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 Joy L Harris, New York

Address: 435 Central Park W Apt 3E New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 12-11579-jmp: "The bankruptcy record of Joy L Harris from New York, NY, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Joy L Harris — New York, 12-11579


ᐅ Robert Harris, New York

Address: 245 8th Ave # 172 New York, NY 10011-1607

Brief Overview of Bankruptcy Case 15-12219-mew: "Robert Harris's Chapter 7 bankruptcy, filed in New York, NY in 08/09/2015, led to asset liquidation, with the case closing in 2015-11-07."
Robert Harris — New York, 15-12219


ᐅ Esther M Harris, New York

Address: 1995 7th Ave Apt 4B New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-12514-alg: "In a Chapter 7 bankruptcy case, Esther M Harris from New York, NY, saw her proceedings start in 2011-05-25 and complete by September 14, 2011, involving asset liquidation."
Esther M Harris — New York, 11-12514


ᐅ Joycelyn Harris, New York

Address: 465 W 152nd St New York, NY 10031

Concise Description of Bankruptcy Case 10-14722-alg7: "Joycelyn Harris's Chapter 7 bankruptcy, filed in New York, NY in 09.02.2010, led to asset liquidation, with the case closing in December 23, 2010."
Joycelyn Harris — New York, 10-14722


ᐅ Richard J Harris, New York

Address: 329 E 68th St New York, NY 10065

Brief Overview of Bankruptcy Case 13-12300-brl: "In a Chapter 7 bankruptcy case, Richard J Harris from New York, NY, saw their proceedings start in July 12, 2013 and complete by 2013-10-16, involving asset liquidation."
Richard J Harris — New York, 13-12300


ᐅ Shannon Kateesh Harris, New York

Address: 101 W 143rd St Apt 14 New York, NY 10030-3516

Brief Overview of Bankruptcy Case 15-11568-scc: "In a Chapter 7 bankruptcy case, Shannon Kateesh Harris from New York, NY, saw their proceedings start in June 2015 and complete by 09.14.2015, involving asset liquidation."
Shannon Kateesh Harris — New York, 15-11568


ᐅ Rashida Harris, New York

Address: 408 E 78th St Apt 1C New York, NY 10075

Brief Overview of Bankruptcy Case 10-16389-ajg: "New York, NY resident Rashida Harris's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2011."
Rashida Harris — New York, 10-16389


ᐅ Ray S Harris, New York

Address: 2078 2nd Ave Apt 7A New York, NY 10029-4169

Bankruptcy Case 15-13133-cgm Summary: "The bankruptcy filing by Ray S Harris, undertaken in 11.24.2015 in New York, NY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Ray S Harris — New York, 15-13133


ᐅ Keisha Harris, New York

Address: 792 Columbus Ave Apt 7B New York, NY 10025

Concise Description of Bankruptcy Case 10-10538-jmp7: "In a Chapter 7 bankruptcy case, Keisha Harris from New York, NY, saw her proceedings start in 01.29.2010 and complete by 2010-05-05, involving asset liquidation."
Keisha Harris — New York, 10-10538


ᐅ Leona Harris, New York

Address: 1468 5th Ave Apt 3N New York, NY 10035-3820

Brief Overview of Bankruptcy Case 14-13020-reg: "Leona Harris's bankruptcy, initiated in 11.03.2014 and concluded by February 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Harris — New York, 14-13020


ᐅ Marlene Harris, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-10174-scc: "The bankruptcy filing by Marlene Harris, undertaken in Jan 18, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-04-24 after liquidating assets."
Marlene Harris — New York, 13-10174


ᐅ Winifred Harris, New York

Address: 2971 Frederick Douglass Blvd Apt 12F New York, NY 10039

Bankruptcy Case 10-11316-smb Summary: "New York, NY resident Winifred Harris's 2010-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Winifred Harris — New York, 10-11316


ᐅ Lascelles R Harrison, New York

Address: 2251 Adam Clayton Powell Jr Blvd Apt 3S New York, NY 10027

Bankruptcy Case 13-13085-reg Overview: "The bankruptcy filing by Lascelles R Harrison, undertaken in September 23, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Lascelles R Harrison — New York, 13-13085


