyda Estevez, New York

Address: 195 Nagle Ave Apt 5A New York, NY 10034-6014

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12068-scc: "Loyda Estevez's Chapter 7 bankruptcy, filed in New York, NY in July 2014, led to asset liquidation, with the case closing in October 13, 2014."
Loyda Estevez — New York, 2014-12068


ᐅ Magaly Altagracia Estevez, New York

Address: 600 W 178th St Apt 23 New York, NY 10033

Concise Description of Bankruptcy Case 11-10160-alg7: "The bankruptcy filing by Magaly Altagracia Estevez, undertaken in January 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Magaly Altagracia Estevez — New York, 11-10160


ᐅ Raquel Estevez, New York

Address: 431 E 102nd St Apt 4 New York, NY 10029

Concise Description of Bankruptcy Case 10-14716-jmp7: "The case of Raquel Estevez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Estevez — New York, 10-14716


ᐅ Rosa H Estevez, New York

Address: 128 Sherman Ave Apt 4 New York, NY 10034

Bankruptcy Case 11-15361-shl Summary: "Rosa H Estevez's Chapter 7 bankruptcy, filed in New York, NY in 2011-11-17, led to asset liquidation, with the case closing in Mar 15, 2012."
Rosa H Estevez — New York, 11-15361


ᐅ Sulidelna Estevez, New York

Address: 47 Arden St Apt 4E New York, NY 10040

Brief Overview of Bankruptcy Case 09-16444-alg: "Sulidelna Estevez's bankruptcy, initiated in 10.26.2009 and concluded by January 30, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sulidelna Estevez — New York, 09-16444


ᐅ Deramos Maxima Estevez, New York

Address: 3250 Broadway Apt 3K New York, NY 10027

Bankruptcy Case 10-11514-alg Summary: "In New York, NY, Deramos Maxima Estevez filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Deramos Maxima Estevez — New York, 10-11514


ᐅ Dominica Estevez, New York

Address: 241 E 2nd St Apt 1A New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-12067-alg: "Dominica Estevez's Chapter 7 bankruptcy, filed in New York, NY in June 21, 2013, led to asset liquidation, with the case closing in Sep 25, 2013."
Dominica Estevez — New York, 13-12067


ᐅ Doumbouya Adriana Estrada, New York

Address: 625 W 152nd St Apt 1C New York, NY 10031

Brief Overview of Bankruptcy Case 13-10289-brl: "In New York, NY, Doumbouya Adriana Estrada filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Doumbouya Adriana Estrada — New York, 13-10289


ᐅ Jahaira Estrada, New York

Address: 130 Columbia St Apt 13A New York, NY 10002-1943

Snapshot of U.S. Bankruptcy Proceeding Case 15-13115-mew: "Jahaira Estrada's bankruptcy, initiated in 2015-11-23 and concluded by 2016-02-21 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jahaira Estrada — New York, 15-13115


ᐅ Anny Estrella, New York

Address: 3333 Broadway Apt E18B New York, NY 10031

Brief Overview of Bankruptcy Case 09-16746-reg: "New York, NY resident Anny Estrella's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2010."
Anny Estrella — New York, 09-16746


ᐅ Eunice Estrella, New York

Address: 15 Broadway Ter Apt 3B New York, NY 10040

Brief Overview of Bankruptcy Case 09-16060-smb: "Eunice Estrella's Chapter 7 bankruptcy, filed in New York, NY in 10/09/2009, led to asset liquidation, with the case closing in Jan 14, 2010."
Eunice Estrella — New York, 09-16060


ᐅ Fernand Etienne, New York

Address: 315 W 115th St Apt 52 New York, NY 10026

Brief Overview of Bankruptcy Case 10-10142-brl: "In New York, NY, Fernand Etienne filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-18."
Fernand Etienne — New York, 10-10142


ᐅ Luis Eugenio, New York

Address: 569 W 150th St Apt 3B New York, NY 10031-2628

Bankruptcy Case 14-11735-shl Summary: "In a Chapter 7 bankruptcy case, Luis Eugenio from New York, NY, saw their proceedings start in 06.06.2014 and complete by September 4, 2014, involving asset liquidation."
Luis Eugenio — New York, 14-11735


ᐅ David Evans, New York

Address: 151 W 140th St Apt 3 New York, NY 10030

Bankruptcy Case 10-10861-ajg Summary: "New York, NY resident David Evans's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-11."
David Evans — New York, 10-10861


ᐅ Maria Evans, New York

Address: 160 W 73rd St Apt 11K New York, NY 10023

Concise Description of Bankruptcy Case 09-16455-jmp7: "In New York, NY, Maria Evans filed for Chapter 7 bankruptcy in October 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Maria Evans — New York, 09-16455


