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 Todd Hanlon, New York

Address: 357 E 87th St Apt 2C New York, NY 10128-4870

Snapshot of U.S. Bankruptcy Proceeding Case 15-11903-shl: "New York, NY resident Todd Hanlon's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Todd Hanlon — New York, 15-11903


ᐅ Baruch Hannah, New York

Address: 610 W 204th St Apt D2 New York, NY 10034

Bankruptcy Case 10-12954-jmp Summary: "The bankruptcy record of Baruch Hannah from New York, NY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-17."
Baruch Hannah — New York, 10-12954


ᐅ Daniel J Hannon, New York

Address: 1955 1st Ave Apt 321 New York, NY 10029

Concise Description of Bankruptcy Case 12-11242-jmp7: "The bankruptcy record of Daniel J Hannon from New York, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-27."
Daniel J Hannon — New York, 12-11242


ᐅ Jr Julius H Hannon, New York

Address: 411 E 118th St Apt 18 New York, NY 10035

Brief Overview of Bankruptcy Case 11-15888-brl: "Jr Julius H Hannon's bankruptcy, initiated in December 28, 2011 and concluded by 2012-04-18 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Julius H Hannon — New York, 11-15888


ᐅ Tracey Hannon, New York

Address: 510 Manhattan Ave Apt 3A New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-12682-smb: "In a Chapter 7 bankruptcy case, Tracey Hannon from New York, NY, saw their proceedings start in 06.22.2012 and complete by 10/12/2012, involving asset liquidation."
Tracey Hannon — New York, 12-12682


ᐅ Kelly Hernandez, New York

Address: 3333 Broadway Apt D7H New York, NY 10031

Brief Overview of Bankruptcy Case 11-12641-smb: "The bankruptcy filing by Kelly Hernandez, undertaken in 05/31/2011 in New York, NY under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
Kelly Hernandez — New York, 11-12641


ᐅ Libinton Hernandez, New York

Address: 230 Seaman Ave Apt 4C New York, NY 10034

Concise Description of Bankruptcy Case 12-13262-alg7: "Libinton Hernandez's bankruptcy, initiated in 07/30/2012 and concluded by 2012-11-19 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Libinton Hernandez — New York, 12-13262


ᐅ Maritza Hernandez, New York

Address: 845 Columbus Ave Apt 14B New York, NY 10025

Bankruptcy Case 11-12019-ajg Summary: "New York, NY resident Maritza Hernandez's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
Maritza Hernandez — New York, 11-12019


ᐅ Mirella Hernandez, New York

Address: 850 Columbus Ave Apt 1F New York, NY 10025-4515

Concise Description of Bankruptcy Case 14-13429-reg7: "The bankruptcy filing by Mirella Hernandez, undertaken in Dec 18, 2014 in New York, NY under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Mirella Hernandez — New York, 14-13429


ᐅ Maria Hernandez, New York

Address: 215 W 116th St Apt 6B New York, NY 10026-2430

Brief Overview of Bankruptcy Case 2014-12060-reg: "In New York, NY, Maria Hernandez filed for Chapter 7 bankruptcy in 07/14/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Maria Hernandez — New York, 2014-12060


ᐅ Lutgarda Isabel Hernandez, New York

Address: 129 Fulton St Fl 1 New York, NY 10038

Concise Description of Bankruptcy Case 13-11074-reg7: "The bankruptcy record of Lutgarda Isabel Hernandez from New York, NY, shows a Chapter 7 case filed in April 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Lutgarda Isabel Hernandez — New York, 13-11074


ᐅ Ramon M Hernandez, New York

Address: 587 Riverside Dr Apt 6 New York, NY 10031

Bankruptcy Case 11-11911-reg Overview: "In New York, NY, Ramon M Hernandez filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Ramon M Hernandez — New York, 11-11911


ᐅ Ramon Hernandez, New York

Address: 720 W 172nd St Apt 5E New York, NY 10032

Concise Description of Bankruptcy Case 10-14010-reg7: "The case of Ramon Hernandez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Hernandez — New York, 10-14010


