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 Kenny Alvarado, New York

Address: 601 W 181st St Apt 54 New York, NY 10033

Bankruptcy Case 11-15772-scc Summary: "In a Chapter 7 bankruptcy case, Kenny Alvarado from New York, NY, saw his proceedings start in 12/16/2011 and complete by 2012-04-06, involving asset liquidation."
Kenny Alvarado — New York, 11-15772


ᐅ Carmen Alvarado, New York

Address: 563 W 191st St Apt 32 New York, NY 10040

Brief Overview of Bankruptcy Case 10-12550-reg: "The bankruptcy filing by Carmen Alvarado, undertaken in 05/12/2010 in New York, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Carmen Alvarado — New York, 10-12550


ᐅ Guissela Alvarado, New York

Address: 812 W 181st St Bsmt New York, NY 10033

Bankruptcy Case 10-10923-smb Summary: "In a Chapter 7 bankruptcy case, Guissela Alvarado from New York, NY, saw their proceedings start in Feb 19, 2010 and complete by June 11, 2010, involving asset liquidation."
Guissela Alvarado — New York, 10-10923


ᐅ Hilario Alvarado, New York

Address: 1365 Saint Nicholas Ave Apt 31J New York, NY 10033

Bankruptcy Case 10-11373-ajg Overview: "In a Chapter 7 bankruptcy case, Hilario Alvarado from New York, NY, saw his proceedings start in Mar 17, 2010 and complete by June 2010, involving asset liquidation."
Hilario Alvarado — New York, 10-11373


ᐅ Carbonell David Alvarez, New York

Address: 539 W 155th St Bsmt New York, NY 10032

Bankruptcy Case 10-16507-smb Overview: "In a Chapter 7 bankruptcy case, Carbonell David Alvarez from New York, NY, saw his proceedings start in December 8, 2010 and complete by Mar 30, 2011, involving asset liquidation."
Carbonell David Alvarez — New York, 10-16507


ᐅ Patricia D Alvarez, New York

Address: 111 Wadsworth Ave Apt 28D New York, NY 10033

Brief Overview of Bankruptcy Case 11-11414-mg: "Patricia D Alvarez's bankruptcy, initiated in Mar 30, 2011 and concluded by July 20, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia D Alvarez — New York, 11-11414-mg


ᐅ Evel Alvarez, New York

Address: 220 E 115th St Apt 4D New York, NY 10029-2128

Concise Description of Bankruptcy Case 2014-12383-shl7: "In New York, NY, Evel Alvarez filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2014."
Evel Alvarez — New York, 2014-12383


ᐅ Felix Alvarez, New York

Address: 509 W 183rd St Apt 42 New York, NY 10033-5121

Brief Overview of Bankruptcy Case 14-13238-rg: "The case of Felix Alvarez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Alvarez — New York, 14-13238-rg


ᐅ Agustin Alvarez, New York

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

Bankruptcy Case 15-12936-mew Summary: "Agustin Alvarez's Chapter 7 bankruptcy, filed in New York, NY in 2015-10-31, led to asset liquidation, with the case closing in 01/29/2016."
Agustin Alvarez — New York, 15-12936


ᐅ Hipolito Alvarez, New York

Address: PO Box 381 New York, NY 10040

Brief Overview of Bankruptcy Case 1-09-50509-jf: "Hipolito Alvarez's bankruptcy, initiated in November 2009 and concluded by March 3, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hipolito Alvarez — New York, 1-09-50509-jf


ᐅ Fredy P Alvarez, New York

Address: 739 W 186th St Apt A New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-13982-smb: "The bankruptcy filing by Fredy P Alvarez, undertaken in 2011-08-20 in New York, NY under Chapter 7, concluded with discharge in December 10, 2011 after liquidating assets."
Fredy P Alvarez — New York, 11-13982


ᐅ Rene A Alvarez, New York

Address: 3 Haven Plz Apt 8G New York, NY 10009

Brief Overview of Bankruptcy Case 13-11671-scc: "The case of Rene A Alvarez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene A Alvarez — New York, 13-11671


