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 Valentina Marquez, New York

Address: 17 Fort George Hl Apt 151 New York, NY 10040

Brief Overview of Bankruptcy Case 12-14921-reg: "New York, NY resident Valentina Marquez's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Valentina Marquez — New York, 12-14921


ᐅ Martha Marquez, New York

Address: 81 Cabrini Blvd Apt 45 New York, NY 10033

Bankruptcy Case 10-11387-jmp Summary: "The bankruptcy record of Martha Marquez from New York, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2010."
Martha Marquez — New York, 10-11387


ᐅ Willie Marquez, New York

Address: 67 Malcolm X Blvd Apt 1A New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-11706-scc: "The bankruptcy filing by Willie Marquez, undertaken in 03.31.2010 in New York, NY under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Willie Marquez — New York, 10-11706


ᐅ Jennyfer Marquez, New York

Address: 123 Essex St # 18 New York, NY 10002-3277

Bankruptcy Case 14-10071-smb Overview: "Jennyfer Marquez's bankruptcy, initiated in January 15, 2014 and concluded by 04/15/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennyfer Marquez — New York, 14-10071


ᐅ Jessica Aurora Marquez, New York

Address: 500 W 142nd St Apt 2A New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-14379-reg: "The case of Jessica Aurora Marquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Aurora Marquez — New York, 11-14379


ᐅ Dalma Marrero, New York

Address: 9 Broadway Ter Apt C New York, NY 10040

Bankruptcy Case 09-17008-brl Summary: "In New York, NY, Dalma Marrero filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2010."
Dalma Marrero — New York, 09-17008


ᐅ Ryan M Marrero, New York

Address: 127 E 107th St Apt 711 New York, NY 10029

Brief Overview of Bankruptcy Case 13-11522-scc: "The bankruptcy record of Ryan M Marrero from New York, NY, shows a Chapter 7 case filed in May 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Ryan M Marrero — New York, 13-11522


ᐅ Jose Marroquin, New York

Address: 70 Park Ter E New York, NY 10034-1409

Concise Description of Bankruptcy Case 08-12004-shl7: "Jose Marroquin's New York, NY bankruptcy under Chapter 13 in 05/29/2008 led to a structured repayment plan, successfully discharged in September 9, 2013."
Jose Marroquin — New York, 08-12004


ᐅ Akwasi Marrow, New York

Address: PO Box 658 New York, NY 10029-0278

Bankruptcy Case 15-12213-reg Overview: "New York, NY resident Akwasi Marrow's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2015."
Akwasi Marrow — New York, 15-12213


ᐅ David A Marshall, New York

Address: 15 W 139th St Apt 2B New York, NY 10037

Brief Overview of Bankruptcy Case 11-12884-jmp: "The case of David A Marshall in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Marshall — New York, 11-12884


ᐅ Ginger Marshall, New York

Address: 418 Central Park W Apt 80 New York, NY 10025-4837

Concise Description of Bankruptcy Case 16-11520-scc7: "Ginger Marshall's bankruptcy, initiated in 05/26/2016 and concluded by August 24, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Marshall — New York, 16-11520


ᐅ Wanda Lizzeth Marshall, New York

Address: 1641 Madison Ave Apt 9H New York, NY 10029-3531

Brief Overview of Bankruptcy Case 15-11891-mew: "The bankruptcy filing by Wanda Lizzeth Marshall, undertaken in July 2015 in New York, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Wanda Lizzeth Marshall — New York, 15-11891


ᐅ Adelso Marte, New York

Address: 1940 Lexington Ave Apt 9G New York, NY 10035-3546

Brief Overview of Bankruptcy Case 2014-11929-reg: "The case of Adelso Marte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adelso Marte — New York, 2014-11929


ᐅ Altagracia Marte, New York

Address: 72 Vermilyea Ave Apt 1C New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-12174-alg: "Altagracia Marte's bankruptcy, initiated in April 23, 2010 and concluded by August 13, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Altagracia Marte — New York, 10-12174


