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 Maritza Acevedo, New York

Address: 510 Main St Apt 413 New York, NY 10044

Bankruptcy Case 12-12666-reg Overview: "New York, NY resident Maritza Acevedo's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Maritza Acevedo — New York, 12-12666


ᐅ Massielle Acevedo, New York

Address: 111 Wadsworth Ave Apt 19C New York, NY 10033

Brief Overview of Bankruptcy Case 12-14430-brl: "Massielle Acevedo's Chapter 7 bankruptcy, filed in New York, NY in Oct 26, 2012, led to asset liquidation, with the case closing in 01.30.2013."
Massielle Acevedo — New York, 12-14430


ᐅ Jeanette Acevedo, New York

Address: 170 Avenue C Apt 20C New York, NY 10009

Concise Description of Bankruptcy Case 11-12769-jmp7: "The bankruptcy filing by Jeanette Acevedo, undertaken in Jun 9, 2011 in New York, NY under Chapter 7, concluded with discharge in Sep 29, 2011 after liquidating assets."
Jeanette Acevedo — New York, 11-12769


ᐅ Josefina Acevedo, New York

Address: 2383 2nd Ave Apt 2302 New York, NY 10035

Bankruptcy Case 10-14954-alg Overview: "The bankruptcy record of Josefina Acevedo from New York, NY, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Josefina Acevedo — New York, 10-14954


ᐅ Eddy Acevedo, New York

Address: 523 W 151st St Apt 1D New York, NY 10031

Bankruptcy Case 12-13000-jmp Summary: "The case of Eddy Acevedo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddy Acevedo — New York, 12-13000


ᐅ Jr Miguel Angel Acevedo, New York

Address: 89 Thayer St Apt 2B New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-23206-CPM: "The case of Jr Miguel Angel Acevedo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Miguel Angel Acevedo — New York, 8:11-bk-23206


ᐅ Francisco Acevedo, New York

Address: 607 W 137th St Apt 62 New York, NY 10031

Bankruptcy Case 10-15941-jmp Overview: "New York, NY resident Francisco Acevedo's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Francisco Acevedo — New York, 10-15941


ᐅ Ana F Acevedo, New York

Address: 248 W 62nd St Apt 4A New York, NY 10023

Bankruptcy Case 13-11970-scc Overview: "Ana F Acevedo's Chapter 7 bankruptcy, filed in New York, NY in Jun 14, 2013, led to asset liquidation, with the case closing in 09/18/2013."
Ana F Acevedo — New York, 13-11970


ᐅ George L Acevedo, New York

Address: 637 E 6th St Apt 5 New York, NY 10009

Bankruptcy Case 12-39510-MS Summary: "George L Acevedo's bankruptcy, initiated in December 20, 2012 and concluded by 2013-03-26 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Acevedo — New York, 12-39510-MS


ᐅ Bonnie Ardita, New York

Address: 2300 5th Ave Apt 10J New York, NY 10037

Concise Description of Bankruptcy Case 10-16522-shl7: "In a Chapter 7 bankruptcy case, Bonnie Ardita from New York, NY, saw her proceedings start in 2010-12-09 and complete by Mar 18, 2011, involving asset liquidation."
Bonnie Ardita — New York, 10-16522


ᐅ Glenn Arena, New York

Address: 455 W 46th St Apt 5D New York, NY 10036

Bankruptcy Case 10-15949-reg Summary: "The bankruptcy record of Glenn Arena from New York, NY, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Glenn Arena — New York, 10-15949


ᐅ Maria Arena, New York

Address: 245 E 80th St Apt 5G New York, NY 10075

Concise Description of Bankruptcy Case 10-16636-jmp7: "The case of Maria Arena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Arena — New York, 10-16636


ᐅ Lazaro Arencibia, New York

Address: 426 W 47th St Apt 3 New York, NY 10036

Brief Overview of Bankruptcy Case 10-15383-shl: "In New York, NY, Lazaro Arencibia filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2011."
Lazaro Arencibia — New York, 10-15383