ᐅ Shirley Alvarez, New York

Address: 45 Arden St Apt 5M New York, NY 10040

Bankruptcy Case 11-12425-shl Overview: "The bankruptcy filing by Shirley Alvarez, undertaken in 05.20.2011 in New York, NY under Chapter 7, concluded with discharge in 09/09/2011 after liquidating assets."
Shirley Alvarez — New York, 11-12425


ᐅ Jose Gregorio Alvarez, New York

Address: 701 W 177th St Apt 22 New York, NY 10033

Bankruptcy Case 13-12931-brl Overview: "In New York, NY, Jose Gregorio Alvarez filed for Chapter 7 bankruptcy in 09/10/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jose Gregorio Alvarez — New York, 13-12931


ᐅ Malaika Alvaro, New York

Address: 111 W 137th St Apt 1A New York, NY 10030

Bankruptcy Case 13-11563-smb Summary: "The bankruptcy filing by Malaika Alvaro, undertaken in 05.13.2013 in New York, NY under Chapter 7, concluded with discharge in 08.17.2013 after liquidating assets."
Malaika Alvaro — New York, 13-11563


ᐅ Rosa Carmita Alvear, New York

Address: 207 W 107th St Apt 1W New York, NY 10025-8341

Bankruptcy Case 15-11957-smb Overview: "In a Chapter 7 bankruptcy case, Rosa Carmita Alvear from New York, NY, saw her proceedings start in 2015-07-28 and complete by 10.26.2015, involving asset liquidation."
Rosa Carmita Alvear — New York, 15-11957


ᐅ Sylita M Alvira, New York

Address: 3758 10th Ave Apt 1K New York, NY 10034

Concise Description of Bankruptcy Case 12-11967-brl7: "The bankruptcy filing by Sylita M Alvira, undertaken in 2012-05-10 in New York, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sylita M Alvira — New York, 12-11967


ᐅ Jack Alvo, New York

Address: 115 W 73rd St Apt 6D New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 10-13232-reg: "The bankruptcy filing by Jack Alvo, undertaken in Jun 18, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Jack Alvo — New York, 10-13232


ᐅ Ould Aly, New York

Address: 480 Saint Nicholas Ave Apt 17J New York, NY 10030

Brief Overview of Bankruptcy Case 10-10484-jmp: "In a Chapter 7 bankruptcy case, Ould Aly from New York, NY, saw their proceedings start in January 27, 2010 and complete by 2010-05-03, involving asset liquidation."
Ould Aly — New York, 10-10484


ᐅ Walid A Aly, New York

Address: 509 E 78th St Apt 3G New York, NY 10075

Bankruptcy Case 12-14602-mg Summary: "In New York, NY, Walid A Aly filed for Chapter 7 bankruptcy in 11.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013."
Walid A Aly — New York, 12-14602-mg


ᐅ Jr Manuel E Amadiz, New York

Address: 412 Audubon Ave Apt 31 New York, NY 10033

Bankruptcy Case 11-11732-reg Summary: "The bankruptcy filing by Jr Manuel E Amadiz, undertaken in 2011-04-14 in New York, NY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Jr Manuel E Amadiz — New York, 11-11732


ᐅ Rene Amador, New York

Address: 260 Audubon Ave Apt 24C New York, NY 10033

Bankruptcy Case 13-11616-jmp Overview: "The bankruptcy record of Rene Amador from New York, NY, shows a Chapter 7 case filed in 05/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
Rene Amador — New York, 13-11616


ᐅ Dennis Amaral, New York

Address: 124 W 93rd St Apt 9D New York, NY 10025

Bankruptcy Case 10-10904-alg Summary: "Dennis Amaral's Chapter 7 bankruptcy, filed in New York, NY in 2010-02-22, led to asset liquidation, with the case closing in 2010-06-14."
Dennis Amaral — New York, 10-10904


ᐅ Lisara Amarante, New York

Address: 3333 Broadway Apt D35C New York, NY 10031

Concise Description of Bankruptcy Case 13-13881-mg7: "New York, NY resident Lisara Amarante's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Lisara Amarante — New York, 13-13881-mg


