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 Alisa Manthri, New York

Address: 300 E 96th St Apt 5B New York, NY 10128

Brief Overview of Bankruptcy Case 10-14392-alg: "The case of Alisa Manthri in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisa Manthri — New York, 10-14392


ᐅ Luisa Mantuano, New York

Address: 125 E 118th St Apt 6A New York, NY 10035

Bankruptcy Case 11-10285-ajg Summary: "Luisa Mantuano's Chapter 7 bankruptcy, filed in New York, NY in 01.26.2011, led to asset liquidation, with the case closing in May 18, 2011."
Luisa Mantuano — New York, 11-10285


ᐅ Jose Rafael Manzano, New York

Address: 3456 Broadway Apt 5A New York, NY 10031-5607

Concise Description of Bankruptcy Case 15-13004-mg7: "In a Chapter 7 bankruptcy case, Jose Rafael Manzano from New York, NY, saw his proceedings start in 2015-11-09 and complete by February 7, 2016, involving asset liquidation."
Jose Rafael Manzano — New York, 15-13004-mg


ᐅ Miled Manzur, New York

Address: 3657 Broadway Apt 3C New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 09-17560-reg: "Miled Manzur's bankruptcy, initiated in 12/23/2009 and concluded by 2010-03-29 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miled Manzur — New York, 09-17560


ᐅ Francine Marable, New York

Address: 616 W 165th St Apt 45 New York, NY 10032-7904

Bankruptcy Case 15-11672-shl Overview: "Francine Marable's bankruptcy, initiated in June 2015 and concluded by 09/23/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine Marable — New York, 15-11672


ᐅ Alejandro Marcano, New York

Address: 30 Dongan Pl Apt 2E New York, NY 10040

Bankruptcy Case 10-13117-reg Overview: "The bankruptcy filing by Alejandro Marcano, undertaken in 2010-06-11 in New York, NY under Chapter 7, concluded with discharge in 2010-10-01 after liquidating assets."
Alejandro Marcano — New York, 10-13117


ᐅ Helen Marcantonis, New York

Address: 525 E 82nd St Apt 6H New York, NY 10028

Bankruptcy Case 12-14158-mg Summary: "The bankruptcy record of Helen Marcantonis from New York, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2013."
Helen Marcantonis — New York, 12-14158-mg


ᐅ Jean Claude F Marcel, New York

Address: 711 Amsterdam Ave Apt 8H New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-13329-jmp: "New York, NY resident Jean Claude F Marcel's 10.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Jean Claude F Marcel — New York, 13-13329


ᐅ Alexandra E Marcelino, New York

Address: 200 Nagle Ave Apt 2J New York, NY 10034-6070

Bankruptcy Case 15-10374-smb Overview: "The case of Alexandra E Marcelino in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra E Marcelino — New York, 15-10374


ᐅ Rachel Marciano, New York

Address: 325 W 71st St Apt 2F New York, NY 10023

Bankruptcy Case 13-13571-smb Overview: "The bankruptcy record of Rachel Marciano from New York, NY, shows a Chapter 7 case filed in 11.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2014."
Rachel Marciano — New York, 13-13571


ᐅ Luisella A Marco, New York

Address: 401 E 63rd St Apt 12 New York, NY 10065-7878

Concise Description of Bankruptcy Case 14-13302-mg7: "In a Chapter 7 bankruptcy case, Luisella A Marco from New York, NY, saw their proceedings start in Dec 2, 2014 and complete by 2015-03-02, involving asset liquidation."
Luisella A Marco — New York, 14-13302-mg


ᐅ Wendy Marco, New York

Address: 733 Amsterdam Ave Apt 14D New York, NY 10025

Concise Description of Bankruptcy Case 11-10527-alg7: "In a Chapter 7 bankruptcy case, Wendy Marco from New York, NY, saw her proceedings start in Feb 10, 2011 and complete by Jun 2, 2011, involving asset liquidation."
Wendy Marco — New York, 11-10527


ᐅ Jeffrey A Marcus, New York

Address: 631 E 11th St Apt 5 New York, NY 10009

Bankruptcy Case 11-12107-mg Summary: "New York, NY resident Jeffrey A Marcus's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Jeffrey A Marcus — New York, 11-12107-mg