ᐅ Leoncio Rafael Hernandez, New York

Address: 609 W 135th St Apt 11 New York, NY 10031

Brief Overview of Bankruptcy Case 09-16057-reg: "Leoncio Rafael Hernandez's bankruptcy, initiated in 10/09/2009 and concluded by 2010-01-13 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leoncio Rafael Hernandez — New York, 09-16057


ᐅ Mariluz Hernandez, New York

Address: 1365 5th Ave New York, NY 10029

Concise Description of Bankruptcy Case 13-13480-scc7: "The bankruptcy filing by Mariluz Hernandez, undertaken in 2013-10-27 in New York, NY under Chapter 7, concluded with discharge in 2014-01-31 after liquidating assets."
Mariluz Hernandez — New York, 13-13480


ᐅ Leonor A Hernandez, New York

Address: 345 W 50th St Apt 3Q New York, NY 10019-6625

Bankruptcy Case 16-10849-smb Overview: "The bankruptcy filing by Leonor A Hernandez, undertaken in April 2016 in New York, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Leonor A Hernandez — New York, 16-10849


ᐅ Lourdes M Hernandez, New York

Address: 930 E 4th Walk Apt 4C New York, NY 10009

Bankruptcy Case 11-15956-reg Summary: "In a Chapter 7 bankruptcy case, Lourdes M Hernandez from New York, NY, saw her proceedings start in 2011-12-30 and complete by 04.20.2012, involving asset liquidation."
Lourdes M Hernandez — New York, 11-15956


ᐅ Oscar Holford, New York

Address: 2441 7th Ave Apt 1D New York, NY 10030

Brief Overview of Bankruptcy Case 12-14842-alg: "The bankruptcy record of Oscar Holford from New York, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Oscar Holford — New York, 12-14842


ᐅ Maritza Holguin, New York

Address: 618 W 177th St Apt 5H New York, NY 10033

Bankruptcy Case 12-14704-mg Overview: "New York, NY resident Maritza Holguin's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Maritza Holguin — New York, 12-14704-mg


ᐅ Harden Lucy B Holland, New York

Address: 380 Malcolm X Blvd Apt 4D New York, NY 10027

Bankruptcy Case 13-12482-mg Overview: "The bankruptcy filing by Harden Lucy B Holland, undertaken in July 30, 2013 in New York, NY under Chapter 7, concluded with discharge in 10.29.2013 after liquidating assets."
Harden Lucy B Holland — New York, 13-12482-mg


ᐅ Ronaldabdul Holland, New York

Address: 639 W 207th St Apt 1A New York, NY 10034

Bankruptcy Case 11-15099-jmp Summary: "In New York, NY, Ronaldabdul Holland filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Ronaldabdul Holland — New York, 11-15099


ᐅ Christine Holland, New York

Address: 320 W 76th St Apt 9A New York, NY 10023-8007

Concise Description of Bankruptcy Case 15-23807-RG7: "In a Chapter 7 bankruptcy case, Christine Holland from New York, NY, saw her proceedings start in July 2015 and complete by October 20, 2015, involving asset liquidation."
Christine Holland — New York, 15-23807-RG


ᐅ Kevin J Hollenbeck, New York

Address: 317 W 99th St Apt 1C New York, NY 10025

Bankruptcy Case 13-10685-mg Summary: "The case of Kevin J Hollenbeck in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Hollenbeck — New York, 13-10685-mg


ᐅ Christopher Holley, New York

Address: 536 W 136th St Apt 1B New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-12108-smb: "Christopher Holley's bankruptcy, initiated in 04.21.2010 and concluded by 08.11.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Holley — New York, 10-12108


ᐅ Moss Annette Holley, New York

Address: PO Box 387 New York, NY 10163

Bankruptcy Case 10-15634-jmp Summary: "The bankruptcy record of Moss Annette Holley from New York, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Moss Annette Holley — New York, 10-15634