ᐅ Eduardo A Marte, New York

Address: 24 Saint Nicholas Pl Apt 3D New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-10847-brl: "The bankruptcy record of Eduardo A Marte from New York, NY, shows a Chapter 7 case filed in 03.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2012."
Eduardo A Marte — New York, 12-10847


ᐅ Ercilia Marte, New York

Address: 740 Riverside Dr Apt 4C New York, NY 10031

Brief Overview of Bankruptcy Case 10-13589-mg: "The case of Ercilia Marte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ercilia Marte — New York, 10-13589-mg


ᐅ Felix Jose Marte, New York

Address: PO Box 474 New York, NY 10108

Snapshot of U.S. Bankruptcy Proceeding Case 11-12360-shl: "The bankruptcy filing by Felix Jose Marte, undertaken in May 2011 in New York, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Felix Jose Marte — New York, 11-12360


ᐅ Guzman Yovanni A Marte, New York

Address: 125 Post Ave Apt 2B New York, NY 10034-3538

Brief Overview of Bankruptcy Case 14-13341-smb: "The case of Guzman Yovanni A Marte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guzman Yovanni A Marte — New York, 14-13341


ᐅ Juan Alejandro Marte, New York

Address: 60 W 104th St Apt 2A New York, NY 10025

Bankruptcy Case 11-15928-mg Overview: "The bankruptcy record of Juan Alejandro Marte from New York, NY, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2012."
Juan Alejandro Marte — New York, 11-15928-mg


ᐅ Maria Elena Marte, New York

Address: 598 W 191st St Apt 33 New York, NY 10040

Concise Description of Bankruptcy Case 13-10022-brl7: "Maria Elena Marte's bankruptcy, initiated in 01/03/2013 and concluded by April 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elena Marte — New York, 13-10022


ᐅ Penelope Marte, New York

Address: 708 W 171st St Apt 42B New York, NY 10032

Bankruptcy Case 12-11782-reg Summary: "New York, NY resident Penelope Marte's 2012-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2012."
Penelope Marte — New York, 12-11782


ᐅ Rosangel Marte, New York

Address: 3170 Broadway Apt 17F New York, NY 10027

Brief Overview of Bankruptcy Case 10-12234-ajg: "Rosangel Marte's Chapter 7 bankruptcy, filed in New York, NY in 04.28.2010, led to asset liquidation, with the case closing in Aug 18, 2010."
Rosangel Marte — New York, 10-12234


ᐅ Vanessa Marte, New York

Address: 529 W 138th St Apt 4S New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-11182-jmp: "New York, NY resident Vanessa Marte's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-17."
Vanessa Marte — New York, 10-11182


ᐅ Michelle D Martell, New York

Address: 689 Columbus Ave Apt 3G New York, NY 10025

Bankruptcy Case 09-16122-jmp Summary: "Michelle D Martell's Chapter 7 bankruptcy, filed in New York, NY in 2009-10-13, led to asset liquidation, with the case closing in 01/17/2010."
Michelle D Martell — New York, 09-16122


ᐅ Shelley A Martin, New York

Address: 420 E 111th St Apt 2304 New York, NY 10029-3026

Snapshot of U.S. Bankruptcy Proceeding Case 14-22638-rdd: "New York, NY resident Shelley A Martin's 05.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2014."
Shelley A Martin — New York, 14-22638


ᐅ Michele Martin, New York

Address: 2449 Adam Clayton Powell Jr Blvd Apt 5B New York, NY 10030

Concise Description of Bankruptcy Case 13-13054-smb7: "New York, NY resident Michele Martin's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2013."
Michele Martin — New York, 13-13054


ᐅ Maritza A Martinez, New York

Address: 50 W 97th St Apt 11G New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-12198-scc: "The bankruptcy record of Maritza A Martinez from New York, NY, shows a Chapter 7 case filed in 2013-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Maritza A Martinez — New York, 13-12198