ᐅ Cynthia Harrison, New York

Address: 226 W 113th St Apt 10 New York, NY 10026

Brief Overview of Bankruptcy Case 10-11949-brl: "The bankruptcy record of Cynthia Harrison from New York, NY, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2010."
Cynthia Harrison — New York, 10-11949


ᐅ Evette Harrison, New York

Address: 229 Edgecombe Ave Apt 2 New York, NY 10030

Concise Description of Bankruptcy Case 11-10732-brl7: "The case of Evette Harrison in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evette Harrison — New York, 11-10732


ᐅ Cherie L Hart, New York

Address: 41 Convent Ave Apt 3L New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-14934-smb: "New York, NY resident Cherie L Hart's Dec 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Cherie L Hart — New York, 12-14934


ᐅ Antoinette Hart, New York

Address: 10 E 138th St New York, NY 10037

Bankruptcy Case 10-16473-ajg Overview: "The bankruptcy filing by Antoinette Hart, undertaken in Dec 6, 2010 in New York, NY under Chapter 7, concluded with discharge in March 28, 2011 after liquidating assets."
Antoinette Hart — New York, 10-16473


ᐅ Ardyce Hart, New York

Address: 601 W 57th St Apt 22F New York, NY 10019-1075

Brief Overview of Bankruptcy Case 16-10119-mg: "In New York, NY, Ardyce Hart filed for Chapter 7 bankruptcy in January 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2016."
Ardyce Hart — New York, 16-10119-mg


ᐅ Lorraine Hart, New York

Address: 100 Haven Ave Apt 29E New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-10004-mg: "In a Chapter 7 bankruptcy case, Lorraine Hart from New York, NY, saw her proceedings start in 2013-01-02 and complete by April 2013, involving asset liquidation."
Lorraine Hart — New York, 13-10004-mg


ᐅ Nilsa I Hart, New York

Address: 2383 2nd Ave Apt 804 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 11-12118-jmp: "The bankruptcy record of Nilsa I Hart from New York, NY, shows a Chapter 7 case filed in 05.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2011."
Nilsa I Hart — New York, 11-12118


ᐅ Rosemarie Harty, New York

Address: 85 Seaman Ave Apt Bb New York, NY 10034-2828

Concise Description of Bankruptcy Case 14-12776-reg7: "In a Chapter 7 bankruptcy case, Rosemarie Harty from New York, NY, saw her proceedings start in 2014-09-30 and complete by 2014-12-29, involving asset liquidation."
Rosemarie Harty — New York, 14-12776


ᐅ Doshka Harvey, New York

Address: 212 E 7th St Apt 501 New York, NY 10009

Brief Overview of Bankruptcy Case 11-15254-alg: "Doshka Harvey's bankruptcy, initiated in November 14, 2011 and concluded by 2012-03-05 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doshka Harvey — New York, 11-15254


ᐅ Jeffrey Harwoods, New York

Address: 131 Avenue C Apt 3B New York, NY 10009

Bankruptcy Case 10-14066-mg Summary: "Jeffrey Harwoods's Chapter 7 bankruptcy, filed in New York, NY in 2010-07-28, led to asset liquidation, with the case closing in 2010-11-17."
Jeffrey Harwoods — New York, 10-14066-mg


ᐅ Armstrong Antonia Hasbun, New York

Address: 55 La Salle St Apt 7A New York, NY 10027

Brief Overview of Bankruptcy Case 10-11160-alg: "The case of Armstrong Antonia Hasbun in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armstrong Antonia Hasbun — New York, 10-11160


ᐅ Toshihiko Hashimoto, New York

Address: 1719 Lexington Ave Apt 4 New York, NY 10029

Brief Overview of Bankruptcy Case 11-27320-MS: "New York, NY resident Toshihiko Hashimoto's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2011."
Toshihiko Hashimoto — New York, 11-27320-MS


