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 Jina Simone Johnson, New York

Address: 34 Saint Nicholas Pl Apt 3C New York, NY 10031-1274

Brief Overview of Bankruptcy Case 16-10845-scc: "The case of Jina Simone Johnson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jina Simone Johnson — New York, 16-10845


ᐅ Cliff Johnson, New York

Address: 535 W 162nd St Apt 4 New York, NY 10032

Bankruptcy Case 11-13828-ajg Overview: "In New York, NY, Cliff Johnson filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2011."
Cliff Johnson — New York, 11-13828


ᐅ Clifton Johnson, New York

Address: 2569 7th Ave Apt 12F New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 09-16868-reg: "The case of Clifton Johnson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton Johnson — New York, 09-16868


ᐅ Lisa D Johnson, New York

Address: 1420 Amsterdam Ave Apt 2F New York, NY 10027

Concise Description of Bankruptcy Case 13-14068-mg7: "Lisa D Johnson's Chapter 7 bankruptcy, filed in New York, NY in 12.16.2013, led to asset liquidation, with the case closing in 2014-03-22."
Lisa D Johnson — New York, 13-14068-mg


ᐅ Eric Johnson, New York

Address: 620 Malcolm X Blvd Apt 7N New York, NY 10037

Bankruptcy Case 12-14760-jmp Summary: "The bankruptcy record of Eric Johnson from New York, NY, shows a Chapter 7 case filed in Nov 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Eric Johnson — New York, 12-14760


ᐅ Walter W Johnson, New York

Address: 321 E 93rd St Apt 4W New York, NY 10128-5534

Concise Description of Bankruptcy Case 15-11730-smb7: "In New York, NY, Walter W Johnson filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Walter W Johnson — New York, 15-11730


ᐅ Nanette D Johnson, New York

Address: 155 E 4th St Apt 10E New York, NY 10009

Concise Description of Bankruptcy Case 13-13342-mg7: "In a Chapter 7 bankruptcy case, Nanette D Johnson from New York, NY, saw her proceedings start in October 14, 2013 and complete by 2014-01-18, involving asset liquidation."
Nanette D Johnson — New York, 13-13342-mg


ᐅ Linda E Johnson, New York

Address: 145 Morningside Ave Apt 4C New York, NY 10027

Bankruptcy Case 11-11350-alg Summary: "The bankruptcy record of Linda E Johnson from New York, NY, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Linda E Johnson — New York, 11-11350


ᐅ Zanetta Johnson, New York

Address: 1590 Madison Ave Apt 4D New York, NY 10029

Concise Description of Bankruptcy Case 10-14838-mg7: "In a Chapter 7 bankruptcy case, Zanetta Johnson from New York, NY, saw their proceedings start in September 13, 2010 and complete by 01.03.2011, involving asset liquidation."
Zanetta Johnson — New York, 10-14838-mg


ᐅ Deborah D Johnson, New York

Address: 4 E 107th St Apt 6F New York, NY 10029-3812

Bankruptcy Case 15-10275-smb Summary: "The bankruptcy filing by Deborah D Johnson, undertaken in February 2015 in New York, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Deborah D Johnson — New York, 15-10275


ᐅ Deloris Johnson, New York

Address: 480 Saint Nicholas Ave Apt 3H New York, NY 10030

Concise Description of Bankruptcy Case 12-14426-mg7: "Deloris Johnson's Chapter 7 bankruptcy, filed in New York, NY in October 2012, led to asset liquidation, with the case closing in January 30, 2013."
Deloris Johnson — New York, 12-14426-mg


ᐅ Fred A Johnson, New York

Address: 60 W 142nd St Apt 5L New York, NY 10037

Concise Description of Bankruptcy Case 11-12556-mg7: "Fred A Johnson's bankruptcy, initiated in May 2011 and concluded by September 16, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred A Johnson — New York, 11-12556-mg