ᐅ Marilyn A Evans, New York

Address: 765 Riverside Dr Apt 3P New York, NY 10032-7332

Brief Overview of Bankruptcy Case 15-11860-scc: "The case of Marilyn A Evans in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn A Evans — New York, 15-11860


ᐅ Tarsha Evans, New York

Address: 201 W 121st St Apt 6B New York, NY 10027

Concise Description of Bankruptcy Case 11-12470-reg7: "Tarsha Evans's bankruptcy, initiated in 05/23/2011 and concluded by September 12, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarsha Evans — New York, 11-12470


ᐅ Stanley Evans, New York

Address: 2130 1st Ave Apt 407 New York, NY 10029

Bankruptcy Case 11-10348-shl Overview: "The bankruptcy filing by Stanley Evans, undertaken in 01/31/2011 in New York, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Stanley Evans — New York, 11-10348


ᐅ Vanessa Evans, New York

Address: 346 Malcolm X Blvd Apt 4B New York, NY 10027

Concise Description of Bankruptcy Case 11-15019-mg7: "The case of Vanessa Evans in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Evans — New York, 11-15019-mg


ᐅ Donald Malin Everett, New York

Address: 160 E 88th St Apt 6D New York, NY 10128-2219

Bankruptcy Case 16-11647-shl Summary: "The bankruptcy filing by Donald Malin Everett, undertaken in 06/03/2016 in New York, NY under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Donald Malin Everett — New York, 16-11647


ᐅ Lucrecia Fabian, New York

Address: 55 La Salle St Apt 18A New York, NY 10027-4769

Brief Overview of Bankruptcy Case 16-10050-scc: "In a Chapter 7 bankruptcy case, Lucrecia Fabian from New York, NY, saw her proceedings start in January 11, 2016 and complete by April 2016, involving asset liquidation."
Lucrecia Fabian — New York, 16-10050


ᐅ Maritza Fabian, New York

Address: 206 E 118th St Apt 2A New York, NY 10035

Brief Overview of Bankruptcy Case 10-11488-smb: "Maritza Fabian's Chapter 7 bankruptcy, filed in New York, NY in Mar 22, 2010, led to asset liquidation, with the case closing in 07.12.2010."
Maritza Fabian — New York, 10-11488


ᐅ Giuseppe Rafael Fabian, New York

Address: 590 W 174th St Apt 1 New York, NY 10033-8221

Bankruptcy Case 2014-12260-mg Overview: "The case of Giuseppe Rafael Fabian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Rafael Fabian — New York, 2014-12260-mg


ᐅ Roseann A Fabiano, New York

Address: 71 Broadway Apt 5L New York, NY 10006

Snapshot of U.S. Bankruptcy Proceeding Case 12-10069-jmp: "The case of Roseann A Fabiano in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann A Fabiano — New York, 12-10069


ᐅ Tim Joseph Fabozzi, New York

Address: 176 W 87th St Apt 5C New York, NY 10024

Brief Overview of Bankruptcy Case 11-12629-shl: "Tim Joseph Fabozzi's Chapter 7 bankruptcy, filed in New York, NY in 2011-05-31, led to asset liquidation, with the case closing in 2011-09-20."
Tim Joseph Fabozzi — New York, 11-12629


ᐅ Nancy A Failla, New York

Address: 4863 Broadway Apt 6P New York, NY 10034-3157

Brief Overview of Bankruptcy Case 07-12191-shl: "Filing for Chapter 13 bankruptcy in July 19, 2007, Nancy A Failla from New York, NY, structured a repayment plan, achieving discharge in 12/04/2012."
Nancy A Failla — New York, 07-12191


ᐅ Hazel Fair, New York

Address: 609 Columbus Ave Apt 8N New York, NY 10024

Brief Overview of Bankruptcy Case 12-11916-reg: "The bankruptcy filing by Hazel Fair, undertaken in May 2012 in New York, NY under Chapter 7, concluded with discharge in August 27, 2012 after liquidating assets."
Hazel Fair — New York, 12-11916


ᐅ Layman Stephanie Fair, New York

Address: 400 Central Park W Apt 11G New York, NY 10025

Concise Description of Bankruptcy Case 10-11675-scc7: "The bankruptcy filing by Layman Stephanie Fair, undertaken in March 31, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Layman Stephanie Fair — New York, 10-11675


ᐅ Marvenia Fairfax, New York

Address: 2301 5th Ave Apt 8KK New York, NY 10037

Bankruptcy Case 13-11934-jmp Summary: "The bankruptcy filing by Marvenia Fairfax, undertaken in June 12, 2013 in New York, NY under Chapter 7, concluded with discharge in Sep 16, 2013 after liquidating assets."
Marvenia Fairfax — New York, 13-11934