ᐅ Alice P Arensberg, New York

Address: 40 Harrison St Apt 22A New York, NY 10013-2723

Bankruptcy Case 16-10894-shl Summary: "In New York, NY, Alice P Arensberg filed for Chapter 7 bankruptcy in Apr 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2016."
Alice P Arensberg — New York, 16-10894


ᐅ John Ares, New York

Address: 1751 2nd Ave Apt 29R New York, NY 10128

Concise Description of Bankruptcy Case 10-11431-brl7: "In New York, NY, John Ares filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
John Ares — New York, 10-11431


ᐅ Rachel Lisa Arfa, New York

Address: 240 Riverside Blvd Apt 15E New York, NY 10069

Snapshot of U.S. Bankruptcy Proceeding Case 13-12433-scc: "The case of Rachel Lisa Arfa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Lisa Arfa — New York, 13-12433


ᐅ Magdalena Argeseanu, New York

Address: 502 Amsterdam Ave Apt 4 New York, NY 10024-3948

Bankruptcy Case 16-10174-mew Summary: "Magdalena Argeseanu's Chapter 7 bankruptcy, filed in New York, NY in 2016-01-26, led to asset liquidation, with the case closing in 2016-04-25."
Magdalena Argeseanu — New York, 16-10174


ᐅ Kathlin Argiro, New York

Address: 350 W 47th St Apt 5B New York, NY 10036

Bankruptcy Case 13-13394-jmp Summary: "The bankruptcy filing by Kathlin Argiro, undertaken in Oct 18, 2013 in New York, NY under Chapter 7, concluded with discharge in January 22, 2014 after liquidating assets."
Kathlin Argiro — New York, 13-13394


ᐅ Emma J Arias, New York

Address: 1090 Saint Nicholas Ave Apt 56 New York, NY 10032

Brief Overview of Bankruptcy Case 12-12856-alg: "The case of Emma J Arias in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma J Arias — New York, 12-12856


ᐅ Altagracia Arias, New York

Address: 636 W 136th St Apt 27 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-12678-scc: "The case of Altagracia Arias in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Altagracia Arias — New York, 12-12678


ᐅ Ana Arias, New York

Address: 220 Wadsworth Ave Apt 105 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-15945-alg: "The bankruptcy filing by Ana Arias, undertaken in 12/30/2011 in New York, NY under Chapter 7, concluded with discharge in April 20, 2012 after liquidating assets."
Ana Arias — New York, 11-15945


ᐅ Fernando Arias, New York

Address: 177 E 101st St Apt 4A New York, NY 10029

Bankruptcy Case 12-11200-mg Overview: "The bankruptcy filing by Fernando Arias, undertaken in 03.26.2012 in New York, NY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Fernando Arias — New York, 12-11200-mg


ᐅ Patricia Arias, New York

Address: 3610 Broadway New York, NY 10031

Bankruptcy Case 13-12108-scc Overview: "In a Chapter 7 bankruptcy case, Patricia Arias from New York, NY, saw their proceedings start in Jun 27, 2013 and complete by 2013-10-01, involving asset liquidation."
Patricia Arias — New York, 13-12108


ᐅ Helen Maria Arias, New York

Address: 80 E 116th St Apt 302 New York, NY 10029

Bankruptcy Case 11-13345-ajg Summary: "The bankruptcy filing by Helen Maria Arias, undertaken in 07/12/2011 in New York, NY under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Helen Maria Arias — New York, 11-13345


ᐅ Daly Arias, New York

Address: 220 Wadsworth Ave Apt 105 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 09-17044-reg: "Daly Arias's bankruptcy, initiated in 2009-11-30 and concluded by 02/25/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daly Arias — New York, 09-17044