ᐅ Kareem Marcus, New York

Address: 2051 2nd Ave Apt 2A New York, NY 10029-4774

Concise Description of Bankruptcy Case 15-13120-scc7: "New York, NY resident Kareem Marcus's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2016."
Kareem Marcus — New York, 15-13120


ᐅ James Maresca, New York

Address: 534 W 47th St Apt 3W New York, NY 10036

Concise Description of Bankruptcy Case 10-12614-scc7: "In a Chapter 7 bankruptcy case, James Maresca from New York, NY, saw their proceedings start in May 2010 and complete by September 2010, involving asset liquidation."
James Maresca — New York, 10-12614


ᐅ Gail B Margolin, New York

Address: 500 E 85th St Apt 21 New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 13-10032-smb: "Gail B Margolin's Chapter 7 bankruptcy, filed in New York, NY in January 3, 2013, led to asset liquidation, with the case closing in April 2013."
Gail B Margolin — New York, 13-10032


ᐅ Steven A Margolin, New York

Address: 420 Lexington Ave Rm 2532 New York, NY 10170

Brief Overview of Bankruptcy Case 12-11159-reg: "The bankruptcy filing by Steven A Margolin, undertaken in 2012-03-23 in New York, NY under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
Steven A Margolin — New York, 12-11159


ᐅ Donna M Marhold, New York

Address: 1590 Madison Ave Apt 13G New York, NY 10029

Concise Description of Bankruptcy Case 13-13548-jmp7: "In New York, NY, Donna M Marhold filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2014."
Donna M Marhold — New York, 13-13548


ᐅ Raimundo Maria, New York

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

Bankruptcy Case 10-13901-smb Summary: "In a Chapter 7 bankruptcy case, Raimundo Maria from New York, NY, saw their proceedings start in 07.19.2010 and complete by November 2010, involving asset liquidation."
Raimundo Maria — New York, 10-13901


ᐅ Ramon Maria, New York

Address: 75 Fort Washington Ave Apt 31 New York, NY 10032

Bankruptcy Case 10-12702-ajg Summary: "Ramon Maria's bankruptcy, initiated in May 2010 and concluded by September 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Maria — New York, 10-12702


ᐅ Carmen N Maria, New York

Address: 60 Thayer St Apt 3L New York, NY 10040

Bankruptcy Case 13-10397-jmp Overview: "In New York, NY, Carmen N Maria filed for Chapter 7 bankruptcy in 2013-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Carmen N Maria — New York, 13-10397


ᐅ Clemente Maria, New York

Address: 145 Audubon Ave Apt 3C New York, NY 10032

Bankruptcy Case 11-15884-scc Summary: "Clemente Maria's Chapter 7 bankruptcy, filed in New York, NY in 2011-12-27, led to asset liquidation, with the case closing in 04/17/2012."
Clemente Maria — New York, 11-15884


ᐅ Friedy Mariano, New York

Address: 840 Columbus Ave Apt 5G New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-10707-reg: "Friedy Mariano's bankruptcy, initiated in 2010-02-11 and concluded by 06.03.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Friedy Mariano — New York, 10-10707


ᐅ Jose Aramis Marin, New York

Address: 55 Payson Ave Apt 4C New York, NY 10034-2736

Bankruptcy Case 16-10170-mew Overview: "The bankruptcy record of Jose Aramis Marin from New York, NY, shows a Chapter 7 case filed in 01/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2016."
Jose Aramis Marin — New York, 16-10170


ᐅ Anne Marinaro, New York

Address: 165 Seaman Ave Apt 5C New York, NY 10034

Concise Description of Bankruptcy Case 10-11811-smb7: "Anne Marinaro's bankruptcy, initiated in April 2010 and concluded by July 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marinaro — New York, 10-11811


ᐅ Cristobalina Marine, New York

Address: 200 Wadsworth Ave New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 12-14403-scc: "In a Chapter 7 bankruptcy case, Cristobalina Marine from New York, NY, saw their proceedings start in October 2012 and complete by 01/29/2013, involving asset liquidation."
Cristobalina Marine — New York, 12-14403


ᐅ Don W Marion, New York

Address: 140 E 7th St Apt 4E New York, NY 10009-6213

Bankruptcy Case 15-10327-shl Overview: "The case of Don W Marion in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don W Marion — New York, 15-10327


