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 Joel Hernandez, New York

Address: 4996 Broadway Apt 1I New York, NY 10034

Bankruptcy Case 10-11455-brl Summary: "Joel Hernandez's bankruptcy, initiated in Mar 19, 2010 and concluded by July 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Hernandez — New York, 10-11455


ᐅ Jose M Hernandez, New York

Address: 2120 Madison Ave Apt 14J New York, NY 10037-2815

Snapshot of U.S. Bankruptcy Proceeding Case 14-12880-shl: "The bankruptcy record of Jose M Hernandez from New York, NY, shows a Chapter 7 case filed in 2014-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Jose M Hernandez — New York, 14-12880


ᐅ Samuel Hernandez, New York

Address: 1430 Amsterdam Ave Apt 7K New York, NY 10027

Bankruptcy Case 12-11767-alg Overview: "In New York, NY, Samuel Hernandez filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Samuel Hernandez — New York, 12-11767


ᐅ Irene M Hernandez, New York

Address: 1695 Madison Ave Apt 14E New York, NY 10029

Bankruptcy Case 13-12073-scc Overview: "New York, NY resident Irene M Hernandez's 2013-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2013."
Irene M Hernandez — New York, 13-12073


ᐅ Jose R Hernandez, New York

Address: 652 W 163rd St Apt 38 New York, NY 10032

Bankruptcy Case 13-13743-mg Summary: "The bankruptcy record of Jose R Hernandez from New York, NY, shows a Chapter 7 case filed in Nov 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jose R Hernandez — New York, 13-13743-mg


ᐅ Iris I 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, Iris I Hernandez from New York, NY, saw her proceedings start in Jun 10, 2015 and complete by 09/08/2015, involving asset liquidation."
Iris I Hernandez — New York, 15-11524


ᐅ Jose Rodolfo Hernandez, New York

Address: 14 Thayer St Apt 3B New York, NY 10040-1269

Bankruptcy Case 15-13268-mew Summary: "Jose Rodolfo Hernandez's Chapter 7 bankruptcy, filed in New York, NY in Dec 10, 2015, led to asset liquidation, with the case closing in 2016-03-09."
Jose Rodolfo Hernandez — New York, 15-13268


ᐅ Susan M Hernandez, New York

Address: 2120 Madison Ave Apt 14J New York, NY 10037-2815

Bankruptcy Case 14-12880-shl Overview: "Susan M Hernandez's Chapter 7 bankruptcy, filed in New York, NY in 10.14.2014, led to asset liquidation, with the case closing in January 2015."
Susan M Hernandez — New York, 14-12880


ᐅ Rosie Maria Hernandez, New York

Address: 546 Isham St Apt 21A New York, NY 10034-2116

Concise Description of Bankruptcy Case 15-11236-reg7: "In a Chapter 7 bankruptcy case, Rosie Maria Hernandez from New York, NY, saw her proceedings start in 2015-05-12 and complete by 08.10.2015, involving asset liquidation."
Rosie Maria Hernandez — New York, 15-11236


ᐅ Vilis Hernandez, New York

Address: 611 Academy St Apt 8A New York, NY 10034

Brief Overview of Bankruptcy Case 11-12147-jmp: "The bankruptcy record of Vilis Hernandez 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 2011-08-24."
Vilis Hernandez — New York, 11-12147


ᐅ Ulises A Hernandez, New York

Address: 530 Audubon Ave Bsmt New York, NY 10040-3544

Bankruptcy Case 16-10150-mew Summary: "Ulises A Hernandez's bankruptcy, initiated in January 21, 2016 and concluded by April 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ulises A Hernandez — New York, 16-10150


ᐅ Jr Rafael Hernandez, New York

Address: 711 Fdr Dr Apt 4G New York, NY 10009

Concise Description of Bankruptcy Case 12-13293-scc7: "In New York, NY, Jr Rafael Hernandez filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
Jr Rafael Hernandez — New York, 12-13293