ᐅ Marilyn Arias, New York

Address: 108 Avenue D Apt 4D New York, NY 10009

Bankruptcy Case 12-10929-jmp Summary: "The bankruptcy filing by Marilyn Arias, undertaken in March 7, 2012 in New York, NY under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
Marilyn Arias — New York, 12-10929


ᐅ Jose B Arias, New York

Address: 626 Riverside Dr Apt 9 New York, NY 10031

Bankruptcy Case 12-14552-mg Overview: "In New York, NY, Jose B Arias filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2013."
Jose B Arias — New York, 12-14552-mg


ᐅ Milagros A Arias, New York

Address: 60 W 109th St Apt 1B New York, NY 10025-2684

Snapshot of U.S. Bankruptcy Proceeding Case 15-11031-scc: "The bankruptcy record of Milagros A Arias from New York, NY, shows a Chapter 7 case filed in 04.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-21."
Milagros A Arias — New York, 15-11031


ᐅ Eliana Arias, New York

Address: 258 Wadsworth Ave Apt 1J New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-13281-scc: "Eliana Arias's bankruptcy, initiated in 2010-06-20 and concluded by 2010-10-10 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliana Arias — New York, 10-13281


ᐅ Piraye Sumru Aricanli, New York

Address: 33 W End Ave Apt 11F New York, NY 10023-7820

Bankruptcy Case 2014-10880-reg Overview: "The bankruptcy filing by Piraye Sumru Aricanli, undertaken in 03.31.2014 in New York, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Piraye Sumru Aricanli — New York, 2014-10880


ᐅ Sandy Aristy, New York

Address: 549 Academy St Apt 54 New York, NY 10034

Bankruptcy Case 11-12301-jmp Overview: "The bankruptcy filing by Sandy Aristy, undertaken in 05/13/2011 in New York, NY under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Sandy Aristy — New York, 11-12301


ᐅ Edilsa Ariza, New York

Address: 550 W 125th St Apt 20H New York, NY 10027-3430

Bankruptcy Case 15-13270-smb Summary: "The case of Edilsa Ariza in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edilsa Ariza — New York, 15-13270


ᐅ Ivonne J Arjona, New York

Address: 420 E 86th St Apt 4E New York, NY 10028-6456

Bankruptcy Case 2014-10830-scc Overview: "In New York, NY, Ivonne J Arjona filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-25."
Ivonne J Arjona — New York, 2014-10830


ᐅ Cassidy Arkin, New York

Address: 148 W 111th St Apt 2D New York, NY 10026

Concise Description of Bankruptcy Case 10-13489-smb7: "Cassidy Arkin's Chapter 7 bankruptcy, filed in New York, NY in June 2010, led to asset liquidation, with the case closing in October 20, 2010."
Cassidy Arkin — New York, 10-13489


ᐅ Juana Armenta, New York

Address: 19 W 129th St Apt 4A New York, NY 10027

Bankruptcy Case 11-12724-shl Overview: "The bankruptcy record of Juana Armenta from New York, NY, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Juana Armenta — New York, 11-12724


ᐅ Carolyn Armfield, New York

Address: 640 Riverside Dr Apt 9H New York, NY 10031

Concise Description of Bankruptcy Case 10-11443-jmp7: "Carolyn Armfield's Chapter 7 bankruptcy, filed in New York, NY in 03.19.2010, led to asset liquidation, with the case closing in June 2010."
Carolyn Armfield — New York, 10-11443


ᐅ Michael Armstrong, New York

Address: 65 W 96th St Apt 14A New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-10185-ajg: "Michael Armstrong's Chapter 7 bankruptcy, filed in New York, NY in January 2010, led to asset liquidation, with the case closing in 2010-04-21."
Michael Armstrong — New York, 10-10185


ᐅ Mary L Arnold, New York

Address: PO Box 259 New York, NY 10116

Bankruptcy Case 13-12727-alg Overview: "Mary L Arnold's bankruptcy, initiated in 08.21.2013 and concluded by 11/25/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Arnold — New York, 13-12727