ᐅ Edison A Amariles, New York

Address: 65 Seaman Ave Apt 5D New York, NY 10034

Brief Overview of Bankruptcy Case 11-10332-shl: "New York, NY resident Edison A Amariles's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Edison A Amariles — New York, 11-10332


ᐅ Domingo Amaro, New York

Address: 301 Audubon Ave Apt 1E New York, NY 10033

Brief Overview of Bankruptcy Case 11-11793-reg: "Domingo Amaro's Chapter 7 bankruptcy, filed in New York, NY in 04/19/2011, led to asset liquidation, with the case closing in 08/09/2011."
Domingo Amaro — New York, 11-11793


ᐅ Merillen Amaro, New York

Address: 212 W 129th St Apt 12B New York, NY 10027

Brief Overview of Bankruptcy Case 10-14258-jmp: "The case of Merillen Amaro in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merillen Amaro — New York, 10-14258


ᐅ Susan Amaro, New York

Address: 315 E 106th St Apt 3E New York, NY 10029

Bankruptcy Case 11-13809-jmp Overview: "The bankruptcy filing by Susan Amaro, undertaken in August 10, 2011 in New York, NY under Chapter 7, concluded with discharge in Nov 30, 2011 after liquidating assets."
Susan Amaro — New York, 11-13809


ᐅ Tatiana Christy Amato, New York

Address: 1330 Park Ave Apt 5G New York, NY 10029

Brief Overview of Bankruptcy Case 12-10190-scc: "New York, NY resident Tatiana Christy Amato's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Tatiana Christy Amato — New York, 12-10190


ᐅ Jaliyl Laila Amatullah, New York

Address: 560 Main St Apt 730 New York, NY 10044-0015

Concise Description of Bankruptcy Case 2014-11369-shl7: "New York, NY resident Jaliyl Laila Amatullah's 05.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Jaliyl Laila Amatullah — New York, 2014-11369


ᐅ Jose Amejeiras, New York

Address: 900 W End Ave Apt 2H New York, NY 10025

Concise Description of Bankruptcy Case 10-12457-smb7: "In a Chapter 7 bankruptcy case, Jose Amejeiras from New York, NY, saw their proceedings start in May 5, 2010 and complete by Aug 25, 2010, involving asset liquidation."
Jose Amejeiras — New York, 10-12457


ᐅ Dolores Amoh, New York

Address: 45 W 139th St Apt 10 New York, NY 10037

Concise Description of Bankruptcy Case 12-11425-mg7: "Dolores Amoh's Chapter 7 bankruptcy, filed in New York, NY in 04.04.2012, led to asset liquidation, with the case closing in 2012-07-25."
Dolores Amoh — New York, 12-11425-mg


ᐅ Michael G Amos, New York

Address: 400 W 150th St Apt 51 New York, NY 10031

Bankruptcy Case 11-11413-alg Overview: "The bankruptcy filing by Michael G Amos, undertaken in 2011-03-31 in New York, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Michael G Amos — New York, 11-11413


ᐅ Stephanie Amparo, New York

Address: 1806 1st Ave Apt 22G New York, NY 10128

Concise Description of Bankruptcy Case 12-11755-reg7: "The case of Stephanie Amparo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Amparo — New York, 12-11755


ᐅ Bofuo Kwaku Amponsa, New York

Address: 171 E 109th St Apt 4E New York, NY 10029

Brief Overview of Bankruptcy Case 13-10706-jmp: "New York, NY resident Bofuo Kwaku Amponsa's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2013."
Bofuo Kwaku Amponsa — New York, 13-10706


ᐅ Llanos Donna Judith Andalcio, New York

Address: 769 Saint Nicholas Ave Apt 3A New York, NY 10031-3920

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12082-shl: "Llanos Donna Judith Andalcio's Chapter 7 bankruptcy, filed in New York, NY in Jul 16, 2014, led to asset liquidation, with the case closing in 10/14/2014."
Llanos Donna Judith Andalcio — New York, 2014-12082