ᐅ Mohammad Hassan, New York

Address: 667 W 177th St Apt 57 New York, NY 10033-7060

Bankruptcy Case 14-11717-reg Summary: "The case of Mohammad Hassan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Hassan — New York, 14-11717


ᐅ Allison Hattan, New York

Address: 1760 2nd Ave Apt 11A New York, NY 10128

Bankruptcy Case 11-11487-reg Overview: "Allison Hattan's Chapter 7 bankruptcy, filed in New York, NY in March 2011, led to asset liquidation, with the case closing in 07.21.2011."
Allison Hattan — New York, 11-11487


ᐅ Shoshana Haulley, New York

Address: 2828 Broadway # 12A New York, NY 10025-2244

Bankruptcy Case 14-12796-scc Summary: "New York, NY resident Shoshana Haulley's 2014-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2014."
Shoshana Haulley — New York, 14-12796


ᐅ Ivan R Hautier, New York

Address: 689 Fort Washington Ave Apt 2F New York, NY 10040

Brief Overview of Bankruptcy Case 12-14860-smb: "In New York, NY, Ivan R Hautier filed for Chapter 7 bankruptcy in 2012-12-12. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2013."
Ivan R Hautier — New York, 12-14860


ᐅ Ellis Hayeem, New York

Address: 19 Stuyvesant Oval Apt 8D New York, NY 10009-2027

Brief Overview of Bankruptcy Case 10-12649-shl: "Ellis Hayeem's New York, NY bankruptcy under Chapter 13 in May 2010 led to a structured repayment plan, successfully discharged in 2013-08-02."
Ellis Hayeem — New York, 10-12649


ᐅ Carlotta Hayes, New York

Address: 210 W 146th St Apt 4L New York, NY 10039

Brief Overview of Bankruptcy Case 09-17188-ajg: "In a Chapter 7 bankruptcy case, Carlotta Hayes from New York, NY, saw her proceedings start in 2009-12-08 and complete by 2010-03-12, involving asset liquidation."
Carlotta Hayes — New York, 09-17188


ᐅ Margo Jane Hayes, New York

Address: 340 E 93rd St Apt 15J New York, NY 10128

Concise Description of Bankruptcy Case 13-11269-brl7: "Margo Jane Hayes's bankruptcy, initiated in 04.22.2013 and concluded by 07/27/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margo Jane Hayes — New York, 13-11269


ᐅ James Coleman Hayes, New York

Address: 1 Lincoln Plz Apt 16S New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 13-12027-jmp: "In New York, NY, James Coleman Hayes filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2013."
James Coleman Hayes — New York, 13-12027


ᐅ Leon Haynes, New York

Address: 2253 3rd Ave New York, NY 10035

Bankruptcy Case 11-11849-mg Summary: "New York, NY resident Leon Haynes's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Leon Haynes — New York, 11-11849-mg


ᐅ Precious T Haynes, New York

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

Bankruptcy Case 12-14144-scc Summary: "In a Chapter 7 bankruptcy case, Precious T Haynes from New York, NY, saw her proceedings start in October 4, 2012 and complete by 2013-01-08, involving asset liquidation."
Precious T Haynes — New York, 12-14144


ᐅ 3Rd Edward Hugh Haynsworth, New York

Address: 324 E 82nd St Apt 1B New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-10991-smb: "In a Chapter 7 bankruptcy case, 3Rd Edward Hugh Haynsworth from New York, NY, saw his proceedings start in March 7, 2011 and complete by 06/27/2011, involving asset liquidation."
3Rd Edward Hugh Haynsworth — New York, 11-10991


ᐅ Andrea L Hayward, New York

Address: 159-14 Harlem River Dr New York, NY 10039-1101

Bankruptcy Case 14-13115-scc Summary: "The case of Andrea L Hayward in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea L Hayward — New York, 14-13115


ᐅ Marguerita Hazel, New York

Address: 505 E 120th St Apt 7G New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 13-11895-mg: "The bankruptcy record of Marguerita Hazel from New York, NY, shows a Chapter 7 case filed in 06.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Marguerita Hazel — New York, 13-11895-mg