ᐅ Hester May Johnson, New York

Address: 220 W 133rd St Apt 3R New York, NY 10030-3246

Brief Overview of Bankruptcy Case 16-11182-shl: "The bankruptcy filing by Hester May Johnson, undertaken in April 2016 in New York, NY under Chapter 7, concluded with discharge in July 27, 2016 after liquidating assets."
Hester May Johnson — New York, 16-11182


ᐅ Jamarr J Johnson, New York

Address: 1905 2nd Ave Apt 5G New York, NY 10029

Bankruptcy Case 12-14772-smb Summary: "The case of Jamarr J Johnson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamarr J Johnson — New York, 12-14772


ᐅ Mildred L Johnson, New York

Address: 2971 8th Ave Apt 11L New York, NY 10039

Concise Description of Bankruptcy Case 12-10820-reg7: "In a Chapter 7 bankruptcy case, Mildred L Johnson from New York, NY, saw her proceedings start in 02.29.2012 and complete by June 2012, involving asset liquidation."
Mildred L Johnson — New York, 12-10820


ᐅ James A Johnson, New York

Address: 247 W 145th St Apt 6D New York, NY 10039-4006

Bankruptcy Case 15-11102-mew Summary: "James A Johnson's Chapter 7 bankruptcy, filed in New York, NY in 2015-04-28, led to asset liquidation, with the case closing in July 2015."
James A Johnson — New York, 15-11102


ᐅ Derek Johnson, New York

Address: 30 Mount Morris Park W Apt 4R New York, NY 10027

Bankruptcy Case 11-10691-shl Summary: "Derek Johnson's bankruptcy, initiated in 2011-02-18 and concluded by 2011-06-10 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Johnson — New York, 11-10691


ᐅ Dianne Johnson, New York

Address: 267 W 152nd St Apt 7J New York, NY 10039

Bankruptcy Case 10-14458-alg Overview: "The bankruptcy record of Dianne Johnson from New York, NY, shows a Chapter 7 case filed in Aug 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2010."
Dianne Johnson — New York, 10-14458


ᐅ Viola T Johnson, New York

Address: 449 W 153rd St Apt 24 New York, NY 10031

Bankruptcy Case 13-10211-smb Overview: "The bankruptcy record of Viola T Johnson from New York, NY, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Viola T Johnson — New York, 13-10211


ᐅ Patrick Jolicoeur, New York

Address: 126 W 83rd St Apt 4D New York, NY 10024

Concise Description of Bankruptcy Case 10-14968-smb7: "Patrick Jolicoeur's Chapter 7 bankruptcy, filed in New York, NY in 2010-09-22, led to asset liquidation, with the case closing in January 12, 2011."
Patrick Jolicoeur — New York, 10-14968


ᐅ Beatrice Jonah, New York

Address: 75 W End Ave Apt C3I New York, NY 10023

Brief Overview of Bankruptcy Case 10-10483-jmp: "Beatrice Jonah's bankruptcy, initiated in Jan 28, 2010 and concluded by 2010-05-04 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Jonah — New York, 10-10483


ᐅ Theodore Benjamin Jones, New York

Address: 2569 7th Ave Apt 16I New York, NY 10039

Concise Description of Bankruptcy Case 09-16058-alg7: "In New York, NY, Theodore Benjamin Jones filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Theodore Benjamin Jones — New York, 09-16058


ᐅ James B Jones, New York

Address: 30 Malcolm X Blvd Apt 5G New York, NY 10026

Bankruptcy Case 11-13157-jmp Summary: "James B Jones's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Jones — New York, 11-13157


ᐅ Ladise Jones, New York

Address: PO Box 692 New York, NY 10037

Bankruptcy Case 10-16189-reg Summary: "In a Chapter 7 bankruptcy case, Ladise Jones from New York, NY, saw their proceedings start in November 2010 and complete by 2011-02-16, involving asset liquidation."
Ladise Jones — New York, 10-16189


ᐅ Tyrone Jones, New York

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

Brief Overview of Bankruptcy Case 12-10914-smb: "Tyrone Jones's bankruptcy, initiated in March 6, 2012 and concluded by 06.26.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Jones — New York, 12-10914