ᐅ Donna Holley, New York

Address: 2094 5th Ave Apt 3A New York, NY 10035

Bankruptcy Case 12-10666-reg Overview: "New York, NY resident Donna Holley's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2012."
Donna Holley — New York, 12-10666


ᐅ Laura B Hollin, New York

Address: 322 W 55th St Apt 2D New York, NY 10019-5122

Concise Description of Bankruptcy Case 16-10031-smb7: "Laura B Hollin's Chapter 7 bankruptcy, filed in New York, NY in January 8, 2016, led to asset liquidation, with the case closing in April 7, 2016."
Laura B Hollin — New York, 16-10031


ᐅ Cecil Hollis, New York

Address: 327 Saint Nicholas Ave Apt 1D New York, NY 10027

Bankruptcy Case 13-12991-mg Overview: "In a Chapter 7 bankruptcy case, Cecil Hollis from New York, NY, saw their proceedings start in 2013-09-13 and complete by Dec 18, 2013, involving asset liquidation."
Cecil Hollis — New York, 13-12991-mg


ᐅ Eugenia Holloway, New York

Address: 125 W 109th St Apt 10K New York, NY 10025-2507

Bankruptcy Case 15-12302-smb Overview: "In New York, NY, Eugenia Holloway filed for Chapter 7 bankruptcy in 2015-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Eugenia Holloway — New York, 15-12302


ᐅ Lula B Holloway, New York

Address: 125 W 109th St Apt 10K New York, NY 10025-2507

Concise Description of Bankruptcy Case 15-13275-smb7: "The bankruptcy filing by Lula B Holloway, undertaken in 2015-12-11 in New York, NY under Chapter 7, concluded with discharge in 03.10.2016 after liquidating assets."
Lula B Holloway — New York, 15-13275


ᐅ Carolyn E Holm, New York

Address: 232 E 78th St Apt 6A New York, NY 10075

Bankruptcy Case 11-11513-mg Overview: "New York, NY resident Carolyn E Holm's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
Carolyn E Holm — New York, 11-11513-mg


ᐅ William C Holmes, New York

Address: 2405 1st Ave Apt 9B New York, NY 10035-2438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12401-mg: "New York, NY resident William C Holmes's 2014-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014."
William C Holmes — New York, 2014-12401-mg


ᐅ Selma Yearwood Holmes, New York

Address: 2405 1st Ave Apt 9B New York, NY 10035-2438

Snapshot of U.S. Bankruptcy Proceeding Case 14-12401-mg: "Selma Yearwood Holmes's bankruptcy, initiated in 08.19.2014 and concluded by 2014-11-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selma Yearwood Holmes — New York, 14-12401-mg


ᐅ William Holsey, New York

Address: 49 Cooper St Apt 2B New York, NY 10034

Brief Overview of Bankruptcy Case 10-10895-brl: "The bankruptcy record of William Holsey from New York, NY, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
William Holsey — New York, 10-10895


ᐅ Tanner Mcauley Homlish, New York

Address: 417 E 70th St Apt 15 New York, NY 10021-5317

Brief Overview of Bankruptcy Case 15-11514-reg: "The case of Tanner Mcauley Homlish in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanner Mcauley Homlish — New York, 15-11514


ᐅ Josefina Honoret, New York

Address: 120 E 123rd St Apt 3B New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 09-17398-smb: "Josefina Honoret's Chapter 7 bankruptcy, filed in New York, NY in Dec 17, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Josefina Honoret — New York, 09-17398


ᐅ David R Iannone, New York

Address: 322 E 19th St Apt 1 New York, NY 10003-2852

Bankruptcy Case 16-30078 Summary: "The case of David R Iannone in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Iannone — New York, 16-30078


ᐅ Monica J Ibacache, New York

Address: 7 W 108th St Apt 6A New York, NY 10025

Brief Overview of Bankruptcy Case 12-11287-jmp: "New York, NY resident Monica J Ibacache's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2012."
Monica J Ibacache — New York, 12-11287