ᐅ Joseph Faith, New York

Address: 408 E 65th St Apt 5B New York, NY 10065

Bankruptcy Case 13-11467-mg Overview: "In a Chapter 7 bankruptcy case, Joseph Faith from New York, NY, saw their proceedings start in May 2013 and complete by August 8, 2013, involving asset liquidation."
Joseph Faith — New York, 13-11467-mg


ᐅ Hector Falcon, New York

Address: 19 Seaman Ave Apt 4N New York, NY 10034

Brief Overview of Bankruptcy Case 10-14613-jmp: "The bankruptcy filing by Hector Falcon, undertaken in 08/30/2010 in New York, NY under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Hector Falcon — New York, 10-14613


ᐅ Ruben Falcon, New York

Address: 451 W 44th St Apt 33 New York, NY 10036

Concise Description of Bankruptcy Case 13-10013-reg7: "Ruben Falcon's Chapter 7 bankruptcy, filed in New York, NY in 01.03.2013, led to asset liquidation, with the case closing in April 9, 2013."
Ruben Falcon — New York, 13-10013


ᐅ Gerard Falcone, New York

Address: 784 Columbus Ave Apt 4 New York, NY 10025

Concise Description of Bankruptcy Case 10-10586-jmp7: "Gerard Falcone's Chapter 7 bankruptcy, filed in New York, NY in February 1, 2010, led to asset liquidation, with the case closing in May 2010."
Gerard Falcone — New York, 10-10586


ᐅ Marion S Falk, New York

Address: 580 Main St Apt 1016 New York, NY 10044-0137

Snapshot of U.S. Bankruptcy Proceeding Case 15-13233-cgm: "New York, NY resident Marion S Falk's 12.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2016."
Marion S Falk — New York, 15-13233


ᐅ Harona M Fall, New York

Address: 531 W 160th St Apt 4D New York, NY 10032

Brief Overview of Bankruptcy Case 13-10534-mg: "New York, NY resident Harona M Fall's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2013."
Harona M Fall — New York, 13-10534-mg


ᐅ Ibra S Fall, New York

Address: 2026 Lexington Ave Frnt 2 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 09-16137-smb: "New York, NY resident Ibra S Fall's Oct 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2010."
Ibra S Fall — New York, 09-16137


ᐅ Serigne M Fall, New York

Address: 242 W 116th St New York, NY 10026

Concise Description of Bankruptcy Case 13-13412-reg7: "The bankruptcy record of Serigne M Fall from New York, NY, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Serigne M Fall — New York, 13-13412


ᐅ Pilar Falla, New York

Address: 250 W 100th St Apt 517 New York, NY 10025

Brief Overview of Bankruptcy Case 12-12441-scc: "The bankruptcy record of Pilar Falla from New York, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2012."
Pilar Falla — New York, 12-12441


ᐅ Joan Familia, New York

Address: 550 W 125th St Apt 3C New York, NY 10027

Brief Overview of Bankruptcy Case 10-10078-jmp: "The bankruptcy filing by Joan Familia, undertaken in 01.08.2010 in New York, NY under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Joan Familia — New York, 10-10078


ᐅ Chrissy Fanduiz, New York

Address: 10 Fairview Ave Apt 4A New York, NY 10040-3078

Bankruptcy Case 14-12747-shl Overview: "The bankruptcy filing by Chrissy Fanduiz, undertaken in 2014-09-29 in New York, NY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Chrissy Fanduiz — New York, 14-12747


ᐅ Agustin Fanfan, New York

Address: 104 E 117th St Apt 4D New York, NY 10035

Brief Overview of Bankruptcy Case 09-16966-ajg: "Agustin Fanfan's bankruptcy, initiated in Nov 24, 2009 and concluded by 2010-02-28 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Fanfan — New York, 09-16966


ᐅ Peter T Fankhauser, New York

Address: 238 E 7th St Apt 16 New York, NY 10009

Brief Overview of Bankruptcy Case 13-13840-rg: "The bankruptcy record of Peter T Fankhauser from New York, NY, shows a Chapter 7 case filed in 11/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2014."
Peter T Fankhauser — New York, 13-13840-rg


ᐅ Rosa Delia Fantasia, New York

Address: 17 Fort George Hl Apt 19F New York, NY 10040-2527

Brief Overview of Bankruptcy Case 15-12736-smb: "Rosa Delia Fantasia's bankruptcy, initiated in 10/06/2015 and concluded by 2016-01-04 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Delia Fantasia — New York, 15-12736