ᐅ Anthony E Jones, New York

Address: 868 Amsterdam Ave Apt 14H New York, NY 10025-4410

Snapshot of U.S. Bankruptcy Proceeding Case 16-10451-smb: "The case of Anthony E Jones in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony E Jones — New York, 16-10451


ᐅ Julia A Jones, New York

Address: 441 Convent Ave Apt 1F New York, NY 10031

Concise Description of Bankruptcy Case 11-10044-mg7: "Julia A Jones's Chapter 7 bankruptcy, filed in New York, NY in 01/07/2011, led to asset liquidation, with the case closing in 2011-04-29."
Julia A Jones — New York, 11-10044-mg


ᐅ Contona Jones, New York

Address: 943 Saint Nicholas Ave Apt 1N New York, NY 10032

Brief Overview of Bankruptcy Case 09-17369-ajg: "Contona Jones's Chapter 7 bankruptcy, filed in New York, NY in 2009-12-16, led to asset liquidation, with the case closing in Mar 22, 2010."
Contona Jones — New York, 09-17369


ᐅ Darrell Gregory Jones, New York

Address: 301 W 128th St # 2 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-15611-alg: "Darrell Gregory Jones's bankruptcy, initiated in Dec 5, 2011 and concluded by 2012-03-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Gregory Jones — New York, 11-15611


ᐅ Desiree C Jones, New York

Address: 41 Saint Nicholas Ter Apt 27 New York, NY 10027

Concise Description of Bankruptcy Case 11-10500-mg7: "The bankruptcy record of Desiree C Jones 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 Jun 1, 2011."
Desiree C Jones — New York, 11-10500-mg


ᐅ Grace Jones, New York

Address: 17 E 124th St Apt 1E New York, NY 10035

Concise Description of Bankruptcy Case 12-11164-alg7: "The bankruptcy record of Grace Jones 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 2012-07-13."
Grace Jones — New York, 12-11164


ᐅ Jody L Jones, New York

Address: 343 W 20th St Apt 8 New York, NY 10011-3355

Concise Description of Bankruptcy Case 15-10306-jlg7: "Jody L Jones's bankruptcy, initiated in 02/12/2015 and concluded by May 13, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody L Jones — New York, 15-10306


ᐅ Aisha Jones, New York

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

Brief Overview of Bankruptcy Case 11-11212-shl: "The case of Aisha Jones in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aisha Jones — New York, 11-11212


ᐅ Brandon Jermaine Jones, New York

Address: 345 E 80th St Apt 14L New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 13-13665-reg: "The bankruptcy filing by Brandon Jermaine Jones, undertaken in 2013-11-08 in New York, NY under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Brandon Jermaine Jones — New York, 13-13665


ᐅ Cheryl Jones, New York

Address: 1581 Park Ave Apt 14D New York, NY 10029-1835

Concise Description of Bankruptcy Case 14-12998-rg7: "In New York, NY, Cheryl Jones filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Cheryl Jones — New York, 14-12998-rg


ᐅ Sharon C Jones, New York

Address: 151 W 140th St Apt 5B New York, NY 10030

Bankruptcy Case 11-11283-jmp Summary: "In a Chapter 7 bankruptcy case, Sharon C Jones from New York, NY, saw her proceedings start in 2011-03-23 and complete by June 14, 2011, involving asset liquidation."
Sharon C Jones — New York, 11-11283


ᐅ Mclean Jamilah Jones, New York

Address: 4500 Broadway Apt 1A New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 11-11875-shl: "Mclean Jamilah Jones's bankruptcy, initiated in April 2011 and concluded by 2011-08-12 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mclean Jamilah Jones — New York, 11-11875


ᐅ Howard Lillie Jones, New York

Address: 835 Riverside Dr Apt 1H New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-10977-reg: "In a Chapter 7 bankruptcy case, Howard Lillie Jones from New York, NY, saw his proceedings start in 02.25.2010 and complete by June 17, 2010, involving asset liquidation."
Howard Lillie Jones — New York, 10-10977