ᐅ Rafael Martinez, New York

Address: PO Box 596 New York, NY 10034

Concise Description of Bankruptcy Case 10-14426-jmp7: "In a Chapter 7 bankruptcy case, Rafael Martinez from New York, NY, saw his proceedings start in August 19, 2010 and complete by December 9, 2010, involving asset liquidation."
Rafael Martinez — New York, 10-14426


ᐅ Gleidy Martinez, New York

Address: 3784 10th Ave Apt 1E New York, NY 10034-1857

Bankruptcy Case 16-10495-smb Summary: "In a Chapter 7 bankruptcy case, Gleidy Martinez from New York, NY, saw their proceedings start in February 29, 2016 and complete by May 2016, involving asset liquidation."
Gleidy Martinez — New York, 16-10495


ᐅ David Martinez, New York

Address: 2333 5th Ave Apt 11D New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 10-13084-ajg: "The bankruptcy record of David Martinez 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 2010-09-29."
David Martinez — New York, 10-13084


ᐅ Marcus J Martinez, New York

Address: 90 Avenue D Apt 12G New York, NY 10009

Concise Description of Bankruptcy Case 11-10688-smb7: "The bankruptcy record of Marcus J Martinez from New York, NY, shows a Chapter 7 case filed in February 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Marcus J Martinez — New York, 11-10688


ᐅ Rafaela Martinez, New York

Address: 508 W 135th St Apt 5A New York, NY 10031-8629

Brief Overview of Bankruptcy Case 16-10673-shl: "The case of Rafaela Martinez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafaela Martinez — New York, 16-10673


ᐅ Loreto Martinez, New York

Address: 510 W 170th St Apt 4C New York, NY 10032

Brief Overview of Bankruptcy Case 10-11865-alg: "The case of Loreto Martinez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loreto Martinez — New York, 10-11865


ᐅ Raiza Martinez, New York

Address: 555 W 184th St Apt 2F New York, NY 10033-4121

Bankruptcy Case 15-12370-mg Summary: "The bankruptcy record of Raiza Martinez from New York, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2015."
Raiza Martinez — New York, 15-12370-mg


ᐅ Carlos J Martinez, New York

Address: 601 W 139th St Apt 31 New York, NY 10031-7315

Snapshot of U.S. Bankruptcy Proceeding Case 14-10089-mg: "The case of Carlos J Martinez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos J Martinez — New York, 14-10089-mg


ᐅ Saladin Martinez, New York

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

Bankruptcy Case 15-12660-mg Summary: "In a Chapter 7 bankruptcy case, Saladin Martinez from New York, NY, saw their proceedings start in 2015-09-29 and complete by 2015-12-28, involving asset liquidation."
Saladin Martinez — New York, 15-12660-mg


ᐅ Salado Tomas E Martinez, New York

Address: 520 W 190th St Apt 3F New York, NY 10040

Concise Description of Bankruptcy Case 13-13319-alg7: "New York, NY resident Salado Tomas E Martinez's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2014."
Salado Tomas E Martinez — New York, 13-13319


ᐅ Jose Martinez, New York

Address: 330 Wadsworth Ave Apt 6C New York, NY 10040

Concise Description of Bankruptcy Case 10-12048-ajg7: "Jose Martinez's Chapter 7 bankruptcy, filed in New York, NY in 2010-04-19, led to asset liquidation, with the case closing in 2010-08-09."
Jose Martinez — New York, 10-12048


ᐅ Victor M Martinez, New York

Address: 1430 Amsterdam Ave Apt 14B New York, NY 10027

Bankruptcy Case 09-15931-pcb Overview: "Victor M Martinez's bankruptcy, initiated in October 1, 2009 and concluded by January 5, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor M Martinez — New York, 09-15931