ᐅ Yvonne Marlowe, New York

Address: 733 Amsterdam Ave Apt 9D New York, NY 10025

Bankruptcy Case 13-11664-jmp Overview: "Yvonne Marlowe's Chapter 7 bankruptcy, filed in New York, NY in 2013-05-20, led to asset liquidation, with the case closing in 2013-08-24."
Yvonne Marlowe — New York, 13-11664


ᐅ Bruzual Mauricio Marmol, New York

Address: PO Box 1473 New York, NY 10013-0878

Concise Description of Bankruptcy Case 14-10204-mg7: "Bruzual Mauricio Marmol's bankruptcy, initiated in 2014-01-30 and concluded by April 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruzual Mauricio Marmol — New York, 14-10204-mg


ᐅ Jose Marmol, New York

Address: 1420 Amsterdam Ave Apt 6E New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-15927-scc: "Jose Marmol's bankruptcy, initiated in 2011-12-30 and concluded by 04/20/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Marmol — New York, 11-15927


ᐅ Judith Marmol, New York

Address: 265 Cherry St Apt 23H New York, NY 10002-7937

Bankruptcy Case 16-10574-mg Overview: "The bankruptcy record of Judith Marmol from New York, NY, shows a Chapter 7 case filed in 03.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Judith Marmol — New York, 16-10574-mg


ᐅ Maribel Marmol, New York

Address: 720 Riverside Dr Apt 5L New York, NY 10031-2424

Brief Overview of Bankruptcy Case 14-10117-reg: "Maribel Marmol's bankruptcy, initiated in January 2014 and concluded by 04.21.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Marmol — New York, 14-10117


ᐅ Manuel Marmolejos, New York

Address: 350 Audubon Ave Apt 2 New York, NY 10033

Bankruptcy Case 10-11564-scc Summary: "The case of Manuel Marmolejos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Marmolejos — New York, 10-11564


ᐅ Maria Rhadames A Marmolejos, New York

Address: 528 W 145th St Apt 1B New York, NY 10031

Bankruptcy Case 1-12-48361-ess Summary: "The bankruptcy filing by Maria Rhadames A Marmolejos, undertaken in December 11, 2012 in New York, NY under Chapter 7, concluded with discharge in 2013-03-17 after liquidating assets."
Maria Rhadames A Marmolejos — New York, 1-12-48361


ᐅ Nelson Marmolejos, New York

Address: 3333 Broadway Apt E23G New York, NY 10031

Bankruptcy Case 12-14377-alg Summary: "In New York, NY, Nelson Marmolejos filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Nelson Marmolejos — New York, 12-14377


ᐅ Igor Marmulevskiy, New York

Address: 88 E End Ave Apt 5A New York, NY 10028-8008

Concise Description of Bankruptcy Case 1-14-41325-cec7: "In New York, NY, Igor Marmulevskiy filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2014."
Igor Marmulevskiy — New York, 1-14-41325


ᐅ Rich Marotta, New York

Address: 492 Convent Ave Apt 31 New York, NY 10031

Concise Description of Bankruptcy Case 10-15351-smb7: "The case of Rich Marotta in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rich Marotta — New York, 10-15351


ᐅ Victor C Marotto, New York

Address: 647 W 174th St Apt 4E New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-12138-smb: "The bankruptcy filing by Victor C Marotto, undertaken in Jun 28, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-09-27 after liquidating assets."
Victor C Marotto — New York, 13-12138


ᐅ Cesar Marquez, New York

Address: 215 W 94th St # 806 New York, NY 10025-6922

Bankruptcy Case 15-13008-shl Overview: "The case of Cesar Marquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Marquez — New York, 15-13008


ᐅ Alberto Marquez, New York

Address: 239 E 80th St Frnt 1 New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45645-cec: "The case of Alberto Marquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Marquez — New York, 1-12-45645


ᐅ Gina J Marquez, New York

Address: 390 Wadsworth Ave Apt 6E New York, NY 10040-3138

Bankruptcy Case 16-11496-smb Overview: "In New York, NY, Gina J Marquez filed for Chapter 7 bankruptcy in 05/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Gina J Marquez — New York, 16-11496


ᐅ Brian Marquez, New York

Address: 2085 Lexington Ave Apt 5C New York, NY 10035

Brief Overview of Bankruptcy Case 12-11691-smb: "The bankruptcy filing by Brian Marquez, undertaken in 04.24.2012 in New York, NY under Chapter 7, concluded with discharge in Aug 14, 2012 after liquidating assets."
Brian Marquez — New York, 12-11691


