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 Sheri Miller, New York

Address: 205 E 83rd St New York, NY 10028

Concise Description of Bankruptcy Case 10-11630-brl7: "In New York, NY, Sheri Miller filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Sheri Miller — New York, 10-11630


ᐅ Stanton Miller, New York

Address: 243 W 98th St Apt 7A New York, NY 10025

Concise Description of Bankruptcy Case 11-10351-shl7: "Stanton Miller's bankruptcy, initiated in Jan 31, 2011 and concluded by 2011-05-23 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanton Miller — New York, 11-10351


ᐅ Jacqueline Mills, New York

Address: 200 W 147th St Apt 3B New York, NY 10039

Brief Overview of Bankruptcy Case 13-11848-scc: "The bankruptcy filing by Jacqueline Mills, undertaken in May 2013 in New York, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jacqueline Mills — New York, 13-11848


ᐅ Sharon D Mills, New York

Address: 236 W 149th St Apt 3B New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 13-11372-smb: "The case of Sharon D Mills in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon D Mills — New York, 13-11372


ᐅ Richard Mathew Mills, New York

Address: 330 Wadsworth Ave Apt 4B New York, NY 10040

Brief Overview of Bankruptcy Case 13-13132-mg: "The bankruptcy filing by Richard Mathew Mills, undertaken in 2013-09-25 in New York, NY under Chapter 7, concluded with discharge in December 30, 2013 after liquidating assets."
Richard Mathew Mills — New York, 13-13132-mg


ᐅ Michelle Mills, New York

Address: 129 W 147th St Apt 15E New York, NY 10039

Concise Description of Bankruptcy Case 11-13463-shl7: "New York, NY resident Michelle Mills's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michelle Mills — New York, 11-13463


ᐅ Guinevere Mills, New York

Address: 2065 1st Ave Apt 11A New York, NY 10029-4340

Brief Overview of Bankruptcy Case 14-12704-smb: "New York, NY resident Guinevere Mills's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2014."
Guinevere Mills — New York, 14-12704


ᐅ Wilfred Joseph Mills, New York

Address: 655 W 190th St Apt 23 New York, NY 10040

Bankruptcy Case 11-14887-alg Summary: "The bankruptcy record of Wilfred Joseph Mills from New York, NY, shows a Chapter 7 case filed in 10.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2012."
Wilfred Joseph Mills — New York, 11-14887


ᐅ Helene Mills, New York

Address: 2405 1st Ave Apt 13D New York, NY 10035-2420

Bankruptcy Case 2014-11426-scc Summary: "The case of Helene Mills in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helene Mills — New York, 2014-11426


ᐅ Mona R Millstein, New York

Address: 150 E 58th St Fl 34 New York, NY 10155

Concise Description of Bankruptcy Case 12-10171-alg7: "New York, NY resident Mona R Millstein's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Mona R Millstein — New York, 12-10171


ᐅ Alec A U Milton, New York

Address: 618 W 138th St Apt 5 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-11009-reg: "The case of Alec A U Milton in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alec A U Milton — New York, 11-11009


ᐅ Alfred Milton, New York

Address: 645 E 14th St Apt 10H New York, NY 10009

Concise Description of Bankruptcy Case 10-11621-brl7: "In a Chapter 7 bankruptcy case, Alfred Milton from New York, NY, saw his proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Alfred Milton — New York, 10-11621


ᐅ Lashaun Mims, New York

Address: 473 W 158th St Apt 18 New York, NY 10032-5361

Bankruptcy Case 14-13267-shl Summary: "In a Chapter 7 bankruptcy case, Lashaun Mims from New York, NY, saw her proceedings start in 11.26.2014 and complete by 02.24.2015, involving asset liquidation."
Lashaun Mims — New York, 14-13267