ᐅ Ramon A Martinez, New York

Address: 157 E 2nd St Apt 3F New York, NY 10009

Brief Overview of Bankruptcy Case 11-12637-shl: "Ramon A Martinez's Chapter 7 bankruptcy, filed in New York, NY in May 2011, led to asset liquidation, with the case closing in Sep 20, 2011."
Ramon A Martinez — New York, 11-12637


ᐅ Senoncito Martinez, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-10743-smb: "In a Chapter 7 bankruptcy case, Senoncito Martinez from New York, NY, saw their proceedings start in 03/21/2014 and complete by Jun 19, 2014, involving asset liquidation."
Senoncito Martinez — New York, 14-10743


ᐅ Lourdes Ivette Martinez, New York

Address: 1980 Park Ave Apt 11E New York, NY 10037-2929

Bankruptcy Case 15-10564-shl Summary: "In a Chapter 7 bankruptcy case, Lourdes Ivette Martinez from New York, NY, saw her proceedings start in March 10, 2015 and complete by Jun 8, 2015, involving asset liquidation."
Lourdes Ivette Martinez — New York, 15-10564


ᐅ Rosa Martinez, New York

Address: 5 Pinehurst Ave Apt 3A New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-11102-reg: "Rosa Martinez's Chapter 7 bankruptcy, filed in New York, NY in 03.03.2010, led to asset liquidation, with the case closing in 06/17/2010."
Rosa Martinez — New York, 10-11102


ᐅ Magali Martinez, New York

Address: 8 E 110th St Apt 2K New York, NY 10029

Concise Description of Bankruptcy Case 13-12333-smb7: "In New York, NY, Magali Martinez filed for Chapter 7 bankruptcy in 07.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Magali Martinez — New York, 13-12333


ᐅ Junior Antonio Martinez, New York

Address: 508 W 167th St Apt 3A New York, NY 10032

Brief Overview of Bankruptcy Case 12-13130-scc: "The bankruptcy filing by Junior Antonio Martinez, undertaken in July 2012 in New York, NY under Chapter 7, concluded with discharge in 11.07.2012 after liquidating assets."
Junior Antonio Martinez — New York, 12-13130


ᐅ Maria Martinez, New York

Address: 570 W 172nd St Apt 4D New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 09-16432-smb: "Maria Martinez's bankruptcy, initiated in 2009-10-27 and concluded by 01.31.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Martinez — New York, 09-16432


ᐅ Emmy Martinez, New York

Address: 26 E 109th St Apt 1B New York, NY 10029-3473

Bankruptcy Case 14-13444-mg Overview: "New York, NY resident Emmy Martinez's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
Emmy Martinez — New York, 14-13444-mg


ᐅ Victor Martinez, New York

Address: 313 Audubon Ave New York, NY 10033-4213

Bankruptcy Case 15-12499-scc Summary: "New York, NY resident Victor Martinez's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2015."
Victor Martinez — New York, 15-12499


ᐅ Mei Ling Martinez, New York

Address: 420 W 206th St Apt 3H New York, NY 10034

Bankruptcy Case 13-12174-scc Summary: "The bankruptcy record of Mei Ling Martinez from New York, NY, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2013."
Mei Ling Martinez — New York, 13-12174


ᐅ Reynalda Martinez, New York

Address: 567 W 184th St Apt 3 New York, NY 10033

Bankruptcy Case 12-10001-jmp Overview: "Reynalda Martinez's Chapter 7 bankruptcy, filed in New York, NY in January 2012, led to asset liquidation, with the case closing in April 2012."
Reynalda Martinez — New York, 12-10001


ᐅ Jaime Martinez, New York

Address: 143 Wadsworth Ave Apt 3B New York, NY 10033

Concise Description of Bankruptcy Case 10-16884-mg7: "In a Chapter 7 bankruptcy case, Jaime Martinez from New York, NY, saw their proceedings start in 12.30.2010 and complete by April 2011, involving asset liquidation."
Jaime Martinez — New York, 10-16884-mg