ᐅ Shao Yan He, New York

Address: 183 E 98th St Apt 13A New York, NY 10029

Concise Description of Bankruptcy Case 13-12449-smb7: "New York, NY resident Shao Yan He's 07.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Shao Yan He — New York, 13-12449


ᐅ Jonathan L Headen, New York

Address: 230 W 124th St New York, NY 10027

Concise Description of Bankruptcy Case 13-12811-jmp7: "Jonathan L Headen's Chapter 7 bankruptcy, filed in New York, NY in August 2013, led to asset liquidation, with the case closing in 12.02.2013."
Jonathan L Headen — New York, 13-12811


ᐅ Marlen Hecht, New York

Address: 1175 York Ave Apt 14J New York, NY 10065

Bankruptcy Case 13-10347-mg Overview: "Marlen Hecht's Chapter 7 bankruptcy, filed in New York, NY in 02/02/2013, led to asset liquidation, with the case closing in May 2013."
Marlen Hecht — New York, 13-10347-mg


ᐅ James P Heege, New York

Address: 417 E 64th St Apt 1A New York, NY 10065-7569

Bankruptcy Case 07-13840-shl Overview: "The bankruptcy record for James P Heege from New York, NY, under Chapter 13, filed in 12/05/2007, involved setting up a repayment plan, finalized by May 17, 2013."
James P Heege — New York, 07-13840


ᐅ Baerbel L Heinicke, New York

Address: 315 W 61st St Apt 11R New York, NY 10023

Brief Overview of Bankruptcy Case 12-10834-scc: "In New York, NY, Baerbel L Heinicke filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2012."
Baerbel L Heinicke — New York, 12-10834


ᐅ Kimberly Heismann, New York

Address: 310 W 86th St Apt 10B New York, NY 10024-3142

Snapshot of U.S. Bankruptcy Proceeding Case 16-10579-smb: "The case of Kimberly Heismann in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Heismann — New York, 16-10579


ᐅ Roshawn Felicia Hemingway, New York

Address: 40 W 115th St Apt 11J New York, NY 10026-3152

Brief Overview of Bankruptcy Case 16-10358-scc: "Roshawn Felicia Hemingway's bankruptcy, initiated in Feb 18, 2016 and concluded by May 18, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roshawn Felicia Hemingway — New York, 16-10358


ᐅ Milton V Hemphill, New York

Address: 825 Columbus Ave Apt 14B New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-12466-smb: "In New York, NY, Milton V Hemphill filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011."
Milton V Hemphill — New York, 11-12466


ᐅ Joseph Henderson, New York

Address: 2300 5th Ave Apt 4B New York, NY 10037

Bankruptcy Case 10-16775-jmp Summary: "The case of Joseph Henderson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Henderson — New York, 10-16775


ᐅ Douglas A Henderson, New York

Address: 110 E 42nd St Rm 802 New York, NY 10017-8538

Brief Overview of Bankruptcy Case 15-12241-mg: "The bankruptcy record of Douglas A Henderson from New York, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-08."
Douglas A Henderson — New York, 15-12241-mg


ᐅ Fazia Henderson, New York

Address: 300 Fort Washington Ave Apt 5G New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 09-17301-brl: "The bankruptcy filing by Fazia Henderson, undertaken in 12.13.2009 in New York, NY under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Fazia Henderson — New York, 09-17301


ᐅ Kristin E Henn, New York

Address: 315 Avenue C Apt 11G New York, NY 10009-1612

Brief Overview of Bankruptcy Case 2014-11222-smb: "New York, NY resident Kristin E Henn's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Kristin E Henn — New York, 2014-11222


ᐅ Michelle Hennessey, New York

Address: 1 Sylvan Ter New York, NY 10032

Bankruptcy Case 12-11939-smb Summary: "The bankruptcy record of Michelle Hennessey from New York, NY, shows a Chapter 7 case filed in 05.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2012."
Michelle Hennessey — New York, 12-11939