ᐅ Juan Hernandez, New York

Address: 381 Edgecombe Ave New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-13996-mg: "In New York, NY, Juan Hernandez filed for Chapter 7 bankruptcy in Dec 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2014."
Juan Hernandez — New York, 13-13996-mg


ᐅ Ruben Hernandez, New York

Address: 2253 3rd Ave Apt 705 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 09-17559-ajg: "The bankruptcy record of Ruben Hernandez from New York, NY, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2010."
Ruben Hernandez — New York, 09-17559


ᐅ Yvonne A Hernandez, New York

Address: 223 E 3rd St Apt 5D New York, NY 10009

Bankruptcy Case 11-11296-smb Overview: "New York, NY resident Yvonne A Hernandez's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2011."
Yvonne A Hernandez — New York, 11-11296


ᐅ Jatty Hernandez, New York

Address: 480 Audubon Ave Apt B4 New York, NY 10040

Brief Overview of Bankruptcy Case 12-10711-mg: "The bankruptcy record of Jatty Hernandez from New York, NY, shows a Chapter 7 case filed in Feb 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Jatty Hernandez — New York, 12-10711-mg


ᐅ Vanesa Hernandez, New York

Address: 634 W 135th St Apt 25 New York, NY 10031-8508

Brief Overview of Bankruptcy Case 14-13347-scc: "In a Chapter 7 bankruptcy case, Vanesa Hernandez from New York, NY, saw her proceedings start in December 8, 2014 and complete by 2015-03-08, involving asset liquidation."
Vanesa Hernandez — New York, 14-13347


ᐅ Richard Hernandez, New York

Address: 9 Post Ave Apt 2H # 15 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 12-14776-reg: "The bankruptcy filing by Richard Hernandez, undertaken in 11.30.2012 in New York, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Richard Hernandez — New York, 12-14776


ᐅ Dioni H Hernanez, New York

Address: 612 W 188th St Apt 34 New York, NY 10040-4276

Snapshot of U.S. Bankruptcy Proceeding Case 16-11356-shl: "The bankruptcy record of Dioni H Hernanez from New York, NY, shows a Chapter 7 case filed in May 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2016."
Dioni H Hernanez — New York, 16-11356


ᐅ Miriam Herndon, New York

Address: 2110 1st Ave Apt 2010 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-11864-ajg: "Miriam Herndon's bankruptcy, initiated in 04.08.2010 and concluded by 07/16/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Herndon — New York, 10-11864


ᐅ Gilles Herrada, New York

Address: 240 W 111th St Apt 5B New York, NY 10026

Brief Overview of Bankruptcy Case 11-11067-mg: "The case of Gilles Herrada in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilles Herrada — New York, 11-11067-mg


ᐅ Linda Evelyn Herrera, New York

Address: 3657 Broadway Apt 9E New York, NY 10031

Bankruptcy Case 13-12030-reg Summary: "In New York, NY, Linda Evelyn Herrera filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
Linda Evelyn Herrera — New York, 13-12030


ᐅ Nestor Herrera, New York

Address: 86 Fort Washington Ave Apt 2B New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-11412-scc: "In a Chapter 7 bankruptcy case, Nestor Herrera from New York, NY, saw his proceedings start in 2013-04-30 and complete by 08.04.2013, involving asset liquidation."
Nestor Herrera — New York, 13-11412


ᐅ Eddy Herrera, New York

Address: 90 Ellwood St Apt 6A New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 13-11278-smb: "Eddy Herrera's Chapter 7 bankruptcy, filed in New York, NY in 04.23.2013, led to asset liquidation, with the case closing in July 28, 2013."
Eddy Herrera — New York, 13-11278


ᐅ Reyna M Herrera, New York

Address: 45 Wadsworth Ter Apt 2E New York, NY 10040

Concise Description of Bankruptcy Case 11-11015-smb7: "Reyna M Herrera's bankruptcy, initiated in 03/09/2011 and concluded by 06/29/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyna M Herrera — New York, 11-11015