ᐅ Maria D Martinez, New York

Address: 54 W 94th St Apt 3D New York, NY 10025-7132

Bankruptcy Case 15-12135-smb Summary: "Maria D Martinez's bankruptcy, initiated in 07/31/2015 and concluded by 10/29/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Martinez — New York, 15-12135


ᐅ Deborah Martinez, New York

Address: 819 W 180th St Apt 24 New York, NY 10033-5531

Brief Overview of Bankruptcy Case 14-13450-jlg: "The bankruptcy record of Deborah Martinez from New York, NY, shows a Chapter 7 case filed in December 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2015."
Deborah Martinez — New York, 14-13450


ᐅ Ines Martinez, New York

Address: 560 Audubon Ave Apt 1C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-36117-cgm: "In a Chapter 7 bankruptcy case, Ines Martinez from New York, NY, saw her proceedings start in 2010-04-19 and complete by 2010-08-09, involving asset liquidation."
Ines Martinez — New York, 10-36117


ᐅ Tyisha Martinez, New York

Address: 109 Morningside Ave Apt 4A New York, NY 10027

Bankruptcy Case 10-11442-smb Summary: "The bankruptcy filing by Tyisha Martinez, undertaken in March 2010 in New York, NY under Chapter 7, concluded with discharge in 06/17/2010 after liquidating assets."
Tyisha Martinez — New York, 10-11442


ᐅ Roberto Martinez, New York

Address: 374 Wadsworth Ave Apt 6C New York, NY 10040

Bankruptcy Case 12-10913-alg Overview: "Roberto Martinez's Chapter 7 bankruptcy, filed in New York, NY in 2012-03-06, led to asset liquidation, with the case closing in June 2012."
Roberto Martinez — New York, 12-10913


ᐅ Cesarina Mercedes Martinez, New York

Address: 638 W 160th St Apt 4 New York, NY 10032

Bankruptcy Case 11-10858-reg Summary: "Cesarina Mercedes Martinez's Chapter 7 bankruptcy, filed in New York, NY in 02.28.2011, led to asset liquidation, with the case closing in June 2011."
Cesarina Mercedes Martinez — New York, 11-10858


ᐅ Elecciss Martinez, New York

Address: 608 W 184th St Apt 21 New York, NY 10033-3963

Concise Description of Bankruptcy Case 16-11755-mkv7: "The bankruptcy record of Elecciss Martinez from New York, NY, shows a Chapter 7 case filed in 06.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Elecciss Martinez — New York, 16-11755


ᐅ Umberto G Martinez, New York

Address: 201 Sherman Ave Apt 1H New York, NY 10034-3316

Bankruptcy Case 2014-10929-rg Summary: "The bankruptcy filing by Umberto G Martinez, undertaken in 04/02/2014 in New York, NY under Chapter 7, concluded with discharge in Jul 1, 2014 after liquidating assets."
Umberto G Martinez — New York, 2014-10929-rg


ᐅ Jennifer Martinez, New York

Address: 70 Battery Pl Apt 111 New York, NY 10280-1507

Snapshot of U.S. Bankruptcy Proceeding Case 14-10432-mg: "In a Chapter 7 bankruptcy case, Jennifer Martinez from New York, NY, saw her proceedings start in 02/27/2014 and complete by May 28, 2014, involving asset liquidation."
Jennifer Martinez — New York, 14-10432-mg


ᐅ Fabian Martinez, New York

Address: 49 Saint Nicholas Ter Apt 66A New York, NY 10027-2743

Brief Overview of Bankruptcy Case 15-11289-reg: "New York, NY resident Fabian Martinez's May 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2015."
Fabian Martinez — New York, 15-11289


ᐅ Jose F Martinez, New York

Address: 86 Fort Washington Ave Apt 6F New York, NY 10032-4760

Brief Overview of Bankruptcy Case 2014-12535-shl: "The bankruptcy filing by Jose F Martinez, undertaken in September 2014 in New York, NY under Chapter 7, concluded with discharge in 2014-12-04 after liquidating assets."
Jose F Martinez — New York, 2014-12535