ᐅ Aurystela Faraj, New York

Address: 471 Audubon Ave Apt 24 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 13-13936-rg: "In New York, NY, Aurystela Faraj filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2014."
Aurystela Faraj — New York, 13-13936-rg


ᐅ Edwin Farela, New York

Address: 1348 Saint Nicholas Ave Apt 42 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-15451-jmp: "In a Chapter 7 bankruptcy case, Edwin Farela from New York, NY, saw his proceedings start in October 19, 2010 and complete by 2011-01-26, involving asset liquidation."
Edwin Farela — New York, 10-15451


ᐅ Banny Fareri, New York

Address: 447 E 78th St Apt 4A New York, NY 10075-1654

Brief Overview of Bankruptcy Case 15-11338-shl: "The bankruptcy filing by Banny Fareri, undertaken in 2015-05-22 in New York, NY under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Banny Fareri — New York, 15-11338


ᐅ Martha Farias, New York

Address: 590 W 187th St Apt 25 New York, NY 10033

Bankruptcy Case 11-11145-jmp Overview: "New York, NY resident Martha Farias's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Martha Farias — New York, 11-11145


ᐅ Susan Marie Farina, New York

Address: 236 E 36th St Apt 3H New York, NY 10016-3725

Bankruptcy Case 16-10475-scc Summary: "The bankruptcy record of Susan Marie Farina from New York, NY, shows a Chapter 7 case filed in 2016-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2016."
Susan Marie Farina — New York, 16-10475


ᐅ Judy Farkas, New York

Address: 1438 3rd Ave Apt 28D New York, NY 10028

Bankruptcy Case 09-16442-smb Summary: "In a Chapter 7 bankruptcy case, Judy Farkas from New York, NY, saw her proceedings start in October 27, 2009 and complete by 2010-01-31, involving asset liquidation."
Judy Farkas — New York, 09-16442


ᐅ Europe Farmer, New York

Address: PO Box 349 New York, NY 10037

Brief Overview of Bankruptcy Case 10-15461-shl: "The bankruptcy record of Europe Farmer from New York, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Europe Farmer — New York, 10-15461


ᐅ Salman Farooq, New York

Address: 5008 Broadway Apt 4F New York, NY 10034

Bankruptcy Case 12-14401-jmp Overview: "Salman Farooq's bankruptcy, initiated in 2012-10-25 and concluded by 01/29/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salman Farooq — New York, 12-14401


ᐅ Alan J Farrand, New York

Address: 160 W 71st St Apt 14M New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 11-10098-brl: "The case of Alan J Farrand in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan J Farrand — New York, 11-10098


ᐅ Gordon Farrell, New York

Address: 1235 1st Ave Apt 9 New York, NY 10065

Bankruptcy Case 09-17570-scc Summary: "Gordon Farrell's bankruptcy, initiated in 12.24.2009 and concluded by March 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Farrell — New York, 09-17570


ᐅ Anne Farrell, New York

Address: 317 W 77th St Apt 5R New York, NY 10024

Concise Description of Bankruptcy Case 09-16615-ajg7: "New York, NY resident Anne Farrell's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Anne Farrell — New York, 09-16615


ᐅ Steffanii Farrior, New York

Address: 141 W 128th St Apt 8 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 09-16809-pcb: "The case of Steffanii Farrior in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steffanii Farrior — New York, 09-16809


ᐅ Carol R Fassler, New York

Address: 16 W 76th St Apt 2F New York, NY 10023

Concise Description of Bankruptcy Case 11-10978-smb7: "The bankruptcy filing by Carol R Fassler, undertaken in Mar 7, 2011 in New York, NY under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Carol R Fassler — New York, 11-10978


ᐅ John Faure, New York

Address: 440 E 81st St Apt 3J New York, NY 10028-5102

Bankruptcy Case 15-10112-scc Summary: "In New York, NY, John Faure filed for Chapter 7 bankruptcy in January 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2015."
John Faure — New York, 15-10112


ᐅ Edward C Faust, New York

Address: 545 W 144th St Apt 8 New York, NY 10031

Bankruptcy Case 12-14688-reg Overview: "The case of Edward C Faust in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward C Faust — New York, 12-14688


ᐅ Myer Susana Favila, New York

Address: 701 W 189th St Apt 1J New York, NY 10040

Brief Overview of Bankruptcy Case 09-16596-ajg: "In New York, NY, Myer Susana Favila filed for Chapter 7 bankruptcy in 11/03/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Myer Susana Favila — New York, 09-16596


ᐅ Christian Febrillet, New York

Address: 17 Fort George Hl Apt 9A New York, NY 10040

Bankruptcy Case 10-13162-jmp Overview: "New York, NY resident Christian Febrillet's June 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Christian Febrillet — New York, 10-13162