ᐅ Cesar Herrera, New York

Address: 560 Malcolm X Blvd Apt 2B New York, NY 10037

Brief Overview of Bankruptcy Case 13-13120-mg: "The bankruptcy filing by Cesar Herrera, undertaken in 09.25.2013 in New York, NY under Chapter 7, concluded with discharge in 2013-12-30 after liquidating assets."
Cesar Herrera — New York, 13-13120-mg


ᐅ Mayra T Herrera, New York

Address: 30 Colonel Robert Magaw Pl Apt 6F New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-15187-jmp: "In New York, NY, Mayra T Herrera filed for Chapter 7 bankruptcy in November 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-29."
Mayra T Herrera — New York, 11-15187


ᐅ Margarita Herrera, New York

Address: 809 Saint Nicholas Ave Apt 2A New York, NY 10031-2921

Concise Description of Bankruptcy Case 15-11623-mg7: "New York, NY resident Margarita Herrera's 06/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2015."
Margarita Herrera — New York, 15-11623-mg


ᐅ Victor G Herrera, New York

Address: 3784 10th Ave Apt 12M New York, NY 10034-0610

Concise Description of Bankruptcy Case 16-11831-shl7: "The bankruptcy record of Victor G Herrera from New York, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2016."
Victor G Herrera — New York, 16-11831


ᐅ Ezeiza Herrera, New York

Address: 311 W 127th St Apt 401 New York, NY 10027

Bankruptcy Case 13-13296-jmp Summary: "Ezeiza Herrera's Chapter 7 bankruptcy, filed in New York, NY in 10/09/2013, led to asset liquidation, with the case closing in 01.13.2014."
Ezeiza Herrera — New York, 13-13296


ᐅ David M Herrera, New York

Address: 345 W 84th St Apt 4 New York, NY 10024

Concise Description of Bankruptcy Case 11-12837-jmp7: "In New York, NY, David M Herrera filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
David M Herrera — New York, 11-12837


ᐅ Minerva A Herrera, New York

Address: PO Box 1782 New York, NY 10026

Bankruptcy Case 11-10304-alg Overview: "In New York, NY, Minerva A Herrera filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2011."
Minerva A Herrera — New York, 11-10304


ᐅ Wascar E Herrera, New York

Address: 575 W 172nd St Apt 3F New York, NY 10032

Concise Description of Bankruptcy Case 13-11406-mg7: "In New York, NY, Wascar E Herrera filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2013."
Wascar E Herrera — New York, 13-11406-mg


ᐅ Justin William Herring, New York

Address: 540 W 50th St Apt 3C New York, NY 10019-8701

Bankruptcy Case 14-13375-mg Overview: "In a Chapter 7 bankruptcy case, Justin William Herring from New York, NY, saw their proceedings start in 2014-12-11 and complete by Mar 11, 2015, involving asset liquidation."
Justin William Herring — New York, 14-13375-mg


ᐅ Sherry Michelle Herriott, New York

Address: 620 Malcolm X Blvd Apt 10E New York, NY 10037

Bankruptcy Case 11-13790-shl Summary: "In New York, NY, Sherry Michelle Herriott filed for Chapter 7 bankruptcy in August 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2011."
Sherry Michelle Herriott — New York, 11-13790


ᐅ Jenny L Hershberger, New York

Address: 256 Mott St Apt 3 New York, NY 10012-3482

Bankruptcy Case 15-10140-scc Overview: "In New York, NY, Jenny L Hershberger filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2015."
Jenny L Hershberger — New York, 15-10140


ᐅ Paul Herzich, New York

Address: 524 E 20th St Apt 1B New York, NY 10009

Bankruptcy Case 10-15339-shl Summary: "In a Chapter 7 bankruptcy case, Paul Herzich from New York, NY, saw their proceedings start in 10/13/2010 and complete by 02.02.2011, involving asset liquidation."
Paul Herzich — New York, 10-15339