ᐅ Nicole Mimun, New York

Address: 342 E 67th St Apt 12A New York, NY 10065

Bankruptcy Case 10-13324-ajg Summary: "The bankruptcy filing by Nicole Mimun, undertaken in 2010-06-22 in New York, NY under Chapter 7, concluded with discharge in 10.12.2010 after liquidating assets."
Nicole Mimun — New York, 10-13324


ᐅ David M Mina, New York

Address: 1652 Park Ave Apt 4A New York, NY 10035-4660

Brief Overview of Bankruptcy Case 2014-12312-rg: "In New York, NY, David M Mina filed for Chapter 7 bankruptcy in 2014-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
David M Mina — New York, 2014-12312-rg


ᐅ Sixto Mina, New York

Address: 3333 Broadway Apt C11K New York, NY 10031

Concise Description of Bankruptcy Case 13-12853-reg7: "In a Chapter 7 bankruptcy case, Sixto Mina from New York, NY, saw their proceedings start in August 2013 and complete by 2013-12-04, involving asset liquidation."
Sixto Mina — New York, 13-12853


ᐅ Pascuala Minaya, New York

Address: 30 Malcolm X Blvd Apt 4 New York, NY 10026

Concise Description of Bankruptcy Case 09-16910-reg7: "In New York, NY, Pascuala Minaya filed for Chapter 7 bankruptcy in Nov 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Pascuala Minaya — New York, 09-16910


ᐅ Rosanna Minaya, New York

Address: 65 Fort Washington Ave Apt 67 New York, NY 10032-4641

Concise Description of Bankruptcy Case 16-11947-mew7: "In New York, NY, Rosanna Minaya filed for Chapter 7 bankruptcy in July 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2016."
Rosanna Minaya — New York, 16-11947


ᐅ Sr Lawrence M Miner, New York

Address: 1486 5th Ave Apt 1S New York, NY 10035

Bankruptcy Case 12-10581-mg Overview: "In a Chapter 7 bankruptcy case, Sr Lawrence M Miner from New York, NY, saw their proceedings start in 02/13/2012 and complete by 2012-05-16, involving asset liquidation."
Sr Lawrence M Miner — New York, 12-10581-mg


ᐅ Mary Minges, New York

Address: 110 Fulton St Apt 6B New York, NY 10038

Brief Overview of Bankruptcy Case 10-10764-brl: "The case of Mary Minges in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Minges — New York, 10-10764


ᐅ Jose L Minier, New York

Address: 128 Sherman Ave Apt 7 New York, NY 10034

Bankruptcy Case 11-10076-reg Overview: "Jose L Minier's Chapter 7 bankruptcy, filed in New York, NY in January 2011, led to asset liquidation, with the case closing in 2011-04-11."
Jose L Minier — New York, 11-10076


ᐅ Luz M Mino, New York

Address: 449 Audubon Ave Apt 1C New York, NY 10040

Bankruptcy Case 12-14075-mg Summary: "In a Chapter 7 bankruptcy case, Luz M Mino from New York, NY, saw her proceedings start in 09/28/2012 and complete by January 2013, involving asset liquidation."
Luz M Mino — New York, 12-14075-mg


ᐅ Ryan Minth, New York

Address: 27 E 63rd St Apt 3A New York, NY 10065

Concise Description of Bankruptcy Case 10-15248-mg7: "In New York, NY, Ryan Minth filed for Chapter 7 bankruptcy in Oct 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Ryan Minth — New York, 10-15248-mg


ᐅ Mirian Mirambeaux, New York

Address: 560 W 160th St Apt 1 New York, NY 10032

Concise Description of Bankruptcy Case 10-16378-alg7: "The case of Mirian Mirambeaux in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirian Mirambeaux — New York, 10-16378


ᐅ Ivan Miranda, New York

Address: 517 W 180th St Apt 23 New York, NY 10033

Bankruptcy Case 12-13139-jmp Overview: "New York, NY resident Ivan Miranda's 07.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Ivan Miranda — New York, 12-13139