ᐅ Francisco Arostegui, New York

Address: 173 W 107th St Apt 2 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-10498-alg: "Francisco Arostegui's Chapter 7 bankruptcy, filed in New York, NY in 02.09.2011, led to asset liquidation, with the case closing in June 2011."
Francisco Arostegui — New York, 11-10498


ᐅ Veola Arrington, New York

Address: 630 Malcolm X Blvd Apt 14K New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-15621-jmp: "Veola Arrington's Chapter 7 bankruptcy, filed in New York, NY in 12.05.2011, led to asset liquidation, with the case closing in March 20, 2012."
Veola Arrington — New York, 11-15621


ᐅ Guillermo Arroyo, New York

Address: 1405 Park Ave Apt 5E New York, NY 10029

Bankruptcy Case 11-13730-jmp Overview: "The bankruptcy filing by Guillermo Arroyo, undertaken in August 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Guillermo Arroyo — New York, 11-13730


ᐅ Catherine Arroyo, New York

Address: 500 2nd Ave Apt 12B New York, NY 10016-8614

Brief Overview of Bankruptcy Case 14-11639-rg: "The case of Catherine Arroyo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Arroyo — New York, 14-11639-rg


ᐅ Clara Arroyo, New York

Address: 3250 Broadway Apt 5C New York, NY 10027

Concise Description of Bankruptcy Case 10-15668-jmp7: "Clara Arroyo's Chapter 7 bankruptcy, filed in New York, NY in Oct 28, 2010, led to asset liquidation, with the case closing in 2011-02-17."
Clara Arroyo — New York, 10-15668


ᐅ Jose Arroyo, New York

Address: 2369 1st Ave Apt 2G New York, NY 10035-3424

Brief Overview of Bankruptcy Case 14-10330-mg: "New York, NY resident Jose Arroyo's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2014."
Jose Arroyo — New York, 14-10330-mg


ᐅ Raymond L Arroyo, New York

Address: 1 Haven Plz Apt 7D New York, NY 10009

Bankruptcy Case 12-14682-jmp Overview: "The bankruptcy record of Raymond L Arroyo from New York, NY, shows a Chapter 7 case filed in November 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-25."
Raymond L Arroyo — New York, 12-14682


ᐅ Robert Arroyo, New York

Address: 528 E 11th St Apt 31 New York, NY 10009-4634

Bankruptcy Case 14-11749-scc Overview: "The bankruptcy record of Robert Arroyo from New York, NY, shows a Chapter 7 case filed in 06/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Robert Arroyo — New York, 14-11749


ᐅ Yrma Rosa Arteaga, New York

Address: 119 W 104th St New York, NY 10025-4221

Concise Description of Bankruptcy Case 14-10586-scc7: "The case of Yrma Rosa Arteaga in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yrma Rosa Arteaga — New York, 14-10586


ᐅ Emerson Arthurton, New York

Address: 351 W 42nd St Apt 1903 New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 11-13577-smb: "Emerson Arthurton's Chapter 7 bankruptcy, filed in New York, NY in 2011-07-28, led to asset liquidation, with the case closing in October 2011."
Emerson Arthurton — New York, 11-13577


ᐅ Irasema Arvizu, New York

Address: 261 W 85th St Apt 1 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-16763-alg: "The bankruptcy record of Irasema Arvizu from New York, NY, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Irasema Arvizu — New York, 10-16763


ᐅ Abdullah Asaad, New York

Address: 70 E 116th St Apt 2E New York, NY 10029

Bankruptcy Case 09-41919-NLW Overview: "The case of Abdullah Asaad in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdullah Asaad — New York, 09-41919


ᐅ Rafael Ascencio, New York

Address: 404 W 145th St Apt 3 New York, NY 10031

Concise Description of Bankruptcy Case 12-14972-smb7: "The bankruptcy record of Rafael Ascencio from New York, NY, shows a Chapter 7 case filed in 12.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Rafael Ascencio — New York, 12-14972