ᐅ Pilar Andaluz, New York

Address: 701 W 180th St Apt 21 New York, NY 10033

Brief Overview of Bankruptcy Case 10-13183-reg: "The case of Pilar Andaluz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pilar Andaluz — New York, 10-13183


ᐅ Piedad Andermarch, New York

Address: 788 Columbus Ave Apt 5P New York, NY 10025-5940

Concise Description of Bankruptcy Case 14-11747-mg7: "Piedad Andermarch's Chapter 7 bankruptcy, filed in New York, NY in 2014-06-06, led to asset liquidation, with the case closing in Sep 4, 2014."
Piedad Andermarch — New York, 14-11747-mg


ᐅ Ronald A Andersen, New York

Address: 339 E 77th St Apt 2W New York, NY 10075

Brief Overview of Bankruptcy Case 11-10464-brl: "The bankruptcy record of Ronald A Andersen from New York, NY, shows a Chapter 7 case filed in Feb 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2011."
Ronald A Andersen — New York, 11-10464


ᐅ Cindy Anderson, New York

Address: 319 E 95th St New York, NY 10128-5738

Bankruptcy Case 16-11531-mkv Overview: "Cindy Anderson's Chapter 7 bankruptcy, filed in New York, NY in 05.26.2016, led to asset liquidation, with the case closing in 08.24.2016."
Cindy Anderson — New York, 16-11531


ᐅ Harriet L Anderson, New York

Address: 2080 1st Ave Apt 214 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-15354-jmp: "The bankruptcy filing by Harriet L Anderson, undertaken in November 17, 2011 in New York, NY under Chapter 7, concluded with discharge in 03/08/2012 after liquidating assets."
Harriet L Anderson — New York, 11-15354


ᐅ Ronald Anderson, New York

Address: 44 Sickles St Apt 4I New York, NY 10040

Concise Description of Bankruptcy Case 10-13461-alg7: "In New York, NY, Ronald Anderson filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2010."
Ronald Anderson — New York, 10-13461


ᐅ Linda Jane Anderson, New York

Address: 340 W 86th St Apt 12B New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-11855-alg: "The bankruptcy filing by Linda Jane Anderson, undertaken in 04/22/2011 in New York, NY under Chapter 7, concluded with discharge in 2011-08-12 after liquidating assets."
Linda Jane Anderson — New York, 11-11855


ᐅ Wilhelmina Anderson, New York

Address: 45 E 135th St Apt 9A New York, NY 10037

Concise Description of Bankruptcy Case 10-12759-reg7: "In a Chapter 7 bankruptcy case, Wilhelmina Anderson from New York, NY, saw her proceedings start in May 26, 2010 and complete by 08/25/2010, involving asset liquidation."
Wilhelmina Anderson — New York, 10-12759


ᐅ Sr Carlos M Anderson, New York

Address: 30 Sickles St Apt 2G New York, NY 10040-1845

Concise Description of Bankruptcy Case 2014-12696-rg7: "Sr Carlos M Anderson's Chapter 7 bankruptcy, filed in New York, NY in 2014-09-24, led to asset liquidation, with the case closing in December 2014."
Sr Carlos M Anderson — New York, 2014-12696-rg


ᐅ Robert Anderson, New York

Address: 235 Fort Washington Ave Apt 5B New York, NY 10032

Bankruptcy Case 09-16115-alg Overview: "In New York, NY, Robert Anderson filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2010."
Robert Anderson — New York, 09-16115


ᐅ Hershey Anderson, New York

Address: 17 W 125th St Apt 2B New York, NY 10027

Bankruptcy Case 11-13207-shl Overview: "Hershey Anderson's bankruptcy, initiated in 2011-07-01 and concluded by 10.21.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hershey Anderson — New York, 11-13207


ᐅ Lawrence A Anderson, New York

Address: 55 E 102nd St Apt 11C New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-10220-brl: "The bankruptcy record of Lawrence A Anderson from New York, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2011."
Lawrence A Anderson — New York, 11-10220