ᐅ Hesham Mohamed Ibrahim, New York

Address: 401 W 47th St Apt 4 New York, NY 10036

Bankruptcy Case 12-14356-smb Summary: "New York, NY resident Hesham Mohamed Ibrahim's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Hesham Mohamed Ibrahim — New York, 12-14356


ᐅ Mohamed G Ibrahim, New York

Address: 26 Madison St Apt 6 New York, NY 10038

Bankruptcy Case 12-14673-jmp Overview: "The bankruptcy filing by Mohamed G Ibrahim, undertaken in 11.21.2012 in New York, NY under Chapter 7, concluded with discharge in February 25, 2013 after liquidating assets."
Mohamed G Ibrahim — New York, 12-14673


ᐅ Mohamed Iessa, New York

Address: 531 E 5th St Apt 2B New York, NY 10009

Concise Description of Bankruptcy Case 10-13463-alg7: "The case of Mohamed Iessa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Iessa — New York, 10-13463


ᐅ Mary Iglesias, New York

Address: 484 W 43rd St Apt 26 New York, NY 10036

Concise Description of Bankruptcy Case 10-15582-mg7: "The case of Mary Iglesias in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Iglesias — New York, 10-15582-mg


ᐅ Carmen M Iglesias, New York

Address: 560 Malcolm X Blvd Apt 1R New York, NY 10037-1749

Concise Description of Bankruptcy Case 2014-12359-mg7: "The case of Carmen M Iglesias in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Iglesias — New York, 2014-12359-mg


ᐅ Hauser Katrina Iiams, New York

Address: 542 W 112th St Apt 2F New York, NY 10025

Concise Description of Bankruptcy Case 10-13634-TTG7: "In New York, NY, Hauser Katrina Iiams filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Hauser Katrina Iiams — New York, 10-13634


ᐅ Helen Iler, New York

Address: 1763 2nd Ave Apt 34N New York, NY 10128

Concise Description of Bankruptcy Case 12-14949-scc7: "The bankruptcy filing by Helen Iler, undertaken in December 20, 2012 in New York, NY under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Helen Iler — New York, 12-14949


ᐅ Phyllis Ilie, New York

Address: 385 3rd Ave Apt 7A New York, NY 10016-9083

Bankruptcy Case 2014-10883-rg Overview: "Phyllis Ilie's bankruptcy, initiated in Mar 31, 2014 and concluded by June 29, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Ilie — New York, 2014-10883-rg


ᐅ Ehizogie Imasuen, New York

Address: 504 W 134th St Apt 2A New York, NY 10031-4021

Snapshot of U.S. Bankruptcy Proceeding Case 15-10950-reg: "In a Chapter 7 bankruptcy case, Ehizogie Imasuen from New York, NY, saw their proceedings start in 04/16/2015 and complete by July 15, 2015, involving asset liquidation."
Ehizogie Imasuen — New York, 15-10950


ᐅ Ehiaghe Imoloamen, New York

Address: 464 W 152nd St Apt 43 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-12181-mg: "In a Chapter 7 bankruptcy case, Ehiaghe Imoloamen from New York, NY, saw their proceedings start in 07.01.2013 and complete by 2013-10-05, involving asset liquidation."
Ehiaghe Imoloamen — New York, 13-12181-mg


ᐅ Sergio Infante, New York

Address: 636 W 138th St Apt 1 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-12260-alg: "In a Chapter 7 bankruptcy case, Sergio Infante from New York, NY, saw his proceedings start in July 9, 2013 and complete by 2013-10-08, involving asset liquidation."
Sergio Infante — New York, 13-12260


ᐅ German Luis Infante, New York

Address: 26 Post Ave Apt 22 New York, NY 10034

Bankruptcy Case 11-15885-mg Overview: "In New York, NY, German Luis Infante filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
German Luis Infante — New York, 11-15885-mg