ᐅ Nili Herzog, New York

Address: 521 E 82nd St Apt A New York, NY 10028

Bankruptcy Case 10-11130-reg Overview: "In New York, NY, Nili Herzog filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Nili Herzog — New York, 10-11130


ᐅ Jonathan Fitzgerald Hester, New York

Address: 890 E 6th St Apt 6H New York, NY 10009

Concise Description of Bankruptcy Case 11-10645-jmp7: "The bankruptcy record of Jonathan Fitzgerald Hester from New York, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2011."
Jonathan Fitzgerald Hester — New York, 11-10645


ᐅ Marcos Heureaux, New York

Address: 645 W 160th St Apt 6B New York, NY 10032-6524

Brief Overview of Bankruptcy Case 2014-12299-mg: "In a Chapter 7 bankruptcy case, Marcos Heureaux from New York, NY, saw his proceedings start in 08.05.2014 and complete by 2014-11-03, involving asset liquidation."
Marcos Heureaux — New York, 2014-12299-mg


ᐅ Kyle L Hewlett, New York

Address: 300 W 135th St Apt 9C New York, NY 10030

Bankruptcy Case 12-10530-smb Overview: "The case of Kyle L Hewlett in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle L Hewlett — New York, 12-10530


ᐅ Marlyne Heyliger, New York

Address: 1864 7th Ave Apt 54 New York, NY 10026

Brief Overview of Bankruptcy Case 10-14553-ajg: "The bankruptcy record of Marlyne Heyliger from New York, NY, shows a Chapter 7 case filed in August 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Marlyne Heyliger — New York, 10-14553


ᐅ Yonathan Heyman, New York

Address: 133 W 95th St Apt 2 New York, NY 10025

Bankruptcy Case 10-14773-smb Overview: "In New York, NY, Yonathan Heyman filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Yonathan Heyman — New York, 10-14773


ᐅ Christine Heyward, New York

Address: 217 W 62nd St Apt 6A New York, NY 10023-7332

Bankruptcy Case 15-10636-mew Summary: "The bankruptcy record of Christine Heyward from New York, NY, shows a Chapter 7 case filed in March 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2015."
Christine Heyward — New York, 15-10636


ᐅ Frances Heyward, New York

Address: 30 Paladino Ave Apt 2B New York, NY 10035

Brief Overview of Bankruptcy Case 10-15011-smb: "The bankruptcy record of Frances Heyward from New York, NY, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2010."
Frances Heyward — New York, 10-15011


ᐅ Denise M Hiciano, New York

Address: 550 W 174th St Apt 3 New York, NY 10033-8249

Bankruptcy Case 15-10798-mew Summary: "In New York, NY, Denise M Hiciano filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2015."
Denise M Hiciano — New York, 15-10798


ᐅ Felix Jose Hiciano, New York

Address: 300 Fort Washington Ave Apt 4B New York, NY 10032-1343

Brief Overview of Bankruptcy Case 15-10906-smb: "Felix Jose Hiciano's bankruptcy, initiated in Apr 13, 2015 and concluded by 07.12.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Jose Hiciano — New York, 15-10906


ᐅ Juliana Hiciano, New York

Address: 2120 Madison Ave Apt 6J New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 10-12500-jmp: "In New York, NY, Juliana Hiciano filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Juliana Hiciano — New York, 10-12500


ᐅ Stacy Hickman, New York

Address: 159-30 Harlem River Dr Apt 12E New York, NY 10039

Bankruptcy Case 10-10110-ajg Summary: "New York, NY resident Stacy Hickman's 01.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-19."
Stacy Hickman — New York, 10-10110


ᐅ Cynthia A Hickman, New York

Address: 1925 7th Ave Apt 8L New York, NY 10026

Concise Description of Bankruptcy Case 13-10372-jmp7: "New York, NY resident Cynthia A Hickman's Feb 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2013."
Cynthia A Hickman — New York, 13-10372