ᐅ Orrin S Anderson, New York

Address: PO Box 2075 New York, NY 10025-1552

Bankruptcy Case 14-22147-rdd Summary: "The bankruptcy filing by Orrin S Anderson, undertaken in 01.31.2014 in New York, NY under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Orrin S Anderson — New York, 14-22147


ᐅ Stacey Anderson, New York

Address: 22 E 112th St Apt 323 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 09-15916-alg: "Stacey Anderson's Chapter 7 bankruptcy, filed in New York, NY in 09.30.2009, led to asset liquidation, with the case closing in January 2010."
Stacey Anderson — New York, 09-15916


ᐅ Joseph Anderson, New York

Address: 206 W 148th St Apt 3H New York, NY 10039-3129

Concise Description of Bankruptcy Case 16-10644-shl7: "The case of Joseph Anderson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anderson — New York, 16-10644


ᐅ Margaret Anderson, New York

Address: 8 E 110th St Apt 3B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 12-15039-brl: "Margaret Anderson's bankruptcy, initiated in 12.28.2012 and concluded by April 3, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Anderson — New York, 12-15039


ᐅ Roberto Hector Andino, New York

Address: 175 W 90th St Apt 10D New York, NY 10024

Bankruptcy Case 11-11708-ajg Summary: "The bankruptcy filing by Roberto Hector Andino, undertaken in 2011-04-13 in New York, NY under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Roberto Hector Andino — New York, 11-11708


ᐅ Rosa Andino, New York

Address: 322 E 115th St Apt 13B New York, NY 10029

Bankruptcy Case 09-16247-pcb Overview: "The bankruptcy filing by Rosa Andino, undertaken in 2009-10-20 in New York, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rosa Andino — New York, 09-16247


ᐅ Joseph Andorfer, New York

Address: 538 W 47th St Apt 1 New York, NY 10036

Brief Overview of Bankruptcy Case 10-15139-jmp: "The case of Joseph Andorfer in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Andorfer — New York, 10-15139


ᐅ Marisol Andrade, New York

Address: 1955 1st Ave Apt 215 New York, NY 10029

Brief Overview of Bankruptcy Case 10-10794-reg: "In New York, NY, Marisol Andrade filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Marisol Andrade — New York, 10-10794


ᐅ Manuela Andrade, New York

Address: 603 W 138th St Apt 54 New York, NY 10031

Concise Description of Bankruptcy Case 10-11048-jmp7: "In a Chapter 7 bankruptcy case, Manuela Andrade from New York, NY, saw her proceedings start in 2010-02-24 and complete by June 16, 2010, involving asset liquidation."
Manuela Andrade — New York, 10-11048


ᐅ April Ellen Marie Andres, New York

Address: 228 Avenue B Apt 6 New York, NY 10009-3307

Bankruptcy Case 08-11024-shl Overview: "April Ellen Marie Andres, a resident of New York, NY, entered a Chapter 13 bankruptcy plan in 2008-03-27, culminating in its successful completion by 08/27/2013."
April Ellen Marie Andres — New York, 08-11024


ᐅ Scott Andruk, New York

Address: 90 Washington St Apt 9C New York, NY 10006

Snapshot of U.S. Bankruptcy Proceeding Case 10-13653-smb: "The bankruptcy filing by Scott Andruk, undertaken in 2010-07-09 in New York, NY under Chapter 7, concluded with discharge in 10/29/2010 after liquidating assets."
Scott Andruk — New York, 10-13653


ᐅ Alicia Angel, New York

Address: 201 W 105th St Apt 34 New York, NY 10025-3903

Snapshot of U.S. Bankruptcy Proceeding Case 14-11195-RG: "The bankruptcy record of Alicia Angel from New York, NY, shows a Chapter 7 case filed in 2014-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Alicia Angel — New York, 14-11195-RG


ᐅ Maritza Altagracia Angeles, New York

Address: 562 W 144th St Apt 61 New York, NY 10031

Brief Overview of Bankruptcy Case 11-12753-alg: "The bankruptcy filing by Maritza Altagracia Angeles, undertaken in 2011-06-07 in New York, NY under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Maritza Altagracia Angeles — New York, 11-12753