ᐅ Orta Veronica Henriquez, New York

Address: 33 Post Ave Apt 2B # 39 New York, NY 10034

Concise Description of Bankruptcy Case 10-12434-jmp7: "Orta Veronica Henriquez's Chapter 7 bankruptcy, filed in New York, NY in May 2010, led to asset liquidation, with the case closing in 08/24/2010."
Orta Veronica Henriquez — New York, 10-12434


ᐅ Cecilia Henriquez, New York

Address: 600 W 190th St Apt 2D New York, NY 10040-4109

Snapshot of U.S. Bankruptcy Proceeding Case 14-10477-rg: "Cecilia Henriquez's bankruptcy, initiated in Feb 28, 2014 and concluded by May 29, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Henriquez — New York, 14-10477-rg


ᐅ Santiago Henriquez, New York

Address: 2370 2nd Ave Apt 10G New York, NY 10035

Bankruptcy Case 11-12757-reg Overview: "In a Chapter 7 bankruptcy case, Santiago Henriquez from New York, NY, saw his proceedings start in June 2011 and complete by 2011-09-13, involving asset liquidation."
Santiago Henriquez — New York, 11-12757


ᐅ Victoria Henriquez, New York

Address: 3333 Broadway Apt C26K New York, NY 10031

Brief Overview of Bankruptcy Case 10-13541-ajg: "Victoria Henriquez's bankruptcy, initiated in 2010-07-02 and concluded by Oct 22, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Henriquez — New York, 10-13541


ᐅ Yefrenia I Henriquez, New York

Address: 124 Fort George Ave Apt 3C New York, NY 10040-2842

Bankruptcy Case 2014-10969-mg Overview: "New York, NY resident Yefrenia I Henriquez's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2014."
Yefrenia I Henriquez — New York, 2014-10969-mg


ᐅ Yissel Henriquez, New York

Address: 112 E 128th St Apt 4B # 126 New York, NY 10035

Bankruptcy Case 11-15744-scc Overview: "Yissel Henriquez's bankruptcy, initiated in December 15, 2011 and concluded by April 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yissel Henriquez — New York, 11-15744


ᐅ Jose A Henriquez, New York

Address: 1370 Saint Nicholas Ave New York, NY 10033-6227

Brief Overview of Bankruptcy Case 14-10754-shl: "The bankruptcy record of Jose A Henriquez from New York, NY, shows a Chapter 7 case filed in 03/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-20."
Jose A Henriquez — New York, 14-10754


ᐅ Julia M Henriquez, New York

Address: 509 W 176th St Apt 54 New York, NY 10033-8345

Brief Overview of Bankruptcy Case 14-10411-shl: "Julia M Henriquez's bankruptcy, initiated in 02.26.2014 and concluded by May 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia M Henriquez — New York, 14-10411


ᐅ Debra Henry, New York

Address: 480 2nd Ave Apt 25F New York, NY 10016-9126

Snapshot of U.S. Bankruptcy Proceeding Case 16-10945-mg: "The bankruptcy record of Debra Henry from New York, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2016."
Debra Henry — New York, 16-10945-mg


ᐅ Christopher Henry, New York

Address: 2385 1st Ave Apt 4G New York, NY 10035

Bankruptcy Case 10-11677-alg Summary: "Christopher Henry's Chapter 7 bankruptcy, filed in New York, NY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Christopher Henry — New York, 10-11677


ᐅ Marcia Revella Henry, New York

Address: 2036 Amsterdam Ave Apt 6E New York, NY 10032

Bankruptcy Case 11-15561-scc Overview: "Marcia Revella Henry's bankruptcy, initiated in November 2011 and concluded by Mar 15, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Revella Henry — New York, 11-15561


ᐅ Tara Henry, New York

Address: 210 W 153rd St Apt 1B New York, NY 10039

Brief Overview of Bankruptcy Case 09-16127-smb: "In New York, NY, Tara Henry filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Tara Henry — New York, 09-16127


ᐅ Carol L Henry, New York

Address: 424 E 77th St Apt 2A New York, NY 10075

Bankruptcy Case 13-13933-reg Summary: "In a Chapter 7 bankruptcy case, Carol L Henry from New York, NY, saw their proceedings start in 2013-12-04 and complete by 03/10/2014, involving asset liquidation."
Carol L Henry — New York, 13-13933