ᐅ Rebecca A Miranda, New York

Address: 868 Amsterdam Ave New York, NY 10025

Bankruptcy Case 11-10349-jmp Summary: "In New York, NY, Rebecca A Miranda filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Rebecca A Miranda — New York, 11-10349


ᐅ Courtney Mitchell, New York

Address: 50 W 93rd St Apt 4J New York, NY 10025

Concise Description of Bankruptcy Case 11-10863-ajg7: "Courtney Mitchell's Chapter 7 bankruptcy, filed in New York, NY in February 28, 2011, led to asset liquidation, with the case closing in 06.20.2011."
Courtney Mitchell — New York, 11-10863


ᐅ Willie James Mitchell, New York

Address: 630 Malcolm X Blvd Apt 4P New York, NY 10037-1250

Brief Overview of Bankruptcy Case 2014-12111-rg: "New York, NY resident Willie James Mitchell's 07.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2014."
Willie James Mitchell — New York, 2014-12111-rg


ᐅ Robert James Mitchell, New York

Address: PO Box 8205 New York, NY 10116

Bankruptcy Case 12-28097 Overview: "The case of Robert James Mitchell in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Mitchell — New York, 12-28097


ᐅ Dorothy Mitchum, New York

Address: 449 W 153rd St Apt 53 New York, NY 10031

Concise Description of Bankruptcy Case 10-15095-shl7: "Dorothy Mitchum's Chapter 7 bankruptcy, filed in New York, NY in 09/27/2010, led to asset liquidation, with the case closing in 12.23.2010."
Dorothy Mitchum — New York, 10-15095


ᐅ Ernesto Mite, New York

Address: 140 W 105th St Apt 2 New York, NY 10025

Bankruptcy Case 09-17547-scc Overview: "The case of Ernesto Mite in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Mite — New York, 09-17547


ᐅ Kathryn Veronica Mockus, New York

Address: 1295 5th Ave Apt 17G New York, NY 10029

Bankruptcy Case 12-14715-jmp Overview: "The case of Kathryn Veronica Mockus in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Veronica Mockus — New York, 12-14715


ᐅ Fidel Modesto, New York

Address: 465 W 152nd St Apt 20 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-13387-shl: "The bankruptcy record of Fidel Modesto from New York, NY, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Fidel Modesto — New York, 11-13387


ᐅ Jr Donald Modie, New York

Address: 116 Pinehurst Ave Apt J2 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-15214-jmp: "The case of Jr Donald Modie in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Modie — New York, 10-15214


ᐅ Nelson Jacob Moe, New York

Address: 401 W 118th St Apt 41 New York, NY 10027-7216

Concise Description of Bankruptcy Case 16-10813-mew7: "In New York, NY, Nelson Jacob Moe filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2016."
Nelson Jacob Moe — New York, 16-10813


ᐅ Prianto Moeljadi, New York

Address: 33 Riverside Dr Apt 2G New York, NY 10023

Concise Description of Bankruptcy Case 12-11290-smb7: "In New York, NY, Prianto Moeljadi filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-20."
Prianto Moeljadi — New York, 12-11290


ᐅ Samya Moftah, New York

Address: 100 W 92nd St Apt 23G New York, NY 10025-7505

Bankruptcy Case 15-11892-reg Summary: "In New York, NY, Samya Moftah filed for Chapter 7 bankruptcy in 2015-07-21. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2015."
Samya Moftah — New York, 15-11892


ᐅ Christopher M Mohs, New York

Address: 205 W 88th St Apt 14B New York, NY 10024-2350

Bankruptcy Case 14-11831-rg Overview: "The bankruptcy filing by Christopher M Mohs, undertaken in 2014-06-18 in New York, NY under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
Christopher M Mohs — New York, 14-11831-rg


ᐅ Pedrito P Mojar, New York

Address: 525 E 14th St Apt 1D New York, NY 10009

Concise Description of Bankruptcy Case 13-13768-alg7: "The bankruptcy record of Pedrito P Mojar from New York, NY, shows a Chapter 7 case filed in November 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2014."
Pedrito P Mojar — New York, 13-13768