ᐅ Nalaika Ingram, New York

Address: 215 W 123rd St Apt A2 New York, NY 10027

Bankruptcy Case 12-11947-alg Summary: "In a Chapter 7 bankruptcy case, Nalaika Ingram from New York, NY, saw their proceedings start in 05/08/2012 and complete by 08/28/2012, involving asset liquidation."
Nalaika Ingram — New York, 12-11947


ᐅ Jr Laroy D Inman, New York

Address: 5 W 91st St Apt 1F New York, NY 10024

Concise Description of Bankruptcy Case 13-13890-scc7: "In New York, NY, Jr Laroy D Inman filed for Chapter 7 bankruptcy in Nov 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Jr Laroy D Inman — New York, 13-13890


ᐅ Zia Inman, New York

Address: 810 W 183rd St Apt 13C New York, NY 10033

Bankruptcy Case 11-13929-mg Overview: "The bankruptcy record of Zia Inman from New York, NY, shows a Chapter 7 case filed in Aug 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Zia Inman — New York, 11-13929-mg


ᐅ Louis Inostroza, New York

Address: 326 E 61st St Apt 10 New York, NY 10065-8758

Concise Description of Bankruptcy Case 2014-11309-shl7: "Louis Inostroza's bankruptcy, initiated in 05.02.2014 and concluded by Jul 31, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Inostroza — New York, 2014-11309


ᐅ Masahiro Inoue, New York

Address: 20 River Rd Apt 7A New York, NY 10044

Brief Overview of Bankruptcy Case 10-16089-brl: "In a Chapter 7 bankruptcy case, Masahiro Inoue from New York, NY, saw their proceedings start in 11/15/2010 and complete by March 7, 2011, involving asset liquidation."
Masahiro Inoue — New York, 10-16089


ᐅ Konstadinos Ioannu, New York

Address: 612 W 178th St Apt 32 New York, NY 10033

Concise Description of Bankruptcy Case 10-12103-brl7: "Konstadinos Ioannu's Chapter 7 bankruptcy, filed in New York, NY in 04.21.2010, led to asset liquidation, with the case closing in 2010-08-11."
Konstadinos Ioannu — New York, 10-12103


ᐅ Evelina Ioselev, New York

Address: 590 3rd Ave Apt 3C New York, NY 10016-9806

Bankruptcy Case 15-10249-shl Overview: "The case of Evelina Ioselev in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelina Ioselev — New York, 15-10249


ᐅ Wilfried Irie, New York

Address: 2453 7th Ave Apt 4A New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-14562-reg: "In a Chapter 7 bankruptcy case, Wilfried Irie from New York, NY, saw their proceedings start in Aug 26, 2010 and complete by Dec 16, 2010, involving asset liquidation."
Wilfried Irie — New York, 10-14562


ᐅ Madelina Irizarry, New York

Address: 531 W 135th St Apt 15 New York, NY 10031-8438

Bankruptcy Case 14-10209-reg Summary: "In a Chapter 7 bankruptcy case, Madelina Irizarry from New York, NY, saw their proceedings start in 01.30.2014 and complete by April 2014, involving asset liquidation."
Madelina Irizarry — New York, 14-10209


ᐅ Aprilmarie Irizarry, New York

Address: 300 W 129th St Apt 5A New York, NY 10027-1804

Bankruptcy Case 2014-11435-rg Summary: "In a Chapter 7 bankruptcy case, Aprilmarie Irizarry from New York, NY, saw their proceedings start in May 2014 and complete by August 11, 2014, involving asset liquidation."
Aprilmarie Irizarry — New York, 2014-11435-rg


ᐅ Tasha Irizarry, New York

Address: 121 E 131st St Apt W203 New York, NY 10037-3350

Bankruptcy Case 16-10788-smb Overview: "The bankruptcy filing by Tasha Irizarry, undertaken in March 2016 in New York, NY under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
Tasha Irizarry — New York, 16-10788