ᐅ Carolyn Henry, New York

Address: 55 La Salle St Apt 7J New York, NY 10027

Bankruptcy Case 13-11543-jmp Overview: "The bankruptcy filing by Carolyn Henry, undertaken in 05.12.2013 in New York, NY under Chapter 7, concluded with discharge in 08.16.2013 after liquidating assets."
Carolyn Henry — New York, 13-11543


ᐅ Frances P Henry, New York

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

Bankruptcy Case 15-10087-shl Summary: "Frances P Henry's Chapter 7 bankruptcy, filed in New York, NY in Jan 16, 2015, led to asset liquidation, with the case closing in 2015-04-16."
Frances P Henry — New York, 15-10087


ᐅ Gail Lynn Henry, New York

Address: C/O Rybkin 80 First Avenue # 15E New York, NY 10009

Bankruptcy Case 14-12895-reg Summary: "The bankruptcy record of Gail Lynn Henry from New York, NY, shows a Chapter 7 case filed in Oct 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2015."
Gail Lynn Henry — New York, 14-12895


ᐅ Cellestine Henson, New York

Address: 25 W 132nd St Apt 9N New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 12-11041-smb: "The case of Cellestine Henson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cellestine Henson — New York, 12-11041


ᐅ Howard Henzel, New York

Address: 217 E 86th St # 126 New York, NY 10028

Brief Overview of Bankruptcy Case 09-16220-ajg: "Howard Henzel's Chapter 7 bankruptcy, filed in New York, NY in 2009-10-19, led to asset liquidation, with the case closing in 2010-01-23."
Howard Henzel — New York, 09-16220


ᐅ Patricia Hepburn, New York

Address: 38 W 129th St Apt 4D # 44 New York, NY 10027

Bankruptcy Case 12-14065-mg Overview: "The bankruptcy record of Patricia Hepburn from New York, NY, shows a Chapter 7 case filed in 09.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Patricia Hepburn — New York, 12-14065-mg


ᐅ Cynthia Hepner, New York

Address: 101 W End Ave Apt 9CC New York, NY 10023

Bankruptcy Case 10-11833-alg Overview: "In a Chapter 7 bankruptcy case, Cynthia Hepner from New York, NY, saw her proceedings start in Apr 7, 2010 and complete by 2010-07-28, involving asset liquidation."
Cynthia Hepner — New York, 10-11833


ᐅ Sadie Herbert, New York

Address: 355 S End Ave Apt 27C New York, NY 10280

Bankruptcy Case 8-11-77659-ast Overview: "Sadie Herbert's bankruptcy, initiated in 2011-10-28 and concluded by 02/06/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sadie Herbert — New York, 8-11-77659


ᐅ Patricia J Hercules, New York

Address: 222 E 93rd St Apt 29F New York, NY 10128

Bankruptcy Case 11-11305-smb Overview: "Patricia J Hercules's Chapter 7 bankruptcy, filed in New York, NY in Mar 24, 2011, led to asset liquidation, with the case closing in 07.14.2011."
Patricia J Hercules — New York, 11-11305


ᐅ Michelle Heredia, New York

Address: 511 W 186th St Apt D4 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 09-17053-smb: "The bankruptcy record of Michelle Heredia from New York, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Michelle Heredia — New York, 09-17053


ᐅ Frederic Heringes, New York

Address: 570 Fort Washington Ave Apt 6B New York, NY 10033

Bankruptcy Case 13-10160-alg Summary: "Frederic Heringes's Chapter 7 bankruptcy, filed in New York, NY in January 17, 2013, led to asset liquidation, with the case closing in Apr 23, 2013."
Frederic Heringes — New York, 13-10160


ᐅ Avery Herman, New York

Address: 315 W 98th St Apt B2 New York, NY 10025

Concise Description of Bankruptcy Case 10-16421-smb7: "Avery Herman's bankruptcy, initiated in December 2, 2010 and concluded by 03.24.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avery Herman — New York, 10-16421