ᐅ Nora Mojica, New York

Address: 409 W 127th St Apt 3B New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-14079-alg: "Nora Mojica's Chapter 7 bankruptcy, filed in New York, NY in 09.28.2012, led to asset liquidation, with the case closing in 01.02.2013."
Nora Mojica — New York, 12-14079


ᐅ Carmen I Mojica, New York

Address: 1732 Amsterdam Ave Apt 2B New York, NY 10031-4653

Bankruptcy Case 14-12959-scc Overview: "New York, NY resident Carmen I Mojica's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2015."
Carmen I Mojica — New York, 14-12959


ᐅ Edna Molina, New York

Address: 708 9th Ave Apt 4R New York, NY 10019-7397

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11354-mg: "In a Chapter 7 bankruptcy case, Edna Molina from New York, NY, saw her proceedings start in May 6, 2014 and complete by 2014-08-04, involving asset liquidation."
Edna Molina — New York, 2014-11354-mg


ᐅ Emily Molina, New York

Address: 87 Ellwood St Apt 3F New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-13941-mg: "In a Chapter 7 bankruptcy case, Emily Molina from New York, NY, saw her proceedings start in July 2010 and complete by Nov 11, 2010, involving asset liquidation."
Emily Molina — New York, 10-13941-mg


ᐅ Rafael D Molina, New York

Address: 593 Riverside Dr Apt 4E New York, NY 10031

Brief Overview of Bankruptcy Case 11-13582-ajg: "Rafael D Molina's Chapter 7 bankruptcy, filed in New York, NY in 2011-07-28, led to asset liquidation, with the case closing in November 17, 2011."
Rafael D Molina — New York, 11-13582


ᐅ Peter Molinaro, New York

Address: 200 Rector Pl Apt 41E New York, NY 10280

Brief Overview of Bankruptcy Case 09-17513-jmp: "Peter Molinaro's Chapter 7 bankruptcy, filed in New York, NY in 2009-12-21, led to asset liquidation, with the case closing in March 27, 2010."
Peter Molinaro — New York, 09-17513


ᐅ Jacqueline Moliner, New York

Address: 1141 Fdr Dr Apt 13G New York, NY 10009

Concise Description of Bankruptcy Case 10-15942-smb7: "In New York, NY, Jacqueline Moliner filed for Chapter 7 bankruptcy in November 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2011."
Jacqueline Moliner — New York, 10-15942


ᐅ Kelly Monaghan, New York

Address: 145 Seaman Ave Unit 1 New York, NY 10034

Concise Description of Bankruptcy Case 12-14315-mg7: "The bankruptcy filing by Kelly Monaghan, undertaken in Oct 19, 2012 in New York, NY under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Kelly Monaghan — New York, 12-14315-mg


ᐅ Steven J Monarque, New York

Address: 853 Saint Nicholas Ave Apt 203 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-10043-jmp: "The bankruptcy filing by Steven J Monarque, undertaken in January 4, 2013 in New York, NY under Chapter 7, concluded with discharge in April 10, 2013 after liquidating assets."
Steven J Monarque — New York, 13-10043


ᐅ David M Monberg, New York

Address: 360 W 34th St Apt 14W New York, NY 10001-2416

Brief Overview of Bankruptcy Case 15-10966-scc: "In New York, NY, David M Monberg filed for Chapter 7 bankruptcy in 04/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-16."
David M Monberg — New York, 15-10966


ᐅ Carlos Dimas Moncayo, New York

Address: 1909 Amsterdam Ave Apt 1C New York, NY 10032

Bankruptcy Case 12-10267-mg Overview: "The bankruptcy record of Carlos Dimas Moncayo from New York, NY, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2012."
Carlos Dimas Moncayo — New York, 12-10267-mg


ᐅ Xiomara Moncion, New York

Address: 502 W 177th St Apt 1A New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 09-17500-jmp: "In New York, NY, Xiomara Moncion filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2010."
Xiomara Moncion — New York, 09-17500