ᐅ Jaime W Moyano, New York

Address: 251 Sherman Ave Apt 6A New York, NY 10034-2549

Brief Overview of Bankruptcy Case 16-10876-mew: "In New York, NY, Jaime W Moyano filed for Chapter 7 bankruptcy in 04.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2016."
Jaime W Moyano — New York, 16-10876


ᐅ Tania M Moyano, New York

Address: 4996 Broadway Frnt 3 New York, NY 10034

Bankruptcy Case 12-14186-alg Summary: "The case of Tania M Moyano in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania M Moyano — New York, 12-14186


ᐅ Freddie Moye, New York

Address: 620 Malcolm X Blvd Apt 15P New York, NY 10037

Bankruptcy Case 09-16958-jmp Overview: "In New York, NY, Freddie Moye filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Freddie Moye — New York, 09-16958


ᐅ Francia Moyet, New York

Address: 55 La Salle St Apt 11A New York, NY 10027

Bankruptcy Case 10-16475-reg Summary: "The bankruptcy record of Francia Moyet from New York, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-28."
Francia Moyet — New York, 10-16475


ᐅ Daniel R Mozeson, New York

Address: 303 W 74th St Apt 2R New York, NY 10023-1660

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12523-rg: "Daniel R Mozeson's Chapter 7 bankruptcy, filed in New York, NY in September 2014, led to asset liquidation, with the case closing in 12.03.2014."
Daniel R Mozeson — New York, 2014-12523-rg


ᐅ David Muessel, New York

Address: 30 W 87th St Apt 1 New York, NY 10024-3533

Concise Description of Bankruptcy Case 16-10406-mew7: "New York, NY resident David Muessel's 02.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2016."
David Muessel — New York, 16-10406


ᐅ Rasheed Ali Muhammad, New York

Address: 196 Bradhurst Ave Apt 41 New York, NY 10039

Concise Description of Bankruptcy Case 11-13580-smb7: "New York, NY resident Rasheed Ali Muhammad's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Rasheed Ali Muhammad — New York, 11-13580


ᐅ Deborah Muhammad, New York

Address: 2850 8th Ave Apt 13A New York, NY 10039

Brief Overview of Bankruptcy Case 10-16216-ajg: "New York, NY resident Deborah Muhammad's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Deborah Muhammad — New York, 10-16216


ᐅ Ling Kwun Mui, New York

Address: 47 Saint James Pl Apt 2 New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 10-12211-scc: "Ling Kwun Mui's bankruptcy, initiated in April 27, 2010 and concluded by Aug 17, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ling Kwun Mui — New York, 10-12211


ᐅ Felix Mujica, New York

Address: 52 E 97th St Apt 1N New York, NY 10029-7030

Bankruptcy Case 15-10284-mg Overview: "The bankruptcy record of Felix Mujica from New York, NY, shows a Chapter 7 case filed in February 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2015."
Felix Mujica — New York, 15-10284-mg


ᐅ Shannon Mulholland, New York

Address: 59 W 71st St Apt 7B New York, NY 10023-4115

Snapshot of U.S. Bankruptcy Proceeding Case 15-10057-mg: "Shannon Mulholland's Chapter 7 bankruptcy, filed in New York, NY in 01.13.2015, led to asset liquidation, with the case closing in Apr 13, 2015."
Shannon Mulholland — New York, 15-10057-mg


ᐅ Yana J Muliar, New York

Address: 31 Bennett Ave Apt 51 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-13553-scc: "The bankruptcy record of Yana J Muliar from New York, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Yana J Muliar — New York, 13-13553


ᐅ Howard Mulligan, New York

Address: 5 E 67th St Apt 2A New York, NY 10065-5824

Brief Overview of Bankruptcy Case 15-10318-shl: "In a Chapter 7 bankruptcy case, Howard Mulligan from New York, NY, saw his proceedings start in 02/13/2015 and complete by 05.14.2015, involving asset liquidation."
Howard Mulligan — New York, 15-10318


ᐅ Derrick Mullins, New York

Address: 230 W 103rd St Apt 6A New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-10548-jmp: "In New York, NY, Derrick Mullins filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Derrick Mullins — New York, 10-10548