ᐅ David H Herman, New York

Address: 255 W 43rd St Apt 337 New York, NY 10036

Bankruptcy Case 11-12762-jmp Summary: "David H Herman's Chapter 7 bankruptcy, filed in New York, NY in 2011-06-08, led to asset liquidation, with the case closing in September 2011."
David H Herman — New York, 11-12762


ᐅ Alan D Herman, New York

Address: 400 E 58th St Apt 8D New York, NY 10022-2318

Brief Overview of Bankruptcy Case 2014-11366-scc: "Alan D Herman's Chapter 7 bankruptcy, filed in New York, NY in 05.07.2014, led to asset liquidation, with the case closing in 08/05/2014."
Alan D Herman — New York, 2014-11366


ᐅ Richard I Hernadez, New York

Address: 327 E 112th St Apt 11D New York, NY 10029

Concise Description of Bankruptcy Case 11-12879-mg7: "The bankruptcy record of Richard I Hernadez from New York, NY, shows a Chapter 7 case filed in 06/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Richard I Hernadez — New York, 11-12879-mg


ᐅ Kathlene Hernaiz, New York

Address: 10 W 107th St Apt 5A New York, NY 10025-3375

Concise Description of Bankruptcy Case 15-10459-mg7: "The bankruptcy filing by Kathlene Hernaiz, undertaken in 02.27.2015 in New York, NY under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Kathlene Hernaiz — New York, 15-10459-mg


ᐅ Angelica Hernandez, New York

Address: 230 W 131st St Apt 12B New York, NY 10027-2046

Snapshot of U.S. Bankruptcy Proceeding Case 16-10364-scc: "The bankruptcy record of Angelica Hernandez from New York, NY, shows a Chapter 7 case filed in 02.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Angelica Hernandez — New York, 16-10364


ᐅ Danneris M Hernandez, New York

Address: 664 W 161st St Apt 4 New York, NY 10032

Bankruptcy Case 12-12394-scc Overview: "In New York, NY, Danneris M Hernandez filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2012."
Danneris M Hernandez — New York, 12-12394


ᐅ Anner Hernandez, New York

Address: 662 W 184th St Apt 41 New York, NY 10033

Bankruptcy Case 13-11264-mg Overview: "Anner Hernandez's Chapter 7 bankruptcy, filed in New York, NY in 04/22/2013, led to asset liquidation, with the case closing in 07.27.2013."
Anner Hernandez — New York, 13-11264-mg


ᐅ Anthony C Hernandez, New York

Address: 101 Cooper St New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 09-16022-mg: "In a Chapter 7 bankruptcy case, Anthony C Hernandez from New York, NY, saw their proceedings start in 10.08.2009 and complete by 01/12/2010, involving asset liquidation."
Anthony C Hernandez — New York, 09-16022-mg


ᐅ Anthony Hernandez, New York

Address: 30 Cooper St Apt 1D New York, NY 10034-3807

Bankruptcy Case 15-11372-scc Overview: "New York, NY resident Anthony Hernandez's May 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-23."
Anthony Hernandez — New York, 15-11372


ᐅ Francisco Antonio Hernandez, New York

Address: 626 W 136th St Apt 7 New York, NY 10031-8242

Brief Overview of Bankruptcy Case 2014-12044-scc: "The bankruptcy filing by Francisco Antonio Hernandez, undertaken in 2014-07-11 in New York, NY under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Francisco Antonio Hernandez — New York, 2014-12044


ᐅ Chasity Hernandez, New York

Address: 610 W 173rd St Apt 1C New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-12364-alg: "In a Chapter 7 bankruptcy case, Chasity Hernandez from New York, NY, saw her proceedings start in July 2013 and complete by 2013-10-23, involving asset liquidation."
Chasity Hernandez — New York, 13-12364


ᐅ Evencio Hernandez, New York

Address: 108 E 117th St Apt 8E New York, NY 10035

Brief Overview of Bankruptcy Case 10-14193-smb: "New York, NY resident Evencio Hernandez's Aug 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Evencio Hernandez — New York, 10-14193


