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 Maryam Masood, New York

Address: 333 E 102nd St Apt 731 New York, NY 10029-5665

Concise Description of Bankruptcy Case 16-11511-scc7: "The case of Maryam Masood in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryam Masood — New York, 16-11511


ᐅ Elizabeth R Masoomian, New York

Address: 231 E 10th St Apt 17 New York, NY 10003-7651

Bankruptcy Case 16-11218-shl Summary: "In New York, NY, Elizabeth R Masoomian filed for Chapter 7 bankruptcy in April 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2016."
Elizabeth R Masoomian — New York, 16-11218


ᐅ Elena Mass, New York

Address: 99 Hillside Ave Apt 7D New York, NY 10040

Bankruptcy Case 10-15075-mg Overview: "The case of Elena Mass in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Mass — New York, 10-15075-mg


ᐅ Luz Massol, New York

Address: 104 W 83rd St Apt 5B New York, NY 10024

Bankruptcy Case 12-14582-mg Overview: "In New York, NY, Luz Massol filed for Chapter 7 bankruptcy in November 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Luz Massol — New York, 12-14582-mg


ᐅ Samuel D Massol, New York

Address: 126 W 83rd St Apt 2H New York, NY 10024

Concise Description of Bankruptcy Case 12-12355-scc7: "Samuel D Massol's bankruptcy, initiated in May 2012 and concluded by September 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel D Massol — New York, 12-12355


ᐅ Andrea Masters, New York

Address: 207 W 106th St Apt 5C New York, NY 10025

Bankruptcy Case 10-11795-smb Overview: "Andrea Masters's Chapter 7 bankruptcy, filed in New York, NY in 04/06/2010, led to asset liquidation, with the case closing in July 27, 2010."
Andrea Masters — New York, 10-11795


ᐅ Patricia B Mata, New York

Address: 330 W 141st St Apt 1A New York, NY 10030

Bankruptcy Case 11-13914-jmp Overview: "The bankruptcy record of Patricia B Mata from New York, NY, shows a Chapter 7 case filed in 08.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Patricia B Mata — New York, 11-13914


ᐅ Yessenia Mata, New York

Address: 221 E 124th St Apt 1B New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 13-13843-cgm: "Yessenia Mata's Chapter 7 bankruptcy, filed in New York, NY in 11/26/2013, led to asset liquidation, with the case closing in March 2014."
Yessenia Mata — New York, 13-13843


ᐅ Ovidio Matamoros, New York

Address: 435 Fort Washington Ave Apt 2E New York, NY 10033

Concise Description of Bankruptcy Case 09-16656-reg7: "The case of Ovidio Matamoros in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ovidio Matamoros — New York, 09-16656


ᐅ Amancio Mateo, New York

Address: 36 Arden St Apt 2 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-10922-brl: "In a Chapter 7 bankruptcy case, Amancio Mateo from New York, NY, saw their proceedings start in 02/22/2010 and complete by 06/14/2010, involving asset liquidation."
Amancio Mateo — New York, 10-10922


ᐅ Carlos Mateo, New York

Address: 110 W 139th St Apt 2B New York, NY 10030

Bankruptcy Case 10-14257-alg Summary: "The bankruptcy filing by Carlos Mateo, undertaken in 08.05.2010 in New York, NY under Chapter 7, concluded with discharge in November 25, 2010 after liquidating assets."
Carlos Mateo — New York, 10-14257


ᐅ Eladia Mateo, New York

Address: 4395 Broadway Apt 2 New York, NY 10040

Bankruptcy Case 12-10122-mg Overview: "In a Chapter 7 bankruptcy case, Eladia Mateo from New York, NY, saw their proceedings start in 01.12.2012 and complete by 05/03/2012, involving asset liquidation."
Eladia Mateo — New York, 12-10122-mg


ᐅ Lopez Julio Mateo, New York

Address: 224 W 140th St Apt 2B New York, NY 10030-3414

Concise Description of Bankruptcy Case 16-11707-mkv7: "The bankruptcy record of Lopez Julio Mateo from New York, NY, shows a Chapter 7 case filed in 2016-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2016."
Lopez Julio Mateo — New York, 16-11707


ᐅ Rossy Mateo, New York

Address: 525 W 134th St Apt 1A New York, NY 10031

Bankruptcy Case 10-16808-jmp Overview: "In a Chapter 7 bankruptcy case, Rossy Mateo from New York, NY, saw their proceedings start in 12.23.2010 and complete by 04.14.2011, involving asset liquidation."
Rossy Mateo — New York, 10-16808


ᐅ Solano Juan Mateo, New York

Address: 93 Hamilton Pl Apt 4D New York, NY 10031

Bankruptcy Case 10-12279-brl Overview: "The bankruptcy record of Solano Juan Mateo from New York, NY, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Solano Juan Mateo — New York, 10-12279