ᐅ Ramon Angeles, New York

Address: 1107 1st Ave Apt 2C New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 12-10607-alg: "The case of Ramon Angeles in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Angeles — New York, 12-10607


ᐅ George Angelico, New York

Address: 215 W 94th St # 323 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-12237-smb: "George Angelico's bankruptcy, initiated in May 10, 2011 and concluded by August 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Angelico — New York, 11-12237


ᐅ Annmarie Angelini, New York

Address: 680 Washington St Apt 3B New York, NY 10014-2533

Bankruptcy Case 15-10614-mew Overview: "Annmarie Angelini's bankruptcy, initiated in 2015-03-16 and concluded by Jun 14, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annmarie Angelini — New York, 15-10614


ᐅ German Angulo, New York

Address: 130 Post Ave Apt 627 New York, NY 10034-3414

Snapshot of U.S. Bankruptcy Proceeding Case 15-11182-reg: "The case of German Angulo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Angulo — New York, 15-11182


ᐅ Amram Anidjar, New York

Address: 574 W End Ave Apt 103 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-10836-brl: "The bankruptcy filing by Amram Anidjar, undertaken in 2011-02-25 in New York, NY under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Amram Anidjar — New York, 11-10836


ᐅ Joanna Aniello, New York

Address: 270 1st Ave Apt 6E New York, NY 10009

Concise Description of Bankruptcy Case 10-12328-reg7: "Joanna Aniello's Chapter 7 bankruptcy, filed in New York, NY in April 2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Joanna Aniello — New York, 10-12328


ᐅ Philip Ansalone, New York

Address: 320 W 83rd St Apt 7A New York, NY 10024

Bankruptcy Case 10-11365-alg Summary: "The case of Philip Ansalone in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Ansalone — New York, 10-11365


ᐅ David Allen Anthony, New York

Address: PO Box 641 New York, NY 10276

Snapshot of U.S. Bankruptcy Proceeding Case 12-11611-mg: "David Allen Anthony's bankruptcy, initiated in April 13, 2012 and concluded by 2012-08-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Anthony — New York, 12-11611-mg


ᐅ Nildia Antigua, New York

Address: 545 W 164th St Apt 5E New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-12392-ajg: "In New York, NY, Nildia Antigua filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2011."
Nildia Antigua — New York, 11-12392


ᐅ Bissera G Antikarova, New York

Address: 230 Riverside Dr Apt 17J New York, NY 10025

Bankruptcy Case 12-15034-jmp Overview: "Bissera G Antikarova's bankruptcy, initiated in 2012-12-28 and concluded by 2013-04-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bissera G Antikarova — New York, 12-15034


ᐅ Charles Antonelli, New York

Address: 2065 1st Ave Apt 9E New York, NY 10029

Concise Description of Bankruptcy Case 13-13027-reg7: "The bankruptcy record of Charles Antonelli from New York, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2013."
Charles Antonelli — New York, 13-13027


ᐅ Yessenia Antonsanti, New York

Address: 419 W 17th St Apt 11E New York, NY 10011-4833

Bankruptcy Case 15-11343-mg Overview: "In a Chapter 7 bankruptcy case, Yessenia Antonsanti from New York, NY, saw her proceedings start in May 2015 and complete by Aug 20, 2015, involving asset liquidation."
Yessenia Antonsanti — New York, 15-11343-mg


ᐅ Sylvie Anzalone, New York

Address: 60 W 142nd St Apt 16N New York, NY 10037

Bankruptcy Case 12-12741-reg Overview: "The bankruptcy filing by Sylvie Anzalone, undertaken in 2012-06-28 in New York, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sylvie Anzalone — New York, 12-12741


ᐅ Liza Apolinar, New York

Address: 3750 Broadway Apt 52 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-14324-ajg: "Liza Apolinar's Chapter 7 bankruptcy, filed in New York, NY in 09.14.2011, led to asset liquidation, with the case closing in January 2012."
Liza Apolinar — New York, 11-14324