ᐅ Willie Jones, New York

Address: 170 Vermilyea Ave Apt 1B New York, NY 10034

Bankruptcy Case 11-15904-brl Summary: "New York, NY resident Willie Jones's 2011-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Willie Jones — New York, 11-15904


ᐅ Russell Gebert Jones, New York

Address: 615 W 186th St Apt 6B New York, NY 10033

Bankruptcy Case 13-10726-smb Overview: "In a Chapter 7 bankruptcy case, Russell Gebert Jones from New York, NY, saw his proceedings start in March 13, 2013 and complete by 2013-06-17, involving asset liquidation."
Russell Gebert Jones — New York, 13-10726


ᐅ Jewel Jones, New York

Address: 1955 1st Ave Apt 530 New York, NY 10029

Bankruptcy Case 13-13564-alg Summary: "In a Chapter 7 bankruptcy case, Jewel Jones from New York, NY, saw her proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Jewel Jones — New York, 13-13564


ᐅ Peter Yon Joo, New York

Address: 430 E 63rd St Apt 7N New York, NY 10065-7925

Bankruptcy Case 07-21167 Overview: "Chapter 13 bankruptcy for Peter Yon Joo in New York, NY began in May 31, 2007, focusing on debt restructuring, concluding with plan fulfillment in 09.17.2012."
Peter Yon Joo — New York, 07-21167


ᐅ Daniel S Jordan, New York

Address: 517 W 144th St Apt 8 New York, NY 10031

Bankruptcy Case 12-13224-scc Summary: "Daniel S Jordan's Chapter 7 bankruptcy, filed in New York, NY in 07.27.2012, led to asset liquidation, with the case closing in 2012-11-16."
Daniel S Jordan — New York, 12-13224


ᐅ Ayette L Jordan, New York

Address: 620 W 143rd St Apt 6A New York, NY 10031

Bankruptcy Case 13-10600-reg Summary: "The case of Ayette L Jordan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayette L Jordan — New York, 13-10600


ᐅ Peter Jordan, New York

Address: 110 Morningside Dr Apt 24 New York, NY 10027

Bankruptcy Case 10-11685-reg Overview: "The case of Peter Jordan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Jordan — New York, 10-11685


ᐅ Anna Jorge, New York

Address: 15608 Riverside Dr W Apt 1H New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-11509-ajg: "The bankruptcy record of Anna Jorge from New York, NY, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2011."
Anna Jorge — New York, 11-11509


ᐅ Aura E Jorge, New York

Address: 95 Old Broadway Apt 15H New York, NY 10027

Bankruptcy Case 11-13553-jmp Overview: "New York, NY resident Aura E Jorge's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2011."
Aura E Jorge — New York, 11-13553


ᐅ Candi Jorge, New York

Address: 177 Nagle Ave Apt 7E New York, NY 10034

Brief Overview of Bankruptcy Case 12-14663-smb: "The bankruptcy filing by Candi Jorge, undertaken in November 2012 in New York, NY under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
Candi Jorge — New York, 12-14663


ᐅ Cesar Jorge, New York

Address: 505 W 183rd St Apt 41 New York, NY 10033

Concise Description of Bankruptcy Case 10-14779-shl7: "New York, NY resident Cesar Jorge's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2010."
Cesar Jorge — New York, 10-14779


ᐅ William R Jorge, New York

Address: 736 W 187th St Apt 103 New York, NY 10033-1210

Bankruptcy Case 5:09-bk-04571-JJT Summary: "William R Jorge, a resident of New York, NY, entered a Chapter 13 bankruptcy plan in Jun 13, 2009, culminating in its successful completion by 2012-11-16."
William R Jorge — New York, 5:09-bk-04571