ᐅ Sumelida Mateo, New York

Address: 224 W 140th St Apt 2B New York, NY 10030-3414

Bankruptcy Case 16-11707-mkv Summary: "In a Chapter 7 bankruptcy case, Sumelida Mateo from New York, NY, saw their proceedings start in 06.12.2016 and complete by 2016-09-10, involving asset liquidation."
Sumelida Mateo — New York, 16-11707


ᐅ Noe Matos, New York

Address: 2080 1st Ave Apt 2410 New York, NY 10029-4332

Brief Overview of Bankruptcy Case 2014-11263-rg: "The case of Noe Matos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noe Matos — New York, 2014-11263-rg


ᐅ Sonia Rose Matos, New York

Address: 2383 2nd Ave Apt 3105 New York, NY 10035

Concise Description of Bankruptcy Case 12-12739-reg7: "The bankruptcy filing by Sonia Rose Matos, undertaken in 06.28.2012 in New York, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sonia Rose Matos — New York, 12-12739


ᐅ Trinidad Matos, New York

Address: 108 W 95th St Apt 1RW New York, NY 10025

Bankruptcy Case 13-11125-jmp Overview: "New York, NY resident Trinidad Matos's April 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Trinidad Matos — New York, 13-11125


ᐅ Chris H Matsumoto, New York

Address: 200 E 58th St Apt 11G New York, NY 10022-2034

Concise Description of Bankruptcy Case 14-10028-shl7: "The case of Chris H Matsumoto in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris H Matsumoto — New York, 14-10028


ᐅ Ryan Hisao Matsuno, New York

Address: 690 Fort Washington Ave Apt 6I New York, NY 10040-3731

Bankruptcy Case 2:08-bk-09701-GBN Summary: "The bankruptcy record for Ryan Hisao Matsuno from New York, NY, under Chapter 13, filed in 2008-07-31, involved setting up a repayment plan, finalized by 08/14/2013."
Ryan Hisao Matsuno — New York, 2:08-bk-09701


ᐅ Andres B Matta, New York

Address: 214 W 104th St Apt 4A New York, NY 10025

Brief Overview of Bankruptcy Case 13-11600-reg: "New York, NY resident Andres B Matta's May 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2013."
Andres B Matta — New York, 13-11600


ᐅ Thomas Matthews, New York

Address: 444 E 105th St Apt 6D New York, NY 10029

Brief Overview of Bankruptcy Case 10-15460-reg: "Thomas Matthews's bankruptcy, initiated in 10.19.2010 and concluded by 2011-01-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Matthews — New York, 10-15460


ᐅ Frederica Mattis, New York

Address: 145 W 142nd St Apt 2A New York, NY 10030

Bankruptcy Case 09-17616-jmp Overview: "The bankruptcy filing by Frederica Mattis, undertaken in 2009-12-30 in New York, NY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Frederica Mattis — New York, 09-17616


ᐅ Gisel Mattis, New York

Address: 1309 5th Ave Apt 29E New York, NY 10029

Concise Description of Bankruptcy Case 11-15073-mg7: "Gisel Mattis's bankruptcy, initiated in 2011-10-31 and concluded by 2012-02-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisel Mattis — New York, 11-15073-mg


ᐅ Natalya Mattson, New York

Address: 2110 1st Ave Apt 1107 New York, NY 10029

Bankruptcy Case 13-10173-mg Overview: "New York, NY resident Natalya Mattson's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-24."
Natalya Mattson — New York, 13-10173-mg


ᐅ Paul Matulef, New York

Address: 180 Riverside Blvd Apt 5K New York, NY 10069

Brief Overview of Bankruptcy Case 10-16411-shl: "The case of Paul Matulef in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Matulef — New York, 10-16411


ᐅ Trevor Matwey, New York

Address: 407 E 77th St Apt 1R New York, NY 10075

Brief Overview of Bankruptcy Case 10-11119-smb: "The case of Trevor Matwey in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Matwey — New York, 10-11119


ᐅ Bellavia Mauro, New York

Address: 99 John St New York, NY 10038-2903

Snapshot of U.S. Bankruptcy Proceeding Case 16-10061-mew: "The bankruptcy filing by Bellavia Mauro, undertaken in January 2016 in New York, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Bellavia Mauro — New York, 16-10061


ᐅ Jose Abraham Maury, New York

Address: 712 9th Ave Apt 3A New York, NY 10019-7334

Bankruptcy Case 16-11596-scc Summary: "In New York, NY, Jose Abraham Maury filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Jose Abraham Maury — New York, 16-11596


ᐅ Laxmi Maurya, New York

Address: 34 Hillside Ave Apt 3F New York, NY 10040-4815

Concise Description of Bankruptcy Case 16-11721-MBK7: "Laxmi Maurya's Chapter 7 bankruptcy, filed in New York, NY in January 31, 2016, led to asset liquidation, with the case closing in 04.30.2016."
Laxmi Maurya — New York, 16-11721