ᐅ Francisco J Hernandez, New York

Address: 110 Seaman Ave Apt 4K New York, NY 10034-2807

Brief Overview of Bankruptcy Case 15-11524-shl: "In a Chapter 7 bankruptcy case, Francisco J Hernandez from New York, NY, saw their proceedings start in 06.10.2015 and complete by Sep 8, 2015, involving asset liquidation."
Francisco J Hernandez — New York, 15-11524


ᐅ Dionisio Hernandez, New York

Address: 1530 Saint Nicholas Ave Apt B New York, NY 10033-2608

Concise Description of Bankruptcy Case 15-11010-scc7: "Dionisio Hernandez's Chapter 7 bankruptcy, filed in New York, NY in 04/21/2015, led to asset liquidation, with the case closing in 2015-07-20."
Dionisio Hernandez — New York, 15-11010


ᐅ Cruz Ana Hernandez, New York

Address: 540 Manhattan Ave Apt 2D New York, NY 10027

Bankruptcy Case 13-13638-alg Summary: "The case of Cruz Ana Hernandez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Ana Hernandez — New York, 13-13638


ᐅ Griselda Hernandez, New York

Address: 3495 Broadway Apt 35 New York, NY 10031-5639

Concise Description of Bankruptcy Case 09-12939-shl7: "Griselda Hernandez's New York, NY bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in May 2013."
Griselda Hernandez — New York, 09-12939


ᐅ Elba M Hernandez, New York

Address: 526 W 47th St Apt 4W New York, NY 10036

Brief Overview of Bankruptcy Case 11-10413-alg: "New York, NY resident Elba M Hernandez's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Elba M Hernandez — New York, 11-10413


ᐅ Francisco Hernandez, New York

Address: 60 E 102nd St Apt 7B New York, NY 10029-6029

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12606-reg: "Francisco Hernandez's Chapter 7 bankruptcy, filed in New York, NY in September 2014, led to asset liquidation, with the case closing in Dec 11, 2014."
Francisco Hernandez — New York, 2014-12606


ᐅ Dorian E Hernandez, New York

Address: 70 W 93rd St Apt 30F New York, NY 10025

Brief Overview of Bankruptcy Case 12-14446-smb: "Dorian E Hernandez's Chapter 7 bankruptcy, filed in New York, NY in 2012-10-30, led to asset liquidation, with the case closing in February 2013."
Dorian E Hernandez — New York, 12-14446


ᐅ D Carmelo Hernandez, New York

Address: 520 W 139th St Apt 1 New York, NY 10031

Brief Overview of Bankruptcy Case 13-10858-smb: "D Carmelo Hernandez's Chapter 7 bankruptcy, filed in New York, NY in March 2013, led to asset liquidation, with the case closing in 06.26.2013."
D Carmelo Hernandez — New York, 13-10858


ᐅ Aracelis Hernandez, New York

Address: 725 W 184th St Apt 6B New York, NY 10033

Concise Description of Bankruptcy Case 10-16135-smb7: "New York, NY resident Aracelis Hernandez's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2011."
Aracelis Hernandez — New York, 10-16135


ᐅ Beato Idalia Hernandez, New York

Address: 123 E 102nd St Apt 4E New York, NY 10029-5753

Concise Description of Bankruptcy Case 2014-11381-scc7: "The bankruptcy record of Beato Idalia Hernandez from New York, NY, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Beato Idalia Hernandez — New York, 2014-11381


ᐅ Arelys Hernandez, New York

Address: 110 Post Ave Apt 604 New York, NY 10034

Concise Description of Bankruptcy Case 10-12281-alg7: "Arelys Hernandez's bankruptcy, initiated in 04/28/2010 and concluded by Aug 18, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arelys Hernandez — New York, 10-12281


ᐅ Clara L Hernandez, New York

Address: 235 Fort Washington Ave Apt 1D New York, NY 10032

Brief Overview of Bankruptcy Case 11-14934-smb: "The bankruptcy filing by Clara L Hernandez, undertaken in Oct 25, 2011 in New York, NY under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Clara L Hernandez — New York, 11-14934