ᐅ Stephanie Jornov, New York

Address: 1966 1st Ave Apt 1O New York, NY 10029

Bankruptcy Case 10-13128-1-rel Summary: "Stephanie Jornov's bankruptcy, initiated in August 2010 and concluded by 12.12.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Jornov — New York, 10-13128-1


ᐅ Tirson A Jose, New York

Address: 2 Ellwood St Apt 2V New York, NY 10040

Bankruptcy Case 12-12435-alg Overview: "In a Chapter 7 bankruptcy case, Tirson A Jose from New York, NY, saw their proceedings start in 2012-06-04 and complete by 09.24.2012, involving asset liquidation."
Tirson A Jose — New York, 12-12435


ᐅ Maria Elba Jose, New York

Address: 3924 Broadway Apt 1A New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-14164-brl: "The case of Maria Elba Jose in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elba Jose — New York, 12-14164


ᐅ Andre Joseph, New York

Address: 321 Saint Nicholas Ave Apt 5H New York, NY 10027

Bankruptcy Case 10-16329-reg Overview: "New York, NY resident Andre Joseph's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-21."
Andre Joseph — New York, 10-16329


ᐅ Zanette Joseph, New York

Address: 2070 1st Ave Apt 464 New York, NY 10029

Bankruptcy Case 11-12586-jmp Summary: "New York, NY resident Zanette Joseph's May 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Zanette Joseph — New York, 11-12586


ᐅ Savic Zana Jovannovic, New York

Address: 630 Fort Washington Ave Apt 4 New York, NY 10040

Bankruptcy Case 13-10498-reg Summary: "The case of Savic Zana Jovannovic in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Savic Zana Jovannovic — New York, 13-10498


ᐅ Ruben Jovine, New York

Address: 615 W 150th St Apt 9 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-16469-alg: "The bankruptcy record of Ruben Jovine from New York, NY, shows a Chapter 7 case filed in 2010-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Ruben Jovine — New York, 10-16469


ᐅ Sheridan Joy, New York

Address: 129 W 147th St Apt 14L New York, NY 10039

Concise Description of Bankruptcy Case 13-13272-mg7: "In a Chapter 7 bankruptcy case, Sheridan Joy from New York, NY, saw her proceedings start in October 7, 2013 and complete by January 11, 2014, involving asset liquidation."
Sheridan Joy — New York, 13-13272-mg


ᐅ Erik Robert Joyce, New York

Address: 167 W 80th St Apt 1C New York, NY 10024-7168

Bankruptcy Case 16-11928-mg Overview: "The case of Erik Robert Joyce in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Robert Joyce — New York, 16-11928-mg


ᐅ Taihisha Joyner, New York

Address: 40 W 91st St Apt 2A New York, NY 10024

Brief Overview of Bankruptcy Case 11-10238-ajg: "The bankruptcy record of Taihisha Joyner from New York, NY, shows a Chapter 7 case filed in 01/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Taihisha Joyner — New York, 11-10238


ᐅ Eduardo Juarez, New York

Address: 232 E 89th St Apt 1E New York, NY 10128-3481

Brief Overview of Bankruptcy Case 15-12357-reg: "Eduardo Juarez's bankruptcy, initiated in 08/24/2015 and concluded by November 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Juarez — New York, 15-12357


ᐅ Briant Ashby Judkins, New York

Address: 306 W 30th St Apt 1R New York, NY 10001-2758

Snapshot of U.S. Bankruptcy Proceeding Case 16-10796-smb: "The bankruptcy record of Briant Ashby Judkins from New York, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Briant Ashby Judkins — New York, 16-10796


ᐅ Tracie Juhl, New York

Address: 325 E 83rd St Apt 3B New York, NY 10028

Bankruptcy Case 10-14185-smb Summary: "The bankruptcy record of Tracie Juhl from New York, NY, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Tracie Juhl — New York, 10-14185


ᐅ Steven Jules, New York

Address: 230 W 147th St Apt 3C New York, NY 10039-3629

Brief Overview of Bankruptcy Case 15-12944-mg: "In a Chapter 7 bankruptcy case, Steven Jules from New York, NY, saw their proceedings start in 2015-10-31 and complete by 01.29.2016, involving asset liquidation."
Steven Jules — New York, 15-12944-mg