ᐅ Celeste A Monclus, New York

Address: 288 10th Ave Apt 11C New York, NY 10001-7019

Bankruptcy Case 16-11321-mg Summary: "In New York, NY, Celeste A Monclus filed for Chapter 7 bankruptcy in 2016-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2016."
Celeste A Monclus — New York, 16-11321-mg


ᐅ Felix Mondesir, New York

Address: 545 E 14th St Apt 9F New York, NY 10009

Bankruptcy Case 10-15039-ajg Overview: "The bankruptcy record of Felix Mondesir from New York, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Felix Mondesir — New York, 10-15039


ᐅ Mary Lynn Mondich, New York

Address: 409 E 74th St Apt 1A New York, NY 10021-3946

Bankruptcy Case 2014-12186-reg Overview: "Mary Lynn Mondich's Chapter 7 bankruptcy, filed in New York, NY in 07/25/2014, led to asset liquidation, with the case closing in October 2014."
Mary Lynn Mondich — New York, 2014-12186


ᐅ Joseph Mongelia, New York

Address: 521 E 82nd St Apt 2C New York, NY 10028-7191

Brief Overview of Bankruptcy Case 15-10086-smb: "In a Chapter 7 bankruptcy case, Joseph Mongelia from New York, NY, saw their proceedings start in Jan 16, 2015 and complete by April 2015, involving asset liquidation."
Joseph Mongelia — New York, 15-10086


ᐅ Patricia Mongelia, New York

Address: 521 E 82nd St Apt 2C New York, NY 10028-7191

Snapshot of U.S. Bankruptcy Proceeding Case 15-10086-smb: "New York, NY resident Patricia Mongelia's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2015."
Patricia Mongelia — New York, 15-10086


ᐅ Wendy Moniz, New York

Address: 130 Fulton St Apt 12A New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 09-15934-reg: "Wendy Moniz's Chapter 7 bankruptcy, filed in New York, NY in Oct 1, 2009, led to asset liquidation, with the case closing in 01/05/2010."
Wendy Moniz — New York, 09-15934


ᐅ Waldemar Montalvo, New York

Address: 1003 Saint Nicholas Ave Apt 41 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-15348-smb: "The bankruptcy record of Waldemar Montalvo 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 February 3, 2011."
Waldemar Montalvo — New York, 10-15348


ᐅ Jonathan Montalvo, New York

Address: 209 Bennett Ave Bsmt New York, NY 10040

Bankruptcy Case 10-16546-smb Overview: "Jonathan Montalvo's bankruptcy, initiated in 12/10/2010 and concluded by Apr 1, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Montalvo — New York, 10-16546


ᐅ Juan Dario Montalvo, New York

Address: 2101 Lexington Ave Apt 7F New York, NY 10035

Bankruptcy Case 12-11520-reg Summary: "In New York, NY, Juan Dario Montalvo filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2012."
Juan Dario Montalvo — New York, 12-11520


ᐅ July B Montalvo, New York

Address: 348 E 119th St New York, NY 10035

Concise Description of Bankruptcy Case 11-11683-shl7: "July B Montalvo's bankruptcy, initiated in 04/11/2011 and concluded by Aug 1, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
July B Montalvo — New York, 11-11683


ᐅ Clara Ines Montalvo, New York

Address: 540 W 165th St Apt 2D New York, NY 10032

Brief Overview of Bankruptcy Case 13-11155-smb: "The bankruptcy record of Clara Ines Montalvo from New York, NY, shows a Chapter 7 case filed in 04.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2013."
Clara Ines Montalvo — New York, 13-11155


ᐅ Ana Montana, New York

Address: 159-14 Harlem River Dr Apt 8E New York, NY 10039-1104

Concise Description of Bankruptcy Case 15-12680-mg7: "In a Chapter 7 bankruptcy case, Ana Montana from New York, NY, saw her proceedings start in 2015-09-30 and complete by December 2015, involving asset liquidation."
Ana Montana — New York, 15-12680-mg