ᐅ Flowers Pardisha Hicks, New York

Address: 175 E 96th St New York, NY 10128

Bankruptcy Case 11-15751-reg Summary: "Flowers Pardisha Hicks's bankruptcy, initiated in December 15, 2011 and concluded by April 5, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flowers Pardisha Hicks — New York, 11-15751


ᐅ Anthony Hicks, New York

Address: 1909 Amsterdam Ave Apt 16G New York, NY 10032-5030

Bankruptcy Case 16-10733-mg Summary: "New York, NY resident Anthony Hicks's March 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Anthony Hicks — New York, 16-10733-mg


ᐅ Eleanor Hicks, New York

Address: 1968 Adam Clayton Powell Jr Blvd Apt 5A New York, NY 10026-1729

Snapshot of U.S. Bankruptcy Proceeding Case 15-10268-smb: "New York, NY resident Eleanor Hicks's Feb 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Eleanor Hicks — New York, 15-10268


ᐅ Elizabeth Hickson, New York

Address: 156 E 107th St Apt 8 New York, NY 10029-3964

Bankruptcy Case 14-10104-mg Summary: "The case of Elizabeth Hickson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Hickson — New York, 14-10104-mg


ᐅ Amin A Hidalgo, New York

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

Concise Description of Bankruptcy Case 13-14046-scc7: "New York, NY resident Amin A Hidalgo's December 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2014."
Amin A Hidalgo — New York, 13-14046


ᐅ Andrea Hidalgo, New York

Address: 55 E 115th St Apt 5D New York, NY 10029-1180

Concise Description of Bankruptcy Case 16-11561-mkv7: "The bankruptcy record of Andrea Hidalgo from New York, NY, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2016."
Andrea Hidalgo — New York, 16-11561


ᐅ Andres Hidalgo, New York

Address: 534 W 178th St Apt 43 New York, NY 10033

Brief Overview of Bankruptcy Case 09-16836-alg: "The bankruptcy record of Andres Hidalgo from New York, NY, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
Andres Hidalgo — New York, 09-16836


ᐅ Libio Hidalgo, New York

Address: 622 W 136th St Apt 15 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-11767-reg: "The bankruptcy record of Libio Hidalgo from New York, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Libio Hidalgo — New York, 10-11767


ᐅ Federico Hidalgo, New York

Address: 1539 Lexington Ave Apt 10G New York, NY 10029-6721

Concise Description of Bankruptcy Case 15-13397-mew7: "New York, NY resident Federico Hidalgo's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2016."
Federico Hidalgo — New York, 15-13397


ᐅ Hector Miguel Hidalgo, New York

Address: 544 Academy St Apt 31A New York, NY 10034-5211

Snapshot of U.S. Bankruptcy Proceeding Case 16-10749-smb: "The case of Hector Miguel Hidalgo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Miguel Hidalgo — New York, 16-10749


ᐅ Vargas Juan Hidalgo, New York

Address: 652 W 160th St Apt 6B New York, NY 10032

Bankruptcy Case 10-12065-brl Overview: "In a Chapter 7 bankruptcy case, Vargas Juan Hidalgo from New York, NY, saw their proceedings start in 2010-04-19 and complete by August 2010, involving asset liquidation."
Vargas Juan Hidalgo — New York, 10-12065


ᐅ Virgilio Hidalgo, New York

Address: 3681 Broadway Apt 43 New York, NY 10031

Bankruptcy Case 09-17253-scc Overview: "The bankruptcy filing by Virgilio Hidalgo, undertaken in Dec 10, 2009 in New York, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Virgilio Hidalgo — New York, 09-17253


ᐅ Viviana Hidalgo, New York

Address: 508 W 178th St Apt 45 New York, NY 10033

Bankruptcy Case 09-16249-pcb Summary: "The bankruptcy record of Viviana Hidalgo from New York, NY, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2010."
Viviana Hidalgo — New York, 09-16249