ᐅ Desmond R Julian, New York

Address: 110 E 129th St New York, NY 10035-1300

Brief Overview of Bankruptcy Case 15-11412-scc: "Desmond R Julian's Chapter 7 bankruptcy, filed in New York, NY in 05/28/2015, led to asset liquidation, with the case closing in 08.26.2015."
Desmond R Julian — New York, 15-11412


ᐅ Frank Juliano, New York

Address: 279 W 117th St New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-15273-shl: "Frank Juliano's bankruptcy, initiated in October 2010 and concluded by 01.10.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Juliano — New York, 10-15273


ᐅ Malika Julien, New York

Address: PO Box 2356 New York, NY 10163

Brief Overview of Bankruptcy Case 1-11-40740-ess: "The bankruptcy record of Malika Julien from New York, NY, shows a Chapter 7 case filed in 02.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Malika Julien — New York, 1-11-40740


ᐅ Simone Divora Jurmark, New York

Address: PO Box 1209 New York, NY 10009

Brief Overview of Bankruptcy Case 13-13469-mg: "The bankruptcy filing by Simone Divora Jurmark, undertaken in 10.25.2013 in New York, NY under Chapter 7, concluded with discharge in 01.29.2014 after liquidating assets."
Simone Divora Jurmark — New York, 13-13469-mg


ᐅ Rebecca Justiniano, New York

Address: 166 E 118th St Apt 28 New York, NY 10035-4039

Brief Overview of Bankruptcy Case 16-11462-mkv: "The bankruptcy record of Rebecca Justiniano from New York, NY, shows a Chapter 7 case filed in May 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2016."
Rebecca Justiniano — New York, 16-11462


ᐅ Shirley Justiniano, New York

Address: 2181 Madison Ave Apt 6C New York, NY 10037

Bankruptcy Case 10-14140-mg Summary: "The bankruptcy record of Shirley Justiniano from New York, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Shirley Justiniano — New York, 10-14140-mg


ᐅ Joseph Justus, New York

Address: 573 Isham St Apt 33 New York, NY 10034

Bankruptcy Case 09-16642-reg Overview: "The case of Joseph Justus in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Justus — New York, 09-16642


ᐅ Ismael Kaba, New York

Address: 420 E 111th St Apt 3103 New York, NY 10029

Bankruptcy Case 12-11217-mg Overview: "The bankruptcy record of Ismael Kaba from New York, NY, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2012."
Ismael Kaba — New York, 12-11217-mg


ᐅ Ronda Kaba, New York

Address: 414 E 119th St Apt 2RE New York, NY 10035

Bankruptcy Case 11-13618-jmp Summary: "In New York, NY, Ronda Kaba filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Ronda Kaba — New York, 11-13618


ᐅ Mohammed Kabir, New York

Address: 521 W 42nd St Apt 17D New York, NY 10036

Bankruptcy Case 1-10-45347-jbr Summary: "Mohammed Kabir's bankruptcy, initiated in June 7, 2010 and concluded by Sep 14, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Kabir — New York, 1-10-45347


ᐅ Eugeniusz Kaczorowski, New York

Address: 250 Cabrini Blvd Apt 3D New York, NY 10033

Concise Description of Bankruptcy Case 13-10592-mg7: "In a Chapter 7 bankruptcy case, Eugeniusz Kaczorowski from New York, NY, saw their proceedings start in Feb 28, 2013 and complete by 2013-06-04, involving asset liquidation."
Eugeniusz Kaczorowski — New York, 13-10592-mg


ᐅ Robert Bruce Kaimowitz, New York

Address: 215 E 68th St Apt 9A New York, NY 10065

Bankruptcy Case 13-12995-scc Overview: "The bankruptcy record of Robert Bruce Kaimowitz from New York, NY, shows a Chapter 7 case filed in 09.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-18."
Robert Bruce Kaimowitz — New York, 13-12995