ᐅ Emil Montaneli, New York

Address: 21 E 104th St Apt 25 New York, NY 10029

Brief Overview of Bankruptcy Case 1-10-52009-cec: "New York, NY resident Emil Montaneli's 12.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Emil Montaneli — New York, 1-10-52009


ᐅ Felix Alfonso Montanez, New York

Address: 327 E 112th St Apt 6C New York, NY 10029-2981

Bankruptcy Case 14-13002-mg Summary: "The bankruptcy record of Felix Alfonso Montanez from New York, NY, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Felix Alfonso Montanez — New York, 14-13002-mg


ᐅ Miriam Montanez, New York

Address: 70 Malcolm X Blvd Apt 8D New York, NY 10026

Bankruptcy Case 11-12942-alg Summary: "The bankruptcy record of Miriam Montanez from New York, NY, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Miriam Montanez — New York, 11-12942


ᐅ Wendy A Montas, New York

Address: 2730 Frederick Douglass Blvd Apt 5J New York, NY 10039-3057

Bankruptcy Case 14-13525-scc Overview: "In a Chapter 7 bankruptcy case, Wendy A Montas from New York, NY, saw her proceedings start in Dec 31, 2014 and complete by 2015-03-31, involving asset liquidation."
Wendy A Montas — New York, 14-13525


ᐅ Lisa Monte, New York

Address: 20 Paladino Ave Apt 6D New York, NY 10035

Brief Overview of Bankruptcy Case 12-11464-jmp: "In New York, NY, Lisa Monte filed for Chapter 7 bankruptcy in 04/09/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2012."
Lisa Monte — New York, 12-11464


ᐅ Bryan Monteiro, New York

Address: 313 W 22nd St New York, NY 10011-2618

Bankruptcy Case 16-11215-mew Summary: "The bankruptcy record of Bryan Monteiro from New York, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
Bryan Monteiro — New York, 16-11215


ᐅ Lilibeth Montemar, New York

Address: PO Box 250559 New York, NY 10025

Brief Overview of Bankruptcy Case 11-21846-NLW: "Lilibeth Montemar's Chapter 7 bankruptcy, filed in New York, NY in 2011-04-15, led to asset liquidation, with the case closing in 2011-08-05."
Lilibeth Montemar — New York, 11-21846


ᐅ Amy Montemarano, New York

Address: 161 W 76th St Apt 1 New York, NY 10023

Bankruptcy Case 10-14916-alg Overview: "In a Chapter 7 bankruptcy case, Amy Montemarano from New York, NY, saw her proceedings start in 2010-09-17 and complete by Jan 7, 2011, involving asset liquidation."
Amy Montemarano — New York, 10-14916


ᐅ Candido A Montero, New York

Address: 104 Vermilyea Ave Apt 2 New York, NY 10034

Concise Description of Bankruptcy Case 12-14546-brl7: "In New York, NY, Candido A Montero filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Candido A Montero — New York, 12-14546


ᐅ Gustavo N Monterrosa, New York

Address: 550 W 125th St Apt 1H New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 13-11364-smb: "New York, NY resident Gustavo N Monterrosa's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2013."
Gustavo N Monterrosa — New York, 13-11364


ᐅ Bienvenido Montes, New York

Address: 504 W 172nd St Apt 2D New York, NY 10032

Bankruptcy Case 10-14955-shl Summary: "Bienvenido Montes's Chapter 7 bankruptcy, filed in New York, NY in 09.21.2010, led to asset liquidation, with the case closing in 12/23/2010."
Bienvenido Montes — New York, 10-14955


ᐅ Marlon Montes, New York

Address: 360 Cabrini Blvd Apt 5A New York, NY 10040

Brief Overview of Bankruptcy Case 11-10166-smb: "Marlon Montes's bankruptcy, initiated in 2011-01-19 and concluded by May 11, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlon Montes — New York, 11-10166