ᐅ Sheree Mullins, New York

Address: 1940 Lexington Ave Apt 9H New York, NY 10035

Bankruptcy Case 11-15907-scc Overview: "Sheree Mullins's bankruptcy, initiated in 2011-12-29 and concluded by 2012-04-19 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheree Mullins — New York, 11-15907


ᐅ Zhi Cong Mung, New York

Address: 221 E 106th St Apt 11D New York, NY 10029

Bankruptcy Case 13-12447-alg Overview: "New York, NY resident Zhi Cong Mung's Jul 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
Zhi Cong Mung — New York, 13-12447


ᐅ Lopez Denise Muniz, New York

Address: 80 Amsterdam Ave Apt 3E New York, NY 10023

Concise Description of Bankruptcy Case 10-10371-reg7: "The case of Lopez Denise Muniz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Denise Muniz — New York, 10-10371


ᐅ Frances Muniz, New York

Address: 80 Amsterdam Ave Apt 13 New York, NY 10023

Bankruptcy Case 12-12685-alg Summary: "The case of Frances Muniz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Muniz — New York, 12-12685


ᐅ Garcia Lisa Muniz, New York

Address: 2406 8th Ave Apt 7C New York, NY 10027

Brief Overview of Bankruptcy Case 10-11330-jmp: "Garcia Lisa Muniz's bankruptcy, initiated in 03.15.2010 and concluded by 2010-07-05 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Lisa Muniz — New York, 10-11330


ᐅ Leonardo Rafael Munoz, New York

Address: 535 W 135th St Apt 2 New York, NY 10031

Bankruptcy Case 11-15180-reg Overview: "The case of Leonardo Rafael Munoz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonardo Rafael Munoz — New York, 11-15180


ᐅ William A Munoz, New York

Address: 740 Riverside Dr Apt 3B New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 09-15963-ajg: "In New York, NY, William A Munoz filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
William A Munoz — New York, 09-15963


ᐅ Cruz Maria Munoz, New York

Address: 19 E 109th St Apt 61 New York, NY 10029

Bankruptcy Case 11-13668-shl Summary: "The case of Cruz Maria Munoz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Maria Munoz — New York, 11-13668


ᐅ Philip John Munoz, New York

Address: PO Box 2031 New York, NY 10101-2031

Brief Overview of Bankruptcy Case 8:07-bk-12569-TA: "August 20, 2007 marked the beginning of Philip John Munoz's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 04.08.2013."
Philip John Munoz — New York, 8:07-bk-12569-TA


ᐅ Yolanda Munoz, New York

Address: 123 W 104th St Apt 6E New York, NY 10025

Concise Description of Bankruptcy Case 10-12896-ajg7: "In New York, NY, Yolanda Munoz filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2010."
Yolanda Munoz — New York, 10-12896


ᐅ Maximo Munoz, New York

Address: 498 W 158th St Apt 4 New York, NY 10032

Brief Overview of Bankruptcy Case 12-11260-smb: "The bankruptcy filing by Maximo Munoz, undertaken in 2012-03-28 in New York, NY under Chapter 7, concluded with discharge in 2012-07-18 after liquidating assets."
Maximo Munoz — New York, 12-11260


ᐅ Daniel Munoz, New York

Address: 230 E 123rd St Apt 1003 New York, NY 10035-2063

Bankruptcy Case 16-10987-smb Overview: "Daniel Munoz's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Munoz — New York, 16-10987


ᐅ Lourdes Munoz, New York

Address: 2143 Amsterdam Ave Apt 12 New York, NY 10032

Bankruptcy Case 11-11915-smb Overview: "In a Chapter 7 bankruptcy case, Lourdes Munoz from New York, NY, saw her proceedings start in 04.26.2011 and complete by 2011-08-16, involving asset liquidation."
Lourdes Munoz — New York, 11-11915


ᐅ Migdalia Munoz, New York

Address: 344 E 28th St Apt 12B New York, NY 10016-8610

Bankruptcy Case 14-10741-scc Overview: "The bankruptcy filing by Migdalia Munoz, undertaken in Mar 21, 2014 in New York, NY under Chapter 7, concluded with discharge in June 19, 2014 after liquidating assets."
Migdalia Munoz — New York, 14-10741


ᐅ Jacqueline Munoz, New York

Address: PO Box 287 New York, NY 10272-0287

Bankruptcy Case 1-14-43090-nhl Overview: "Jacqueline Munoz's Chapter 7 bankruptcy, filed in New York, NY in 2014-06-17, led to asset liquidation, with the case closing in 09/15/2014."
Jacqueline Munoz — New York, 1-14-43090