ᐅ Ana Maria Kalabakas, New York

Address: 515 W 183rd St Apt 3A New York, NY 10033

Bankruptcy Case 13-12351-smb Summary: "Ana Maria Kalabakas's Chapter 7 bankruptcy, filed in New York, NY in Jul 19, 2013, led to asset liquidation, with the case closing in Oct 23, 2013."
Ana Maria Kalabakas — New York, 13-12351


ᐅ Mohammed A Kalam, New York

Address: 50 E 104th St Apt 14H New York, NY 10029-4533

Concise Description of Bankruptcy Case 2014-11236-rg7: "New York, NY resident Mohammed A Kalam's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2014."
Mohammed A Kalam — New York, 2014-11236-rg


ᐅ John Kalamaras, New York

Address: 620 Fort Washington Ave Apt 5 New York, NY 10040

Bankruptcy Case 10-16213-brl Overview: "In a Chapter 7 bankruptcy case, John Kalamaras from New York, NY, saw their proceedings start in Nov 19, 2010 and complete by 02/18/2011, involving asset liquidation."
John Kalamaras — New York, 10-16213


ᐅ Nurit Kalderon, New York

Address: PO Box 16 New York, NY 10044-0201

Brief Overview of Bankruptcy Case 1-14-46044-cec: "The bankruptcy filing by Nurit Kalderon, undertaken in 11/28/2014 in New York, NY under Chapter 7, concluded with discharge in 02.26.2015 after liquidating assets."
Nurit Kalderon — New York, 1-14-46044


ᐅ Edya Shoshanna Kalev, New York

Address: 220 Cabrini Blvd Apt 4K New York, NY 10033

Brief Overview of Bankruptcy Case 11-11658-alg: "In a Chapter 7 bankruptcy case, Edya Shoshanna Kalev from New York, NY, saw their proceedings start in 04.08.2011 and complete by 2011-07-29, involving asset liquidation."
Edya Shoshanna Kalev — New York, 11-11658


ᐅ Geoffrey Kalfus, New York

Address: 205 Pinehurst Ave Apt 4A New York, NY 10033

Bankruptcy Case 13-11352-smb Overview: "In a Chapter 7 bankruptcy case, Geoffrey Kalfus from New York, NY, saw his proceedings start in 2013-04-29 and complete by 2013-08-03, involving asset liquidation."
Geoffrey Kalfus — New York, 13-11352


ᐅ Bianca R Kaliniak, New York

Address: 414 E 89th St Apt 1F New York, NY 10128

Bankruptcy Case 13-12129-scc Summary: "Bianca R Kaliniak's Chapter 7 bankruptcy, filed in New York, NY in 2013-06-28, led to asset liquidation, with the case closing in October 2, 2013."
Bianca R Kaliniak — New York, 13-12129


ᐅ Marsha Kalyazhkina, New York

Address: 5009 Broadway Apt 401 New York, NY 10034

Brief Overview of Bankruptcy Case 10-13499-smb: "The bankruptcy record of Marsha Kalyazhkina from New York, NY, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2010."
Marsha Kalyazhkina — New York, 10-13499


ᐅ Julie Kanan, New York

Address: 12 Pinehurst Ave Bsmt New York, NY 10033-6411

Concise Description of Bankruptcy Case 15-11968-reg7: "The bankruptcy filing by Julie Kanan, undertaken in July 29, 2015 in New York, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Julie Kanan — New York, 15-11968


ᐅ Bakary Kane, New York

Address: 1998 3rd Ave Apt 2F New York, NY 10029

Concise Description of Bankruptcy Case 12-10167-reg7: "The case of Bakary Kane in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bakary Kane — New York, 12-10167


ᐅ Deborah Kane, New York

Address: 7 W 87th St Apt 1C New York, NY 10024

Bankruptcy Case 10-10524-smb Overview: "In New York, NY, Deborah Kane filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2010."
Deborah Kane — New York, 10-10524