ᐅ Yolanda Hidalgo, New York

Address: 600 W 161st St Apt 10A New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-11744-ajg: "The case of Yolanda Hidalgo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Hidalgo — New York, 11-11744


ᐅ Maura Kate Higgins, New York

Address: 33 Gold St Apt 210 New York, NY 10038

Bankruptcy Case 11-13560-smb Overview: "In a Chapter 7 bankruptcy case, Maura Kate Higgins from New York, NY, saw her proceedings start in Jul 27, 2011 and complete by October 26, 2011, involving asset liquidation."
Maura Kate Higgins — New York, 11-13560


ᐅ Nadine A Higgins, New York

Address: 2075 3rd Ave Apt 8A New York, NY 10029

Bankruptcy Case 12-14686-jmp Summary: "Nadine A Higgins's bankruptcy, initiated in 11/21/2012 and concluded by 02/25/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine A Higgins — New York, 12-14686


ᐅ Brian Higginson, New York

Address: 150 W 87th St Apt 4D New York, NY 10024-2950

Snapshot of U.S. Bankruptcy Proceeding Case 14-17846: "The bankruptcy record of Brian Higginson from New York, NY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Brian Higginson — New York, 14-17846


ᐅ Jacqueline Natividad Hilario, New York

Address: 503 W 111th St Apt 41 New York, NY 10025

Concise Description of Bankruptcy Case 11-15401-smb7: "The bankruptcy record of Jacqueline Natividad Hilario from New York, NY, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jacqueline Natividad Hilario — New York, 11-15401


ᐅ Lopez Lidia Hilario, New York

Address: 75 Fairview Ave Apt 3A New York, NY 10040-4727

Concise Description of Bankruptcy Case 15-12878-scc7: "In New York, NY, Lopez Lidia Hilario filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Lopez Lidia Hilario — New York, 15-12878


ᐅ Casey Hill, New York

Address: 65 W 96th St Apt 5C New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-15289-alg: "New York, NY resident Casey Hill's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2011."
Casey Hill — New York, 10-15289


ᐅ Euell Sharon M Hill, New York

Address: PO Box 824 New York, NY 10029

Bankruptcy Case 1-11-49731-ess Overview: "In New York, NY, Euell Sharon M Hill filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2012."
Euell Sharon M Hill — New York, 1-11-49731


ᐅ Michelle S Hill, New York

Address: 410 Saint Nicholas Ave Apt 16F New York, NY 10027

Bankruptcy Case 11-10454-mg Overview: "In New York, NY, Michelle S Hill filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2011."
Michelle S Hill — New York, 11-10454-mg


ᐅ Miller L Hill, New York

Address: 100 W 118th St Apt 4A New York, NY 10026-1831

Concise Description of Bankruptcy Case 1:16-bk-02346-RNO7: "New York, NY resident Miller L Hill's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2016."
Miller L Hill — New York, 1:16-bk-02346


ᐅ Terrin K Hill, New York

Address: 420 Saint Nicholas Ave Apt 5A New York, NY 10027

Brief Overview of Bankruptcy Case 12-12770-mg: "In New York, NY, Terrin K Hill filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Terrin K Hill — New York, 12-12770-mg


ᐅ Chad Ryan Hinds, New York

Address: 333 E 102nd St Apt 703 New York, NY 10029-5634

Brief Overview of Bankruptcy Case 16-11617-scc: "In New York, NY, Chad Ryan Hinds filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
Chad Ryan Hinds — New York, 16-11617


ᐅ Raynel Hines, New York

Address: 1590 Madison Ave Apt 3F New York, NY 10029-3869

Concise Description of Bankruptcy Case 14-10315-reg7: "Raynel Hines's bankruptcy, initiated in Feb 12, 2014 and concluded by 05/13/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raynel Hines — New York, 14-10315