ᐅ Francisco Munoz, New York

Address: 543 W 160th St Apt 3C New York, NY 10032-6639

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10907-smb: "In New York, NY, Francisco Munoz filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2014."
Francisco Munoz — New York, 2014-10907


ᐅ Nelly Munoz, New York

Address: 20 W 102nd St Apt 3B New York, NY 10025

Bankruptcy Case 10-14854-reg Overview: "The bankruptcy record of Nelly Munoz from New York, NY, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Nelly Munoz — New York, 10-14854


ᐅ Linda Munzer, New York

Address: 215 E 68th St Apt 10E New York, NY 10065

Bankruptcy Case 10-14209-smb Overview: "In a Chapter 7 bankruptcy case, Linda Munzer from New York, NY, saw her proceedings start in 2010-08-03 and complete by Nov 23, 2010, involving asset liquidation."
Linda Munzer — New York, 10-14209


ᐅ Nina Murano, New York

Address: 320 E 91st St Apt 6RW New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 09-17649-reg: "New York, NY resident Nina Murano's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Nina Murano — New York, 09-17649


ᐅ Marjorie Muravina, New York

Address: 784 Columbus Ave Apt 3B New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-15732-alg: "In New York, NY, Marjorie Muravina filed for Chapter 7 bankruptcy in 11/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Marjorie Muravina — New York, 10-15732


ᐅ Christopher P Murdoch, New York

Address: 2200 Madison Ave Apt 8H New York, NY 10037

Bankruptcy Case 11-15869-mg Overview: "The bankruptcy filing by Christopher P Murdoch, undertaken in Dec 27, 2011 in New York, NY under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Christopher P Murdoch — New York, 11-15869-mg


ᐅ Jazmine Leir Murillo, New York

Address: 629 W 135th St Apt 63 New York, NY 10031-8342

Concise Description of Bankruptcy Case 15-14051-KCF7: "The case of Jazmine Leir Murillo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmine Leir Murillo — New York, 15-14051


ᐅ Tijana Murphy, New York

Address: 560 W 148th St Apt 2E New York, NY 10031-4159

Brief Overview of Bankruptcy Case 2014-11516-reg: "Tijana Murphy's Chapter 7 bankruptcy, filed in New York, NY in May 2014, led to asset liquidation, with the case closing in Aug 18, 2014."
Tijana Murphy — New York, 2014-11516


ᐅ Michael Murphy, New York

Address: 215 E 68th St Apt 17J New York, NY 10065

Brief Overview of Bankruptcy Case 13-13798-scc: "The bankruptcy record of Michael Murphy from New York, NY, shows a Chapter 7 case filed in November 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2014."
Michael Murphy — New York, 13-13798


ᐅ Lori Ann Murphy, New York

Address: 27 Avenue C Apt 2A New York, NY 10009

Brief Overview of Bankruptcy Case 13-11173-brl: "The case of Lori Ann Murphy in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Murphy — New York, 13-11173


ᐅ Christoper Murphy, New York

Address: 411 W 48th St Apt 1FW New York, NY 10036

Brief Overview of Bankruptcy Case 11-11592-jmp: "In New York, NY, Christoper Murphy filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011."
Christoper Murphy — New York, 11-11592


ᐅ Paul Murphy, New York

Address: 780 Madison Ave Apt 3D New York, NY 10065

Bankruptcy Case 11-11064-shl Overview: "The bankruptcy record of Paul Murphy from New York, NY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2011."
Paul Murphy — New York, 11-11064


ᐅ Maylee Murphy, New York

Address: 615 E 14th St Apt Mg New York, NY 10009

Brief Overview of Bankruptcy Case 09-16736-pcb: "The bankruptcy filing by Maylee Murphy, undertaken in November 2009 in New York, NY under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Maylee Murphy — New York, 09-16736


ᐅ Bridget Irene Murphy, New York

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

Concise Description of Bankruptcy Case 12-11792-mg7: "The bankruptcy filing by Bridget Irene Murphy, undertaken in April 30, 2012 in New York, NY under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Bridget Irene Murphy — New York, 12-11792-mg