ᐅ Aracelis Montesdeoca, New York

Address: 2423 7th Ave Apt 4A New York, NY 10030

Bankruptcy Case 11-15521-smb Overview: "The bankruptcy filing by Aracelis Montesdeoca, undertaken in 11.30.2011 in New York, NY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Aracelis Montesdeoca — New York, 11-15521


ᐅ Evelyn Montesdeoca, New York

Address: 505 W 37th St Apt 5G New York, NY 10018-2004

Bankruptcy Case 14-12872-reg Overview: "In a Chapter 7 bankruptcy case, Evelyn Montesdeoca from New York, NY, saw her proceedings start in 2014-10-13 and complete by 01/11/2015, involving asset liquidation."
Evelyn Montesdeoca — New York, 14-12872


ᐅ Bolivar Antonio Montesino, New York

Address: 4791 Broadway Apt 4J New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 13-11207-jmp: "New York, NY resident Bolivar Antonio Montesino's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Bolivar Antonio Montesino — New York, 13-11207


ᐅ Victoria Montesinos, New York

Address: 538 E 85th St Apt 3C New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-11298-alg: "The bankruptcy filing by Victoria Montesinos, undertaken in 03.24.2011 in New York, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Victoria Montesinos — New York, 11-11298


ᐅ Mariela Montilla, New York

Address: 524 W 173rd St Apt 2B New York, NY 10032-1600

Brief Overview of Bankruptcy Case 2014-10997-shl: "The bankruptcy filing by Mariela Montilla, undertaken in 2014-04-09 in New York, NY under Chapter 7, concluded with discharge in Jul 8, 2014 after liquidating assets."
Mariela Montilla — New York, 2014-10997


ᐅ Marlene Montilla, New York

Address: 3716 10th Ave Apt 2M New York, NY 10034

Concise Description of Bankruptcy Case 11-13532-jmp7: "The case of Marlene Montilla in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Montilla — New York, 11-13532


ᐅ Maury Montilla, New York

Address: 500 W 143rd St Apt 64 New York, NY 10031

Concise Description of Bankruptcy Case 09-16165-pcb7: "The bankruptcy filing by Maury Montilla, undertaken in Oct 9, 2009 in New York, NY under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Maury Montilla — New York, 09-16165


ᐅ Mariana M Montoya, New York

Address: 3117 Broadway Apt 2 New York, NY 10027-4610

Brief Overview of Bankruptcy Case 16-22268-rdd: "In New York, NY, Mariana M Montoya filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Mariana M Montoya — New York, 16-22268


ᐅ Rosanna Monzon, New York

Address: 24 Thayer St Apt 4B New York, NY 10040-1206

Brief Overview of Bankruptcy Case 14-13258-scc: "New York, NY resident Rosanna Monzon's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2015."
Rosanna Monzon — New York, 14-13258


ᐅ Si Fong Moo, New York

Address: 106 Morningside Dr # 9A New York, NY 10027

Brief Overview of Bankruptcy Case 09-15959-alg: "The bankruptcy filing by Si Fong Moo, undertaken in 10/02/2009 in New York, NY under Chapter 7, concluded with discharge in 01/06/2010 after liquidating assets."
Si Fong Moo — New York, 09-15959


ᐅ Jilleen Moore, New York

Address: 1320 Riverside Dr Apt 2L New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-12385-scc: "The case of Jilleen Moore in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jilleen Moore — New York, 10-12385


ᐅ Gwendolyn Moore, New York

Address: 2991 Frederick Douglass Blvd Apt 11C New York, NY 10039-0046

Bankruptcy Case 15-13148-scc Overview: "The bankruptcy record of Gwendolyn Moore from New York, NY, shows a Chapter 7 case filed in Nov 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Gwendolyn Moore — New York, 15-13148