ᐅ Mia A Irving, New York

Address: 165 W 122nd St Apt 2A New York, NY 10027-5516

Brief Overview of Bankruptcy Case 16-11268-smb: "In New York, NY, Mia A Irving filed for Chapter 7 bankruptcy in 2016-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Mia A Irving — New York, 16-11268


ᐅ Naomi J Isaacs, New York

Address: 4 Park Ave Apt 21C New York, NY 10016-5314

Bankruptcy Case 15-12397-shl Summary: "Naomi J Isaacs's bankruptcy, initiated in 2015-08-28 and concluded by 11.26.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi J Isaacs — New York, 15-12397


ᐅ Paul Isham, New York

Address: 325 E 90th St Apt 3RE New York, NY 10128-5245

Bankruptcy Case 2014-11251-reg Overview: "The bankruptcy filing by Paul Isham, undertaken in Apr 29, 2014 in New York, NY under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Paul Isham — New York, 2014-11251


ᐅ Mohammad Rashidul Islam, New York

Address: 316 W 95th St Apt 625 New York, NY 10025-6101

Brief Overview of Bankruptcy Case 15-12349-shl: "Mohammad Rashidul Islam's bankruptcy, initiated in Aug 24, 2015 and concluded by 11.22.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Rashidul Islam — New York, 15-12349


ᐅ Shahidul Islam, New York

Address: 145 Orchard St Apt 4 New York, NY 10002-2224

Bankruptcy Case 16-11935-scc Summary: "The case of Shahidul Islam in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahidul Islam — New York, 16-11935


ᐅ Mohammed Ismail, New York

Address: 1250 5th Ave Apt 4K New York, NY 10029-4459

Bankruptcy Case 15-13204-smb Overview: "Mohammed Ismail's Chapter 7 bankruptcy, filed in New York, NY in 11.30.2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Mohammed Ismail — New York, 15-13204


ᐅ Alfred Israel, New York

Address: 400 W 43rd St Apt 38H New York, NY 10036

Concise Description of Bankruptcy Case 09-17374-reg7: "In New York, NY, Alfred Israel filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2010."
Alfred Israel — New York, 09-17374


ᐅ Mary Iucopilla, New York

Address: 180 Thompson St New York, NY 10012-4913

Bankruptcy Case 14-13371-reg Summary: "Mary Iucopilla's bankruptcy, initiated in 2014-12-10 and concluded by 03.10.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Iucopilla — New York, 14-13371


ᐅ Pavel Ivanenko, New York

Address: 611 W 158th St Apt 6E New York, NY 10032

Concise Description of Bankruptcy Case 13-11938-reg7: "In a Chapter 7 bankruptcy case, Pavel Ivanenko from New York, NY, saw their proceedings start in 06/12/2013 and complete by 2013-09-16, involving asset liquidation."
Pavel Ivanenko — New York, 13-11938


ᐅ Sylvia Iverson, New York

Address: 435 Central Park W Apt 1G New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-11661-reg: "Sylvia Iverson's Chapter 7 bankruptcy, filed in New York, NY in 03.30.2010, led to asset liquidation, with the case closing in Jul 20, 2010."
Sylvia Iverson — New York, 10-11661


ᐅ Anna Ivlieva, New York

Address: 180 Riverside Blvd Apt 501 New York, NY 10069

Bankruptcy Case 12-14389-reg Summary: "In New York, NY, Anna Ivlieva filed for Chapter 7 bankruptcy in 10/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
Anna Ivlieva — New York, 12-14389


ᐅ Patricia Ivy, New York

Address: 62 W 48th St Apt 5R New York, NY 10036

Brief Overview of Bankruptcy Case 10-11426-ajg: "The case of Patricia Ivy in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ivy — New York, 10-11426


ᐅ Alphonso Iwenofu, New York

Address: 505 W 161st St Apt 53 New York, NY 10032

Concise Description of Bankruptcy Case 10-16426-alg7: "In a Chapter 7 bankruptcy case, Alphonso Iwenofu from New York, NY, saw his proceedings start in 12.02.2010 and complete by 03/24/2011, involving asset liquidation."
Alphonso Iwenofu — New York, 10-16426