ᐅ Aileen Martinez, New York

Address: 1350 5th Ave Apt 2D New York, NY 10026-3139

Snapshot of U.S. Bankruptcy Proceeding Case 16-10955-smb: "In a Chapter 7 bankruptcy case, Aileen Martinez from New York, NY, saw her proceedings start in April 19, 2016 and complete by July 18, 2016, involving asset liquidation."
Aileen Martinez — New York, 16-10955


ᐅ Brian Martinez, New York

Address: 609 W 177th St Apt 24 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-11590-smb: "The case of Brian Martinez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Martinez — New York, 13-11590


ᐅ Francisco Martinez, New York

Address: 520 Audubon Ave Apt 42 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-14961-jmp: "New York, NY resident Francisco Martinez's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2010."
Francisco Martinez — New York, 10-14961


ᐅ Carmen M Martinez, New York

Address: 299 Broadway Fl 4TH New York, NY 10007-4100

Brief Overview of Bankruptcy Case 2014-12483-scc: "In New York, NY, Carmen M Martinez filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Carmen M Martinez — New York, 2014-12483


ᐅ Janae Martinez, New York

Address: 409 Edgecombe Ave Apt 1E New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-13188-alg: "In New York, NY, Janae Martinez filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Janae Martinez — New York, 11-13188


ᐅ Natividad Martinez, New York

Address: 54 W 94th St Apt 3D New York, NY 10025-7132

Snapshot of U.S. Bankruptcy Proceeding Case 15-12557-mew: "The bankruptcy record of Natividad Martinez from New York, NY, shows a Chapter 7 case filed in 09/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Natividad Martinez — New York, 15-12557


ᐅ Carmen R Martinez, New York

Address: 20 Laurel Hill Ter Apt 4A New York, NY 10033-1605

Snapshot of U.S. Bankruptcy Proceeding Case 15-10516-smb: "The case of Carmen R Martinez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen R Martinez — New York, 15-10516


ᐅ Roystone J Martinez, New York

Address: 1830 Lexington Ave New York, NY 10029

Bankruptcy Case 13-13331-mg Overview: "New York, NY resident Roystone J Martinez's Oct 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2014."
Roystone J Martinez — New York, 13-13331-mg


ᐅ David A Martinez, New York

Address: 90 Laurel Hill Ter Apt 5D New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-12936-ajg: "The bankruptcy record of David A Martinez from New York, NY, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-08."
David A Martinez — New York, 11-12936


ᐅ Jose I Martinez, New York

Address: 518 W 146th St Apt 1B New York, NY 10031

Concise Description of Bankruptcy Case 13-12005-brl7: "In a Chapter 7 bankruptcy case, Jose I Martinez from New York, NY, saw their proceedings start in June 17, 2013 and complete by Sep 21, 2013, involving asset liquidation."
Jose I Martinez — New York, 13-12005


ᐅ Ana Martinez, New York

Address: 518 W 161st St Apt 3 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-10991-alg: "The bankruptcy filing by Ana Martinez, undertaken in Mar 12, 2012 in New York, NY under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Ana Martinez — New York, 12-10991


ᐅ Hernandez Rosa M Martinez, New York

Address: 111 Wadsworth Ave Apt 5H New York, NY 10033

Bankruptcy Case 11-10820-smb Summary: "In a Chapter 7 bankruptcy case, Hernandez Rosa M Martinez from New York, NY, saw her proceedings start in 02.24.2011 and complete by June 2011, involving asset liquidation."
Hernandez Rosa M Martinez — New York, 11-10820


ᐅ Kelby Martinez, New York

Address: 12 W 119th St Apt 5 New York, NY 10026

Brief Overview of Bankruptcy Case 1-10-43180-jbr: "Kelby Martinez's bankruptcy, initiated in 2010-04-13 and concluded by 2010-08-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelby Martinez — New York, 1-10-43180