ᐅ Wilbert Hines, New York

Address: 340 E 105th St Apt 3C New York, NY 10029-5080

Brief Overview of Bankruptcy Case 2014-11531-shl: "In a Chapter 7 bankruptcy case, Wilbert Hines from New York, NY, saw his proceedings start in 2014-05-21 and complete by 08.19.2014, involving asset liquidation."
Wilbert Hines — New York, 2014-11531


ᐅ Maurice Hines, New York

Address: 300 W 145th St Apt 6L New York, NY 10039

Brief Overview of Bankruptcy Case 10-10181-ajg: "In a Chapter 7 bankruptcy case, Maurice Hines from New York, NY, saw their proceedings start in Jan 15, 2010 and complete by 2010-04-21, involving asset liquidation."
Maurice Hines — New York, 10-10181


ᐅ Jorge Hinojosa, New York

Address: 1962 1st Ave Apt 2G New York, NY 10029

Bankruptcy Case 09-16894-reg Summary: "In New York, NY, Jorge Hinojosa filed for Chapter 7 bankruptcy in 11/19/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jorge Hinojosa — New York, 09-16894


ᐅ Adelin Hiraldo, New York

Address: 565 W 162nd St Apt 66 New York, NY 10032-5932

Snapshot of U.S. Bankruptcy Proceeding Case 15-13135-shl: "New York, NY resident Adelin Hiraldo's November 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2016."
Adelin Hiraldo — New York, 15-13135


ᐅ Raquel Hiraldo, New York

Address: 335 E 86th St Apt 3D New York, NY 10028-4772

Bankruptcy Case 2014-10819-smb Overview: "The case of Raquel Hiraldo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Hiraldo — New York, 2014-10819


ᐅ Mary Luz Hirschhorn, New York

Address: 510 Main St Apt 427 New York, NY 10044

Bankruptcy Case 12-11027-alg Overview: "In New York, NY, Mary Luz Hirschhorn filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-04."
Mary Luz Hirschhorn — New York, 12-11027


ᐅ Barry P Hitchcock, New York

Address: 117 Christopher St Apt 20 New York, NY 10014-4233

Bankruptcy Case 08-11639-shl Summary: "Barry P Hitchcock's New York, NY bankruptcy under Chapter 13 in 2008-04-30 led to a structured repayment plan, successfully discharged in 12.13.2012."
Barry P Hitchcock — New York, 08-11639


ᐅ Teck Sin Ho, New York

Address: 819 Fdr Dr Apt 3I New York, NY 10009-5629

Brief Overview of Bankruptcy Case 16-11297-smb: "The bankruptcy filing by Teck Sin Ho, undertaken in May 5, 2016 in New York, NY under Chapter 7, concluded with discharge in August 3, 2016 after liquidating assets."
Teck Sin Ho — New York, 16-11297


ᐅ Tommy S Ho, New York

Address: 20 Confucius Plz Apt 28M New York, NY 10002-6724

Snapshot of U.S. Bankruptcy Proceeding Case 16-11346-shl: "In a Chapter 7 bankruptcy case, Tommy S Ho from New York, NY, saw their proceedings start in 05/11/2016 and complete by 08/09/2016, involving asset liquidation."
Tommy S Ho — New York, 16-11346


ᐅ Jeannette Ho, New York

Address: 112 Mulberry St Apt 8 New York, NY 10013-4670

Bankruptcy Case 14-10392-reg Overview: "The bankruptcy record of Jeannette Ho from New York, NY, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jeannette Ho — New York, 14-10392


ᐅ Thai Quang Hoang, New York

Address: 420 W 42nd St Apt 29E New York, NY 10036-6858

Concise Description of Bankruptcy Case 2014-12534-smb7: "In New York, NY, Thai Quang Hoang filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Thai Quang Hoang — New York, 2014-12534


ᐅ Saba Hocek, New York

Address: 242 E 80th St Apt 6E New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 10-15486-smb: "The case of Saba Hocek in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saba Hocek — New York, 10-15486