ᐅ Nicole C Murphy, New York

Address: 250 W 93rd St Apt 15A New York, NY 10025

Bankruptcy Case 11-10625-smb Overview: "Nicole C Murphy's Chapter 7 bankruptcy, filed in New York, NY in 2011-02-16, led to asset liquidation, with the case closing in June 8, 2011."
Nicole C Murphy — New York, 11-10625


ᐅ Austin D Murphy, New York

Address: 500 W 42nd St Apt 6D New York, NY 10036

Concise Description of Bankruptcy Case 13-10578-jmp7: "The case of Austin D Murphy in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin D Murphy — New York, 13-10578


ᐅ Grace E Murray, New York

Address: 400 E 71st St Apt 6J New York, NY 10021-4810

Brief Overview of Bankruptcy Case 16-10703-mew: "In a Chapter 7 bankruptcy case, Grace E Murray from New York, NY, saw her proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Grace E Murray — New York, 16-10703


ᐅ Richard Murray, New York

Address: 105 Bennett Ave New York, NY 10033

Concise Description of Bankruptcy Case 11-11402-jmp7: "The bankruptcy record of Richard Murray from New York, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Richard Murray — New York, 11-11402


ᐅ Mamie Murray, New York

Address: 65 W 104th St Apt 2F New York, NY 10025

Bankruptcy Case 09-16970-reg Summary: "The bankruptcy record of Mamie Murray from New York, NY, shows a Chapter 7 case filed in Nov 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Mamie Murray — New York, 09-16970


ᐅ James Murray, New York

Address: 601 W 160th St Apt 2C New York, NY 10032

Bankruptcy Case 10-14547-jmp Summary: "In New York, NY, James Murray filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
James Murray — New York, 10-14547


ᐅ Keith Murrell, New York

Address: 229 W 110th St Apt 2G New York, NY 10026

Concise Description of Bankruptcy Case 09-16007-brl7: "New York, NY resident Keith Murrell's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2010."
Keith Murrell — New York, 09-16007


ᐅ Carmen Y Mustafa, New York

Address: 271 W 47th St Apt 17 New York, NY 10036

Bankruptcy Case 11-14890-alg Overview: "The case of Carmen Y Mustafa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Y Mustafa — New York, 11-14890


ᐅ Garba Mustapha, New York

Address: 2698 8th Ave Apt 13E New York, NY 10030

Bankruptcy Case 11-12492-jmp Overview: "Garba Mustapha's bankruptcy, initiated in 2011-05-24 and concluded by 2011-09-13 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garba Mustapha — New York, 11-12492


ᐅ Franz Muster, New York

Address: 304 E 65th St Apt LL2 New York, NY 10065

Concise Description of Bankruptcy Case 11-10310-jmp7: "In New York, NY, Franz Muster filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Franz Muster — New York, 11-10310


ᐅ Vesco Mutskov, New York

Address: 205 E 95th St Apt 14H New York, NY 10128

Brief Overview of Bankruptcy Case 10-16228-ajg: "In New York, NY, Vesco Mutskov filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2011."
Vesco Mutskov — New York, 10-16228


ᐅ Richard A Myer, New York

Address: 85 E End Ave Apt 14B New York, NY 10028-8091

Bankruptcy Case 16-10131-scc Overview: "The bankruptcy filing by Richard A Myer, undertaken in 01/19/2016 in New York, NY under Chapter 7, concluded with discharge in April 18, 2016 after liquidating assets."
Richard A Myer — New York, 16-10131


ᐅ Donald J Myers, New York

Address: 246 W 150th St Apt 1F New York, NY 10039

Brief Overview of Bankruptcy Case 11-13220-smb: "In a Chapter 7 bankruptcy case, Donald J Myers from New York, NY, saw their proceedings start in 07.05.2011 and complete by October 13, 2011, involving asset liquidation."
Donald J Myers — New York, 11-13220


ᐅ Todd Myers, New York

Address: 561 10th Ave Apt 26H New York, NY 10036

Brief Overview of Bankruptcy Case 09-17405-jmp: "New York, NY resident Todd Myers's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Todd Myers — New York, 09-17405


ᐅ Marinda G Myers, New York

Address: 28 W 127th St Apt 3C New York, NY 10027-3867

Bankruptcy Case 15-10543-mg Overview: "The bankruptcy filing by Marinda G Myers, undertaken in 2015-03-10 in New York, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Marinda G Myers — New York, 15-10543-mg