ᐅ Jose A Martinez, New York

Address: 45 Fairview Ave Apt 7H New York, NY 10040

Bankruptcy Case 12-12771-alg Summary: "The bankruptcy record of Jose A Martinez from New York, NY, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Jose A Martinez — New York, 12-12771


ᐅ Juana Martinez, New York

Address: 514 W 135th St Apt 8 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-12524-scc: "The bankruptcy record of Juana Martinez from New York, NY, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Juana Martinez — New York, 10-12524


ᐅ Olga Martinez, New York

Address: 435 E 105th St Apt 19E New York, NY 10029

Concise Description of Bankruptcy Case 10-11816-jmp7: "New York, NY resident Olga Martinez's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Olga Martinez — New York, 10-11816


ᐅ Armando Martinez, New York

Address: 210 E 102nd St Apt 12G New York, NY 10029

Brief Overview of Bankruptcy Case 10-14163-reg: "The bankruptcy record of Armando Martinez from New York, NY, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Armando Martinez — New York, 10-14163


ᐅ Sandro Dejesus Martinez, New York

Address: 25 Dongan Pl Apt 2F New York, NY 10040

Bankruptcy Case 12-10764-mg Overview: "The bankruptcy record of Sandro Dejesus Martinez from New York, NY, shows a Chapter 7 case filed in 2012-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Sandro Dejesus Martinez — New York, 12-10764-mg


ᐅ Jr Roberto Oscar Martinez, New York

Address: 7 Saint James Pl Apt 4F New York, NY 10038

Brief Overview of Bankruptcy Case 11-13761-reg: "The bankruptcy filing by Jr Roberto Oscar Martinez, undertaken in 2011-08-07 in New York, NY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Jr Roberto Oscar Martinez — New York, 11-13761


ᐅ Isidoro Martinez, New York

Address: 61 Vermilyea Ave Apt 3J New York, NY 10034

Bankruptcy Case 10-10392-brl Overview: "Isidoro Martinez's bankruptcy, initiated in January 21, 2010 and concluded by Apr 23, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidoro Martinez — New York, 10-10392


ᐅ Raysa Martinez, New York

Address: 1761 3rd Ave Apt 4F New York, NY 10029-6852

Bankruptcy Case 2014-11367-smb Summary: "The bankruptcy filing by Raysa Martinez, undertaken in May 7, 2014 in New York, NY under Chapter 7, concluded with discharge in August 5, 2014 after liquidating assets."
Raysa Martinez — New York, 2014-11367


ᐅ Raysa V Martinez, New York

Address: 567 W 184th St Apt 4 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 12-12854-brl: "The bankruptcy filing by Raysa V Martinez, undertaken in July 6, 2012 in New York, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Raysa V Martinez — New York, 12-12854


ᐅ Richard Martinez, New York

Address: PO Box 873 New York, NY 10040

Brief Overview of Bankruptcy Case 11-12617-alg: "New York, NY resident Richard Martinez's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Richard Martinez — New York, 11-12617


ᐅ Elizabeth Martinez, New York

Address: 2117 5th Ave Apt 6 New York, NY 10035-1047

Concise Description of Bankruptcy Case 2014-11080-scc7: "In a Chapter 7 bankruptcy case, Elizabeth Martinez from New York, NY, saw her proceedings start in 2014-04-17 and complete by 07.16.2014, involving asset liquidation."
Elizabeth Martinez — New York, 2014-11080


ᐅ Luis Martinez, New York

Address: 247 W 109th St Apt 9 New York, NY 10025

Bankruptcy Case 10-13406-reg Summary: "In New York, NY, Luis Martinez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Luis Martinez — New York, 10-13406


ᐅ Geraldine M Martins, New York

Address: 720 W End Ave New York, NY 10025

Bankruptcy Case 12-10853-mg Summary: "Geraldine M Martins's bankruptcy, initiated in March 2012 and concluded by 06/21/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine M Martins — New York, 12-10853-mg