ᐅ Benito Ascencio, New York

Address: 600 W 183rd St Apt 2 New York, NY 10033

Brief Overview of Bankruptcy Case 10-12712-ajg: "The bankruptcy record of Benito Ascencio from New York, NY, shows a Chapter 7 case filed in May 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Benito Ascencio — New York, 10-12712


ᐅ Caroline Ash, New York

Address: 2350 Broadway Apt 1130 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-12539-shl: "Caroline Ash's Chapter 7 bankruptcy, filed in New York, NY in May 26, 2011, led to asset liquidation, with the case closing in 2011-09-15."
Caroline Ash — New York, 11-12539


ᐅ Leslie Ashe, New York

Address: 2569 7th Ave Apt 19F New York, NY 10039

Concise Description of Bankruptcy Case 10-15601-reg7: "In New York, NY, Leslie Ashe filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Leslie Ashe — New York, 10-15601


ᐅ Mary Ann Ashton, New York

Address: 2081 2nd Ave Apt 9A New York, NY 10029

Brief Overview of Bankruptcy Case 10-11358-reg: "Mary Ann Ashton's Chapter 7 bankruptcy, filed in New York, NY in Mar 17, 2010, led to asset liquidation, with the case closing in 07.07.2010."
Mary Ann Ashton — New York, 10-11358


ᐅ Timothy Lee Askew, New York

Address: 200 W 113th St Apt 2D New York, NY 10026-3303

Snapshot of U.S. Bankruptcy Proceeding Case 15-10668-shl: "The case of Timothy Lee Askew in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lee Askew — New York, 15-10668


ᐅ Harriet Assed, New York

Address: 99 Hillside Ave Apt 4D New York, NY 10040

Bankruptcy Case 09-17386-jmp Summary: "New York, NY resident Harriet Assed's Dec 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Harriet Assed — New York, 09-17386


ᐅ Leila Astarabadi, New York

Address: PO Box 921 New York, NY 10113

Concise Description of Bankruptcy Case 10-13213-brl7: "In a Chapter 7 bankruptcy case, Leila Astarabadi from New York, NY, saw her proceedings start in 06.17.2010 and complete by 10.07.2010, involving asset liquidation."
Leila Astarabadi — New York, 10-13213


ᐅ Maria M Astwood, New York

Address: 110 W 111th St Apt 41 New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-11977-smb: "The bankruptcy filing by Maria M Astwood, undertaken in April 28, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Maria M Astwood — New York, 11-11977


ᐅ Raul I Asuncion, New York

Address: 335 Wadsworth Ave Apt 4A New York, NY 10040

Bankruptcy Case 13-13395-brl Summary: "New York, NY resident Raul I Asuncion's 10/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2014."
Raul I Asuncion — New York, 13-13395


ᐅ Komiljon Ataev, New York

Address: 495 W End Ave Apt 2A New York, NY 10024

Brief Overview of Bankruptcy Case 10-15094-jmp: "Komiljon Ataev's bankruptcy, initiated in 2010-09-27 and concluded by 2011-01-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Komiljon Ataev — New York, 10-15094


ᐅ Octavia Atanasiu, New York

Address: 1 Bogardus Pl Apt 5L New York, NY 10040

Bankruptcy Case 09-17554-scc Summary: "New York, NY resident Octavia Atanasiu's December 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Octavia Atanasiu — New York, 09-17554


ᐅ Shawn Addison Athanasios, New York

Address: 739 W 186th St Apt 1H New York, NY 10033-8520

Brief Overview of Bankruptcy Case 15-10227-mg: "In New York, NY, Shawn Addison Athanasios filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Shawn Addison Athanasios — New York, 15-10227-mg