ᐅ Lena Iyalla, New York

Address: 480 Saint Nicholas Ave Apt 6P New York, NY 10030

Bankruptcy Case 10-12305-brl Overview: "In New York, NY, Lena Iyalla filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2010."
Lena Iyalla — New York, 10-12305


ᐅ Nobuhiro Izumi, New York

Address: 575 Main St Apt 1811 New York, NY 10044

Bankruptcy Case 10-12904-jmp Overview: "Nobuhiro Izumi's Chapter 7 bankruptcy, filed in New York, NY in 05/28/2010, led to asset liquidation, with the case closing in 2010-09-17."
Nobuhiro Izumi — New York, 10-12904


ᐅ Cathy Jack, New York

Address: 135 W 112th St Apt 5B New York, NY 10026

Brief Overview of Bankruptcy Case 09-16747-jmp: "The case of Cathy Jack in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Jack — New York, 09-16747


ᐅ Dean Jay Jacklone, New York

Address: 415 E 52nd St Apt 1A-B New York, NY 10022-6424

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12066-mg: "The bankruptcy filing by Dean Jay Jacklone, undertaken in July 15, 2014 in New York, NY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Dean Jay Jacklone — New York, 2014-12066-mg


ᐅ Patricia R Jacklone, New York

Address: 318 E 70th St Apt 3RW New York, NY 10021-8648

Concise Description of Bankruptcy Case 15-11586-reg7: "In a Chapter 7 bankruptcy case, Patricia R Jacklone from New York, NY, saw their proceedings start in 2015-06-17 and complete by 09.15.2015, involving asset liquidation."
Patricia R Jacklone — New York, 15-11586


ᐅ Bonetta Jackson, New York

Address: 250 W 146th St Apt 6P New York, NY 10039

Bankruptcy Case 12-13273-reg Summary: "New York, NY resident Bonetta Jackson's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2012."
Bonetta Jackson — New York, 12-13273


ᐅ Theresa L Jackson, New York

Address: 120 W 91st St Apt 19F New York, NY 10024

Concise Description of Bankruptcy Case 13-11331-jmp7: "Theresa L Jackson's bankruptcy, initiated in April 2013 and concluded by August 2, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa L Jackson — New York, 13-11331


ᐅ Jamel B Jackson, New York

Address: PO Box 1103 New York, NY 10039

Bankruptcy Case 12-10232-reg Summary: "The case of Jamel B Jackson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamel B Jackson — New York, 12-10232


ᐅ Candice Jackson, New York

Address: 35 Thayer St Apt 4H New York, NY 10040

Bankruptcy Case 11-11892-ajg Summary: "Candice Jackson's bankruptcy, initiated in April 25, 2011 and concluded by 2011-08-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Jackson — New York, 11-11892


ᐅ Lesley Jackson, New York

Address: 645 W 160th St Apt 3A New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-11763-smb: "New York, NY resident Lesley Jackson's Apr 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2010."
Lesley Jackson — New York, 10-11763


ᐅ Jr John Jackson, New York

Address: 2937 8th Ave Apt 208 New York, NY 10039

Concise Description of Bankruptcy Case 09-17385-brl7: "The case of Jr John Jackson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Jackson — New York, 09-17385


ᐅ Lucille Jackson, New York

Address: 393 Malcolm X Blvd Frnt 2 New York, NY 10027-2242

Snapshot of U.S. Bankruptcy Proceeding Case 14-10169-shl: "In a Chapter 7 bankruptcy case, Lucille Jackson from New York, NY, saw her proceedings start in 2014-01-27 and complete by April 2014, involving asset liquidation."
Lucille Jackson — New York, 14-10169


ᐅ Sasha Marie Jackson, New York

Address: 324 E 108th St Apt 19A New York, NY 10029-4266

Bankruptcy Case 15-13064-smb Overview: "The bankruptcy record of Sasha Marie Jackson from New York, NY, shows a Chapter 7 case filed in 2015-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2016."
Sasha Marie Jackson — New York, 15-13064