ᐅ Milagros Aponte, New York

Address: 93 Hamilton Pl Apt 5A New York, NY 10031

Brief Overview of Bankruptcy Case 10-10479-smb: "In New York, NY, Milagros Aponte filed for Chapter 7 bankruptcy in Jan 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2010."
Milagros Aponte — New York, 10-10479


ᐅ Geralyn M Aquilino, New York

Address: 139 Mulberry St Apt 5 New York, NY 10013-4789

Concise Description of Bankruptcy Case 16-10158-scc7: "In a Chapter 7 bankruptcy case, Geralyn M Aquilino from New York, NY, saw her proceedings start in 01.22.2016 and complete by 2016-04-21, involving asset liquidation."
Geralyn M Aquilino — New York, 16-10158


ᐅ Enrique Aquino, New York

Address: 3856 10th Ave Apt 5 New York, NY 10034

Brief Overview of Bankruptcy Case 11-15757-reg: "New York, NY resident Enrique Aquino's 12.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2012."
Enrique Aquino — New York, 11-15757


ᐅ Rosa Aurea Aquino, New York

Address: 2949 8th Ave Apt 13K New York, NY 10039

Bankruptcy Case 11-11974-shl Overview: "In New York, NY, Rosa Aurea Aquino filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Rosa Aurea Aquino — New York, 11-11974


ᐅ Rosanna Jeannette Aquino, New York

Address: 511 W 181st St Apt 32 New York, NY 10033

Brief Overview of Bankruptcy Case 12-11592-alg: "In a Chapter 7 bankruptcy case, Rosanna Jeannette Aquino from New York, NY, saw her proceedings start in April 18, 2012 and complete by 2012-08-08, involving asset liquidation."
Rosanna Jeannette Aquino — New York, 12-11592


ᐅ Freddy Aquino, New York

Address: 70 Amsterdam Ave Apt 4D New York, NY 10023

Bankruptcy Case 11-13554-smb Overview: "The bankruptcy filing by Freddy Aquino, undertaken in 07/26/2011 in New York, NY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Freddy Aquino — New York, 11-13554


ᐅ Helen Aquino, New York

Address: 72 E 97th St Apt 1 New York, NY 10029

Brief Overview of Bankruptcy Case 10-10643-ajg: "The bankruptcy filing by Helen Aquino, undertaken in February 2010 in New York, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Helen Aquino — New York, 10-10643


ᐅ Johanna Lvette Aquino, New York

Address: 2949 Frederick Douglass Blvd Apt 8P New York, NY 10039

Bankruptcy Case 13-12427-smb Overview: "In a Chapter 7 bankruptcy case, Johanna Lvette Aquino from New York, NY, saw her proceedings start in 2013-07-25 and complete by October 29, 2013, involving asset liquidation."
Johanna Lvette Aquino — New York, 13-12427


ᐅ Juan E Aquino, New York

Address: 963 Amsterdam Ave Apt 14 New York, NY 10025

Concise Description of Bankruptcy Case 13-13746-reg7: "The bankruptcy record of Juan E Aquino from New York, NY, shows a Chapter 7 case filed in November 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2014."
Juan E Aquino — New York, 13-13746


ᐅ Marina A Aquino, New York

Address: 547 W 142nd St Apt 27 New York, NY 10031

Brief Overview of Bankruptcy Case 12-14684-smb: "The bankruptcy record of Marina A Aquino from New York, NY, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2013."
Marina A Aquino — New York, 12-14684


ᐅ Miguel Aquino, New York

Address: 502 W 173rd St Apt 4C New York, NY 10032

Concise Description of Bankruptcy Case 11-13660-alg7: "Miguel Aquino's Chapter 7 bankruptcy, filed in New York, NY in 2011-07-31, led to asset liquidation, with the case closing in Nov 20, 2011."
Miguel Aquino — New York, 11-13660


ᐅ Rafael O Aquino, New York

Address: 175 Claremont Ave New York, NY 10027-4001

Bankruptcy Case 2014-10802-smb Overview: "The bankruptcy record of Rafael O Aquino from New York, NY, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-24."
Rafael O Aquino — New York, 2014-10802