ᐅ Trecia Moore, New York

Address: PO Box 286463 New York, NY 10128-0014

Bankruptcy Case 14-11722-reg Overview: "The bankruptcy record of Trecia Moore from New York, NY, shows a Chapter 7 case filed in 2014-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2014."
Trecia Moore — New York, 14-11722


ᐅ Carmen Moore, New York

Address: 626 Riverside Dr Apt 13E New York, NY 10031

Bankruptcy Case 10-15096-shl Overview: "In New York, NY, Carmen Moore filed for Chapter 7 bankruptcy in September 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2011."
Carmen Moore — New York, 10-15096


ᐅ Danny Moore, New York

Address: 651 W 188th St Apt 6H New York, NY 10040

Bankruptcy Case 12-13070-jmp Summary: "Danny Moore's Chapter 7 bankruptcy, filed in New York, NY in 07.15.2012, led to asset liquidation, with the case closing in 2012-11-04."
Danny Moore — New York, 12-13070


ᐅ Tammie Moore, New York

Address: PO Box 382 New York, NY 10025

Concise Description of Bankruptcy Case 09-16902-ajg7: "Tammie Moore's Chapter 7 bankruptcy, filed in New York, NY in 11/19/2009, led to asset liquidation, with the case closing in 02/23/2010."
Tammie Moore — New York, 09-16902


ᐅ Rosalind Dianne Moore, New York

Address: 320 Saint Nicholas Ave Apt 4A New York, NY 10027-4336

Brief Overview of Bankruptcy Case 15-12257-shl: "In New York, NY, Rosalind Dianne Moore filed for Chapter 7 bankruptcy in Aug 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2015."
Rosalind Dianne Moore — New York, 15-12257


ᐅ Richard Moore, New York

Address: 300 W 106th St Apt 72 New York, NY 10025-3459

Brief Overview of Bankruptcy Case 16-10195-shl: "The case of Richard Moore in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Moore — New York, 16-10195


ᐅ Monica Moore, New York

Address: 201 W 72nd St Apt 12 New York, NY 10023

Bankruptcy Case 11-13091-jmp Summary: "New York, NY resident Monica Moore's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Monica Moore — New York, 11-13091


ᐅ Melvin Moore, New York

Address: 868 Amsterdam Ave Apt 5C New York, NY 10025

Bankruptcy Case 09-16062-brl Summary: "Melvin Moore's bankruptcy, initiated in October 9, 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."
Melvin Moore — New York, 09-16062


ᐅ Sabrina L Moore, New York

Address: 420 W 129th St Apt 9 New York, NY 10027

Brief Overview of Bankruptcy Case 13-11159-scc: "Sabrina L Moore's Chapter 7 bankruptcy, filed in New York, NY in 2013-04-13, led to asset liquidation, with the case closing in 2013-07-18."
Sabrina L Moore — New York, 13-11159


ᐅ Ethel Moore, New York

Address: 35 Montgomery St Apt 12G New York, NY 10002-6530

Brief Overview of Bankruptcy Case 15-11569-mew: "Ethel Moore's bankruptcy, initiated in June 16, 2015 and concluded by September 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Moore — New York, 15-11569


ᐅ Daniel Moore, New York

Address: 155 E 92nd St Apt 8 New York, NY 10128

Bankruptcy Case 10-13206-smb Overview: "The bankruptcy record of Daniel Moore from New York, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2010."
Daniel Moore — New York, 10-13206


ᐅ Jr Claude Leslie Moorehead, New York

Address: PO Box 930 New York, NY 10113

Snapshot of U.S. Bankruptcy Proceeding Case 11-10999-reg: "Jr Claude Leslie Moorehead's bankruptcy, initiated in March 8, 2011 and concluded by June 28, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Claude Leslie Moorehead — New York, 11-10999


ᐅ Juan Mora, New York

Address: 2070 3rd Ave Apt 11A New York, NY 10029

Brief Overview of Bankruptcy Case 10-13963-brl: "Juan Mora's bankruptcy, initiated in Jul 23, 2010 and concluded by 2010-11-12 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Mora — New York, 10-13963