ᐅ Maria Atienza, New York

Address: 561 10th Ave Apt 18J New York, NY 10036

Brief Overview of Bankruptcy Case 12-10070-mg: "The case of Maria Atienza in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Atienza — New York, 12-10070-mg


ᐅ Donna Jill Atkins, New York

Address: 57 Cooper St Apt 2A New York, NY 10034

Bankruptcy Case 12-11006-alg Overview: "The bankruptcy filing by Donna Jill Atkins, undertaken in 03/13/2012 in New York, NY under Chapter 7, concluded with discharge in 07/03/2012 after liquidating assets."
Donna Jill Atkins — New York, 12-11006


ᐅ Ahmed Attia, New York

Address: 1520 York Ave Apt 23C New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-10916-mg: "The bankruptcy filing by Ahmed Attia, undertaken in Mar 2, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Ahmed Attia — New York, 11-10916-mg


ᐅ Jr James Atwell, New York

Address: 1345 5th Ave Apt 1G New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-13583-smb: "The bankruptcy record of Jr James Atwell from New York, NY, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-17."
Jr James Atwell — New York, 11-13583


ᐅ Claude Francesca Aubourg, New York

Address: 63 E 115th St Apt 1A New York, NY 10029

Concise Description of Bankruptcy Case 13-11887-mg7: "Claude Francesca Aubourg's bankruptcy, initiated in Jun 6, 2013 and concluded by September 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Francesca Aubourg — New York, 13-11887-mg


ᐅ Dominick Auricchio, New York

Address: 142 Sullivan St Apt 23 New York, NY 10012-3006

Bankruptcy Case 2014-12032-mg Overview: "The bankruptcy filing by Dominick Auricchio, undertaken in 07/10/2014 in New York, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Dominick Auricchio — New York, 2014-12032-mg


ᐅ Jerry Austin, New York

Address: 45 W 139th St Apt 4P New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 12-10674-scc: "Jerry Austin's Chapter 7 bankruptcy, filed in New York, NY in February 17, 2012, led to asset liquidation, with the case closing in June 8, 2012."
Jerry Austin — New York, 12-10674


ᐅ Nick S Austin, New York

Address: 305 W 86th St Apt 14C New York, NY 10024-3110

Snapshot of U.S. Bankruptcy Proceeding Case 15-11334-mew: "In New York, NY, Nick S Austin filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2015."
Nick S Austin — New York, 15-11334


ᐅ Sharon Austin, New York

Address: PO Box 2004 New York, NY 10025

Concise Description of Bankruptcy Case 10-15092-jmp7: "In a Chapter 7 bankruptcy case, Sharon Austin from New York, NY, saw her proceedings start in September 2010 and complete by 2011-01-17, involving asset liquidation."
Sharon Austin — New York, 10-15092


ᐅ Angel Avalo, New York

Address: 22 E 112th St Apt 201 New York, NY 10029

Bankruptcy Case 13-10163-scc Summary: "Angel Avalo's Chapter 7 bankruptcy, filed in New York, NY in 01.17.2013, led to asset liquidation, with the case closing in 2013-04-23."
Angel Avalo — New York, 13-10163


ᐅ Veronica Avant, New York

Address: 72 Seaman Ave Apt 1B New York, NY 10034

Concise Description of Bankruptcy Case 10-12036-jmp7: "The bankruptcy filing by Veronica Avant, undertaken in April 19, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Veronica Avant — New York, 10-12036


ᐅ Antonia Avila, New York

Address: 621 W 172nd St Apt 61 New York, NY 10032

Brief Overview of Bankruptcy Case 11-14239-alg: "Antonia Avila's Chapter 7 bankruptcy, filed in New York, NY in 09/07/2011, led to asset liquidation, with the case closing in Dec 28, 2011."
Antonia Avila — New York, 11-14239


ᐅ Manuel Avila, New York

Address: 460 Audubon Ave Apt 2 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-16176-smb: "Manuel Avila's Chapter 7 bankruptcy, filed in New York, NY in 2010-11-18, led to asset liquidation, with the case closing in 2011-03-10."
Manuel Avila — New York, 10-16176