ᐅ Kelvin Aracena, New York

Address: 845 Columbus Ave Apt 13G New York, NY 10025-4540

Bankruptcy Case 15-10861-reg Summary: "In a Chapter 7 bankruptcy case, Kelvin Aracena from New York, NY, saw his proceedings start in 04/07/2015 and complete by 2015-07-06, involving asset liquidation."
Kelvin Aracena — New York, 15-10861


ᐅ Gladys Arache, New York

Address: 220 Wadsworth Ave Apt 106 New York, NY 10033-3828

Brief Overview of Bankruptcy Case 16-11542-mg: "In New York, NY, Gladys Arache filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2016."
Gladys Arache — New York, 16-11542-mg


ᐅ Angelica Aragon, New York

Address: 725 W 172nd St Apt 63 New York, NY 10032

Bankruptcy Case 12-11594-smb Summary: "In a Chapter 7 bankruptcy case, Angelica Aragon from New York, NY, saw her proceedings start in 04.18.2012 and complete by August 8, 2012, involving asset liquidation."
Angelica Aragon — New York, 12-11594


ᐅ Khalid Ararba, New York

Address: 1405 Amsterdam Ave Apt 5C New York, NY 10027

Bankruptcy Case 12-12072-reg Overview: "The bankruptcy filing by Khalid Ararba, undertaken in 2012-05-11 in New York, NY under Chapter 7, concluded with discharge in August 31, 2012 after liquidating assets."
Khalid Ararba — New York, 12-12072


ᐅ Mercedes Araujo, New York

Address: 612 W 135th St Apt 2B New York, NY 10031

Bankruptcy Case 11-11757-smb Summary: "The bankruptcy record of Mercedes Araujo from New York, NY, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Mercedes Araujo — New York, 11-11757


ᐅ Miguel Araujo, New York

Address: PO Box 3620554 New York, NY 10129

Bankruptcy Case 10-11852-ajg Overview: "Miguel Araujo's Chapter 7 bankruptcy, filed in New York, NY in April 2010, led to asset liquidation, with the case closing in Jul 29, 2010."
Miguel Araujo — New York, 10-11852


ᐅ Samuel Araujo, New York

Address: 644 Riverside Dr Apt 7C New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-13453-ajg: "New York, NY resident Samuel Araujo's Jun 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2010."
Samuel Araujo — New York, 10-13453


ᐅ Juan Araujo, New York

Address: 522 W 136th St Apt 6D New York, NY 10031

Bankruptcy Case 13-11169-mg Summary: "The bankruptcy filing by Juan Araujo, undertaken in April 15, 2013 in New York, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Juan Araujo — New York, 13-11169-mg


ᐅ Marcial Araujo, New York

Address: 2955 Frederick Douglass Blvd Apt 22L New York, NY 10039

Brief Overview of Bankruptcy Case 13-13925-reg: "In New York, NY, Marcial Araujo filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2014."
Marcial Araujo — New York, 13-13925


ᐅ Margarita Araujo, New York

Address: 1425 Amsterdam Ave Apt 3L New York, NY 10027-7456

Brief Overview of Bankruptcy Case 16-10503-smb: "The bankruptcy record of Margarita Araujo from New York, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2016."
Margarita Araujo — New York, 16-10503


ᐅ Aida Arce, New York

Address: 565 W 189th St Apt 2D New York, NY 10040

Bankruptcy Case 10-11209-scc Summary: "The bankruptcy record of Aida Arce from New York, NY, shows a Chapter 7 case filed in March 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2010."
Aida Arce — New York, 10-11209


ᐅ James M Archey, New York

Address: 340 W 28th St Apt 13F New York, NY 10001-4746

Snapshot of U.S. Bankruptcy Proceeding Case 15-13110-scc: "In New York, NY, James M Archey filed for Chapter 7 bankruptcy in 11/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-20."
James M Archey — New York, 15-13110


ᐅ Eugenio Rolando Arco, New York

Address: 675 W 187th St Apt 64 New York, NY 10033-1323

Bankruptcy Case 15-12807-shl Summary: "The case of Eugenio Rolando Arco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenio Rolando Arco — New York, 15-12807