ᐅ Cleber F Martins, New York

Address: 14 W 85th St Apt 4B New York, NY 10024-4548

Brief Overview of Bankruptcy Case 15-21995-VFP: "New York, NY resident Cleber F Martins's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2015."
Cleber F Martins — New York, 15-21995


ᐅ Jorge A Martorell, New York

Address: 102 Post Ave Apt 4G New York, NY 10034

Concise Description of Bankruptcy Case 11-15568-reg7: "Jorge A Martorell's bankruptcy, initiated in 2011-12-01 and concluded by Mar 15, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Martorell — New York, 11-15568


ᐅ April Marie Martucci, New York

Address: 221 W 105th St Apt 5FW New York, NY 10025

Bankruptcy Case 12-14845-mg Overview: "In a Chapter 7 bankruptcy case, April Marie Martucci from New York, NY, saw her proceedings start in December 10, 2012 and complete by 03.16.2013, involving asset liquidation."
April Marie Martucci — New York, 12-14845-mg


ᐅ George Martynuk, New York

Address: 64 E 94th St Apt 3G New York, NY 10128-0700

Concise Description of Bankruptcy Case 15-11499-smb7: "George Martynuk's Chapter 7 bankruptcy, filed in New York, NY in 2015-06-08, led to asset liquidation, with the case closing in September 2015."
George Martynuk — New York, 15-11499


ᐅ Rosemary Martynuk, New York

Address: 64 E 94th St Apt 3G New York, NY 10128-0700

Snapshot of U.S. Bankruptcy Proceeding Case 15-12345-smb: "The bankruptcy filing by Rosemary Martynuk, undertaken in August 2015 in New York, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Rosemary Martynuk — New York, 15-12345


ᐅ Joseph Christian Marvullo, New York

Address: 250 W 19th St Apt 10B New York, NY 10011-4054

Concise Description of Bankruptcy Case 14-13003-scc7: "New York, NY resident Joseph Christian Marvullo's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Joseph Christian Marvullo — New York, 14-13003


ᐅ Amanda Marx, New York

Address: 255 W 10th St Apt 2RS New York, NY 10014-2588

Concise Description of Bankruptcy Case 15-11505-reg7: "The bankruptcy record of Amanda Marx from New York, NY, shows a Chapter 7 case filed in Jun 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2015."
Amanda Marx — New York, 15-11505


ᐅ Arthur Marx, New York

Address: 255 W 43rd St Apt 842 New York, NY 10036

Brief Overview of Bankruptcy Case 10-15624-ajg: "Arthur Marx's bankruptcy, initiated in October 2010 and concluded by February 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Marx — New York, 10-15624


ᐅ Jorge Masdeu, New York

Address: 330 Haven Ave Apt 6H New York, NY 10033

Bankruptcy Case 13-13536-scc Overview: "The bankruptcy record of Jorge Masdeu from New York, NY, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Jorge Masdeu — New York, 13-13536


ᐅ Everton Mason, New York

Address: PO Box 2232 New York, NY 10021-0054

Concise Description of Bankruptcy Case 14-12995-smb7: "The bankruptcy record of Everton Mason from New York, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2015."
Everton Mason — New York, 14-12995


ᐅ Kenneth Mason, New York

Address: 406 W 44th St Apt 32 New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 11-13607-shl: "The bankruptcy filing by Kenneth Mason, undertaken in July 28, 2011 in New York, NY under Chapter 7, concluded with discharge in 11.17.2011 after liquidating assets."
Kenneth Mason — New York, 11-13607


ᐅ Dan Mason, New York

Address: 231 E 77th St Apt 3B New York, NY 10075

Bankruptcy Case 10-14568-jmp Overview: "The bankruptcy record of Dan Mason from New York, NY, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2010."
Dan Mason — New York, 10-14568