ᐅ Carolyn M Jackson, New York

Address: 3333 Broadway Apt C26G New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-11692-smb: "Carolyn M Jackson's bankruptcy, initiated in 2012-04-24 and concluded by Aug 14, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn M Jackson — New York, 12-11692


ᐅ Frederick J Jackson, New York

Address: 130 Church St # 223 New York, NY 10007-2226

Bankruptcy Case 14-10360-scc Overview: "Frederick J Jackson's bankruptcy, initiated in February 18, 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."
Frederick J Jackson — New York, 14-10360


ᐅ Odessa G Jackson, New York

Address: 2 W 120th St Apt 1K New York, NY 10027-6375

Snapshot of U.S. Bankruptcy Proceeding Case 15-12614-shl: "Odessa G Jackson's Chapter 7 bankruptcy, filed in New York, NY in 09/24/2015, led to asset liquidation, with the case closing in 2015-12-23."
Odessa G Jackson — New York, 15-12614


ᐅ Olin Jackson, New York

Address: 238 E 116th St Apt 25 New York, NY 10029

Brief Overview of Bankruptcy Case 11-12122-alg: "In New York, NY, Olin Jackson filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2011."
Olin Jackson — New York, 11-12122


ᐅ Richard Jacob, New York

Address: 300 Mercer St Apt 23D New York, NY 10003-6740

Brief Overview of Bankruptcy Case 07-11805-shl: "2007-06-11 marked the beginning of Richard Jacob's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 08.28.2012."
Richard Jacob — New York, 07-11805


ᐅ Jr Andrew Jacobs, New York

Address: 126 W 83rd St Apt 5P New York, NY 10024

Bankruptcy Case 10-13014-scc Overview: "The bankruptcy record of Jr Andrew Jacobs from New York, NY, shows a Chapter 7 case filed in 06/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-26."
Jr Andrew Jacobs — New York, 10-13014


ᐅ Brian Jacobson, New York

Address: 146 W 130th St Apt 1 New York, NY 10027

Bankruptcy Case 10-31952-MER Overview: "The case of Brian Jacobson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Jacobson — New York, 10-31952


ᐅ Ronald Jacobus, New York

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

Brief Overview of Bankruptcy Case 12-14141-mg: "New York, NY resident Ronald Jacobus's 10/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2013."
Ronald Jacobus — New York, 12-14141-mg


ᐅ Khalil Albert Jajati, New York

Address: 166A Church St New York, NY 10007-1815

Concise Description of Bankruptcy Case 1-2014-44819-cec7: "In New York, NY, Khalil Albert Jajati filed for Chapter 7 bankruptcy in 09/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2014."
Khalil Albert Jajati — New York, 1-2014-44819


ᐅ Henryk P Jakubowski, New York

Address: 160 W 96th St Apt 14K New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-11203-mg: "The bankruptcy record of Henryk P Jakubowski from New York, NY, shows a Chapter 7 case filed in 04.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Henryk P Jakubowski — New York, 13-11203-mg


ᐅ Syed Jalal, New York

Address: 521 E 14th St Apt 9H New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-10616-brl: "The bankruptcy filing by Syed Jalal, undertaken in 03/01/2013 in New York, NY under Chapter 7, concluded with discharge in Jun 5, 2013 after liquidating assets."
Syed Jalal — New York, 13-10616


ᐅ Mohamed Osman Jalloh, New York

Address: 350 W 124th St Apt 3H New York, NY 10027-4579

Bankruptcy Case 14-13325-smb Summary: "In New York, NY, Mohamed Osman Jalloh filed for Chapter 7 bankruptcy in 12/04/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Mohamed Osman Jalloh — New York, 14-13325


ᐅ Mohamed Jalloh, New York

Address: 50 W 119th St Apt 4W New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 12-14751-brl: "New York, NY resident Mohamed Jalloh's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Mohamed Jalloh — New York, 12-14751