ᐅ Juan Antonio Avila, New York

Address: 431 Audubon Ave Apt 21 New York, NY 10033-2746

Concise Description of Bankruptcy Case 14-10769-shl7: "Juan Antonio Avila's Chapter 7 bankruptcy, filed in New York, NY in 2014-03-24, led to asset liquidation, with the case closing in June 22, 2014."
Juan Antonio Avila — New York, 14-10769


ᐅ Felicita Aviles, New York

Address: 55 Rutgers St Apt 6A New York, NY 10002-7465

Brief Overview of Bankruptcy Case 1-15-41751-nhl: "The bankruptcy record of Felicita Aviles from New York, NY, shows a Chapter 7 case filed in April 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2015."
Felicita Aviles — New York, 1-15-41751


ᐅ Robert Aviles, New York

Address: 3333 Broadway Apt B12H New York, NY 10031

Bankruptcy Case 10-14082-brl Summary: "The bankruptcy filing by Robert Aviles, undertaken in Jul 28, 2010 in New York, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Robert Aviles — New York, 10-14082


ᐅ Jason Aviles, New York

Address: 41 W 112th St Apt 10J New York, NY 10026

Concise Description of Bankruptcy Case 10-11837-scc7: "The case of Jason Aviles in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Aviles — New York, 10-11837


ᐅ Jeanise Aviles, New York

Address: 143 Avenue D Apt 4B New York, NY 10009

Brief Overview of Bankruptcy Case 12-12650-smb: "The bankruptcy filing by Jeanise Aviles, undertaken in 2012-06-20 in New York, NY under Chapter 7, concluded with discharge in October 10, 2012 after liquidating assets."
Jeanise Aviles — New York, 12-12650


ᐅ William R Aviles, New York

Address: 133 W 104th St Apt 4D New York, NY 10025-4222

Snapshot of U.S. Bankruptcy Proceeding Case 15-10187-jlg: "The case of William R Aviles in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Aviles — New York, 15-10187


ᐅ Joaquin Aviles, New York

Address: 225 W 109th St Apt 32 New York, NY 10025

Bankruptcy Case 10-13778-smb Summary: "Joaquin Aviles's bankruptcy, initiated in 07/18/2010 and concluded by 2010-10-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin Aviles — New York, 10-13778


ᐅ Luis A Ayala, New York

Address: 7 E 116th St Apt 6 New York, NY 10029

Concise Description of Bankruptcy Case 12-10947-mg7: "Luis A Ayala's bankruptcy, initiated in 2012-03-09 and concluded by 2012-06-29 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Ayala — New York, 12-10947-mg


ᐅ Sidney Ayala, New York

Address: 66 Saint Nicholas Ave Apt 6E # 72 New York, NY 10026

Concise Description of Bankruptcy Case 11-12119-reg7: "The case of Sidney Ayala in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Ayala — New York, 11-12119


ᐅ Catarina De Los Angeles Ayala, New York

Address: C/O Nyc Bankruptcy Assistance Project 40 Worth Str New York, NY 10013

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11469-reg: "The bankruptcy filing by Catarina De Los Angeles Ayala, undertaken in 05.16.2014 in New York, NY under Chapter 7, concluded with discharge in Aug 14, 2014 after liquidating assets."
Catarina De Los Angeles Ayala — New York, 2014-11469


ᐅ Providencia Ayala, New York

Address: 70 E 116th St Apt 2C New York, NY 10029-1147

Brief Overview of Bankruptcy Case 16-10921-mg: "The bankruptcy filing by Providencia Ayala, undertaken in 2016-04-15 in New York, NY under Chapter 7, concluded with discharge in 07.14.2016 after liquidating assets."
Providencia Ayala — New York, 16-10921-mg