ᐅ Yacouba Kane, New York

Address: 1315 Amsterdam Ave Apt 9I New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 13-13696-jmp: "Yacouba Kane's Chapter 7 bankruptcy, filed in New York, NY in 11.13.2013, led to asset liquidation, with the case closing in Feb 17, 2014."
Yacouba Kane — New York, 13-13696


ᐅ Cindy Kaneda, New York

Address: 336 E 81st St Apt 2D New York, NY 10028

Concise Description of Bankruptcy Case 10-12359-alg7: "The bankruptcy filing by Cindy Kaneda, undertaken in April 2010 in New York, NY under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Cindy Kaneda — New York, 10-12359


ᐅ Vida Tobi Susan Kanter, New York

Address: 400 W 43rd St Apt 5P New York, NY 10036

Brief Overview of Bankruptcy Case 11-11874-jmp: "The bankruptcy record of Vida Tobi Susan Kanter from New York, NY, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2011."
Vida Tobi Susan Kanter — New York, 11-11874


ᐅ Michael Kaplan, New York

Address: 425 E 63rd St Apt W9E New York, NY 10065-7824

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42761-cec: "The bankruptcy filing by Michael Kaplan, undertaken in May 2014 in New York, NY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Michael Kaplan — New York, 1-14-42761


ᐅ Elizabeth Kapp, New York

Address: 435 E 85th St Apt 1L New York, NY 10028-6378

Concise Description of Bankruptcy Case 16-10314-scc7: "The case of Elizabeth Kapp in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Kapp — New York, 16-10314


ᐅ Sherry M Karabin, New York

Address: 2350 Broadway Apt 432 New York, NY 10024-3214

Bankruptcy Case 16-11144-mew Summary: "In New York, NY, Sherry M Karabin filed for Chapter 7 bankruptcy in 04/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Sherry M Karabin — New York, 16-11144


ᐅ Fofana Karamoko, New York

Address: 353 W 115th St Apt 5 New York, NY 10026

Brief Overview of Bankruptcy Case 11-13934-alg: "In a Chapter 7 bankruptcy case, Fofana Karamoko from New York, NY, saw their proceedings start in Aug 17, 2011 and complete by December 7, 2011, involving asset liquidation."
Fofana Karamoko — New York, 11-13934


ᐅ Moussa Evan Karamoko, New York

Address: 420 E 111th St Apt 1102 New York, NY 10029

Brief Overview of Bankruptcy Case 13-11119-jmp: "Moussa Evan Karamoko's bankruptcy, initiated in April 10, 2013 and concluded by July 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moussa Evan Karamoko — New York, 13-11119


ᐅ Yacouba Karamoko, New York

Address: 105 Edgecombe Ave Apt 616 New York, NY 10030-1913

Bankruptcy Case 15-11042-shl Overview: "The bankruptcy record of Yacouba Karamoko from New York, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2015."
Yacouba Karamoko — New York, 15-11042


ᐅ Mahfuzul Karim, New York

Address: 277 Broadway Ste 507 New York, NY 10007-2030

Bankruptcy Case 1-15-43094-nhl Summary: "New York, NY resident Mahfuzul Karim's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Mahfuzul Karim — New York, 1-15-43094


ᐅ Michael Karyo, New York

Address: 145 W 67th St Apt 4H New York, NY 10023

Bankruptcy Case 11-11178-ajg Summary: "The case of Michael Karyo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Karyo — New York, 11-11178


ᐅ Stefan Kassabov, New York

Address: 110 Seaman Ave Apt 6F New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-14439-jmp: "The bankruptcy record of Stefan Kassabov from New York, NY, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2010."
Stefan Kassabov — New York, 10-14439


ᐅ Kaoru Naomi Katayama, New York

Address: 333 E 89th St Apt 1E New York, NY 10128-5058

Bankruptcy Case 14-10688-reg Overview: "The bankruptcy record of Kaoru Naomi Katayama from New York, NY, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Kaoru Naomi Katayama — New York, 14-10688