ᐅ Douglas E Hochlerin, New York

Address: 240 E 82nd St Apt 8F New York, NY 10028-2734

Brief Overview of Bankruptcy Case 15-12373-reg: "In a Chapter 7 bankruptcy case, Douglas E Hochlerin from New York, NY, saw his proceedings start in 2015-08-26 and complete by 2015-11-24, involving asset liquidation."
Douglas E Hochlerin — New York, 15-12373


ᐅ Mitchell I Hochman, New York

Address: 219 E 5th St Apt 10 New York, NY 10003-8518

Bankruptcy Case 15-12191-mg Overview: "Mitchell I Hochman's Chapter 7 bankruptcy, filed in New York, NY in 08.06.2015, led to asset liquidation, with the case closing in 2015-11-04."
Mitchell I Hochman — New York, 15-12191-mg


ᐅ Norman Hocker, New York

Address: 349 W 85th St Apt 2 New York, NY 10024

Brief Overview of Bankruptcy Case 10-12580-scc: "Norman Hocker's bankruptcy, initiated in May 2010 and concluded by September 2, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Hocker — New York, 10-12580


ᐅ Romola Hodas, New York

Address: 561 10th Ave Apt 3D New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 11-10595-smb: "Romola Hodas's bankruptcy, initiated in 2011-02-15 and concluded by June 7, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romola Hodas — New York, 11-10595


ᐅ Juliet Anne Marie Hodge, New York

Address: 2081 Madison Ave Apt 5C New York, NY 10037-3463

Concise Description of Bankruptcy Case 15-12319-mew7: "New York, NY resident Juliet Anne Marie Hodge's 08.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Juliet Anne Marie Hodge — New York, 15-12319


ᐅ E Randahl Hoey, New York

Address: 235 Seaman Ave Apt 4H New York, NY 10034

Bankruptcy Case 13-13891-cgm Overview: "E Randahl Hoey's bankruptcy, initiated in November 27, 2013 and concluded by Mar 3, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
E Randahl Hoey — New York, 13-13891


ᐅ Paul Nathaniel Hoffmann, New York

Address: 620 W 42nd St Apt S41K New York, NY 10036

Bankruptcy Case 11-11034-shl Overview: "The bankruptcy record of Paul Nathaniel Hoffmann from New York, NY, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Paul Nathaniel Hoffmann — New York, 11-11034


ᐅ Rory Hogan, New York

Address: 2544 8th Ave Apt 3B New York, NY 10030

Brief Overview of Bankruptcy Case 09-15907-pcb: "Rory Hogan's Chapter 7 bankruptcy, filed in New York, NY in 09/30/2009, led to asset liquidation, with the case closing in Jan 4, 2010."
Rory Hogan — New York, 09-15907


ᐅ Ryan P Hogan, New York

Address: 1964 1st Ave Apt 6X New York, NY 10029-6422

Bankruptcy Case 15-12622-mew Overview: "The bankruptcy record of Ryan P Hogan from New York, NY, shows a Chapter 7 case filed in September 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Ryan P Hogan — New York, 15-12622


ᐅ Justin Hogh, New York

Address: 390 W End Ave New York, NY 10024

Bankruptcy Case 11-12021-shl Overview: "The case of Justin Hogh in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Hogh — New York, 11-12021


ᐅ Trevor R Holder, New York

Address: 1601 3rd Ave Apt 5K New York, NY 10128-3452

Bankruptcy Case 2014-12642-reg Overview: "The bankruptcy record of Trevor R Holder from New York, NY, shows a Chapter 7 case filed in 09.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Trevor R Holder — New York, 2014-12642


ᐅ Lisa Holford, New York

Address: 121 E 131st St Apt 405 New York, NY 10037-3354

Bankruptcy Case 16-10163-smb Overview: "The case of Lisa Holford in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Holford — New York, 16-10163