ᐅ Jose Ayala, New York

Address: 2680 8th Ave Apt 4B New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-14493-mg: "New York, NY resident Jose Ayala's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Jose Ayala — New York, 10-14493-mg


ᐅ Wilfredo Ayala, New York

Address: 65 Jefferson St Apt 7H New York, NY 10002-7912

Bankruptcy Case 15-11080-mg Summary: "New York, NY resident Wilfredo Ayala's April 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Wilfredo Ayala — New York, 15-11080-mg


ᐅ Juan A Ayala, New York

Address: 45 Allen St Apt 10C New York, NY 10002-5315

Concise Description of Bankruptcy Case 14-10291-smb7: "The bankruptcy filing by Juan A Ayala, undertaken in Feb 11, 2014 in New York, NY under Chapter 7, concluded with discharge in 05/12/2014 after liquidating assets."
Juan A Ayala — New York, 14-10291


ᐅ Jacobo Ayala, New York

Address: 2185 7th Ave Apt 7B New York, NY 10027

Concise Description of Bankruptcy Case 10-11705-scc7: "The bankruptcy record of Jacobo Ayala from New York, NY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Jacobo Ayala — New York, 10-11705


ᐅ Eva D Aybar, New York

Address: 12 Pinehurst Ave Apt 3D New York, NY 10033

Bankruptcy Case 13-11473-mg Overview: "New York, NY resident Eva D Aybar's 05.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-10."
Eva D Aybar — New York, 13-11473-mg


ᐅ Thelma Aybar, New York

Address: PO Box 990 New York, NY 10040

Concise Description of Bankruptcy Case 09-16545-pcb7: "The bankruptcy filing by Thelma Aybar, undertaken in Oct 30, 2009 in New York, NY under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Thelma Aybar — New York, 09-16545


ᐅ Jeannette Aycock, New York

Address: 449 W 44th St Apt 4I New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 13-11429-brl: "New York, NY resident Jeannette Aycock's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2013."
Jeannette Aycock — New York, 13-11429


ᐅ Todd Aydelotte, New York

Address: 252 E 61st St Apt 3HS New York, NY 10065

Concise Description of Bankruptcy Case 12-12421-jmp7: "New York, NY resident Todd Aydelotte's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2012."
Todd Aydelotte — New York, 12-12421


ᐅ Bibian E Ayonote, New York

Address: 281 Edgecombe Ave Apt 1F New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 09-15898-jmp: "In New York, NY, Bibian E Ayonote filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Bibian E Ayonote — New York, 09-15898


ᐅ Mohammad Ayub, New York

Address: PO Box 7205 New York, NY 10150

Bankruptcy Case 1-13-40103-cec Summary: "New York, NY resident Mohammad Ayub's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Mohammad Ayub — New York, 1-13-40103


ᐅ Edward Azaraev, New York

Address: 333 Pearl St Apt 23D New York, NY 10038

Brief Overview of Bankruptcy Case 13-13522-reg: "The bankruptcy filing by Edward Azaraev, undertaken in October 2013 in New York, NY under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Edward Azaraev — New York, 13-13522


ᐅ Phineas Ernest Azcuy, New York

Address: 184 E 3rd St Apt 3B New York, NY 10009

Bankruptcy Case 11-11838-alg Summary: "In a Chapter 7 bankruptcy case, Phineas Ernest Azcuy from New York, NY, saw his proceedings start in Apr 21, 2011 and complete by 08/11/2011, involving asset liquidation."
Phineas Ernest Azcuy — New York, 11-11838


ᐅ Fabien Azoulay, New York

Address: 560 W 43rd St Apt 29J New York, NY 10036

Concise Description of Bankruptcy Case 09-16703-smb7: "Fabien Azoulay's Chapter 7 bankruptcy, filed in New York, NY in 2009-11-10, led to asset liquidation, with the case closing in 2010-02-08."
Fabien Azoulay — New York, 09-16703