ᐅ Berenice Maxwell, New York

Address: 920 E 6th St Apt 6E New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 10-14522-jmp: "Berenice Maxwell's Chapter 7 bankruptcy, filed in New York, NY in August 25, 2010, led to asset liquidation, with the case closing in December 2010."
Berenice Maxwell — New York, 10-14522


ᐅ Mary Maybank, New York

Address: 520 2nd Ave Apt 17D New York, NY 10016-8663

Brief Overview of Bankruptcy Case 15-11008-smb: "New York, NY resident Mary Maybank's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Mary Maybank — New York, 15-11008


ᐅ Barbara Mayers, New York

Address: 165 W 127th St Apt 4H New York, NY 10027

Bankruptcy Case 10-10161-ajg Overview: "In New York, NY, Barbara Mayers filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Barbara Mayers — New York, 10-10161


ᐅ Angel Mayes, New York

Address: 102 W 109th St Apt 2D New York, NY 10025-2589

Snapshot of U.S. Bankruptcy Proceeding Case 15-13127-shl: "The bankruptcy record of Angel Mayes from New York, NY, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2016."
Angel Mayes — New York, 15-13127


ᐅ Somsak Mayid, New York

Address: 414 W 120th St Apt 212 New York, NY 10027-6705

Concise Description of Bankruptcy Case 15-10262-jlg7: "The case of Somsak Mayid in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Somsak Mayid — New York, 15-10262


ᐅ Samuel I Mccash, New York

Address: 401 E 89th St Apt 16A New York, NY 10128-7015

Bankruptcy Case 14-10148-mg Overview: "The case of Samuel I Mccash in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel I Mccash — New York, 14-10148-mg


ᐅ Levon Mccaskill, New York

Address: 113 W 113th St Apt 76 New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-10712-jmp: "The bankruptcy filing by Levon Mccaskill, undertaken in February 19, 2011 in New York, NY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Levon Mccaskill — New York, 11-10712


ᐅ Alicia Mccausland, New York

Address: 620 W 189th St Apt 3D New York, NY 10040-4227

Bankruptcy Case 14-10440-smb Overview: "New York, NY resident Alicia Mccausland's 02/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2014."
Alicia Mccausland — New York, 14-10440


ᐅ Joi Cee Cee Mcclanahan, New York

Address: 255 W 127th St Apt 11D New York, NY 10027

Bankruptcy Case 11-11354-smb Summary: "In a Chapter 7 bankruptcy case, Joi Cee Cee Mcclanahan from New York, NY, saw her proceedings start in 03/28/2011 and complete by July 2011, involving asset liquidation."
Joi Cee Cee Mcclanahan — New York, 11-11354


ᐅ Charlene Mcclurkin, New York

Address: 430 W 125th St Apt 20 New York, NY 10027

Bankruptcy Case 10-15617-smb Overview: "Charlene Mcclurkin's bankruptcy, initiated in October 2010 and concluded by January 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Mcclurkin — New York, 10-15617


ᐅ Tyler Christopher Mccombs, New York

Address: 55 E 115th St Apt 6F New York, NY 10029-1181

Snapshot of U.S. Bankruptcy Proceeding Case 15-10315-scc: "New York, NY resident Tyler Christopher Mccombs's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Tyler Christopher Mccombs — New York, 15-10315


ᐅ Darryl T Mccorey, New York

Address: 60 E 135th St Apt 6G New York, NY 10037

Bankruptcy Case 11-10290-mg Overview: "Darryl T Mccorey's bankruptcy, initiated in 01.28.2011 and concluded by 05/04/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl T Mccorey — New York, 11-10290-mg


ᐅ Nastacia Mccormack, New York

Address: 200 W 99th St Apt 4W New York, NY 10025

Bankruptcy Case 12-10910-alg Overview: "The bankruptcy record of Nastacia Mccormack from New York, NY, shows a Chapter 7 case filed in 2012-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Nastacia Mccormack — New York, 12-10910


ᐅ Thomas Mccormack, New York

Address: 797 Lexington Ave Apt 4R New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 09-17501-ajg: "The bankruptcy filing by Thomas Mccormack, undertaken in 2009-12-21 in New York, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Thomas Mccormack — New York, 09-17501


ᐅ Gail Mccormick, New York

Address: 1459 Amsterdam Ave Apt 3A New York, NY 10027

Bankruptcy Case 09-16888-smb Overview: "Gail Mccormick's bankruptcy, initiated in 11.19.2009 and concluded by 02/18/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Mccormick — New York, 09-16888


ᐅ James T Mccue, New York

Address: 416 W 47th St Apt 1D New York, NY 10036

Bankruptcy Case 13-12188-jmp Summary: "The bankruptcy record of James T Mccue from New York, NY, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2013."
James T Mccue — New York, 13-12188


ᐅ Julie Marie Mccullough, New York

Address: 200 W 70th St Apt 12R New York, NY 10023-4329

Bankruptcy Case 2014-12664-scc Overview: "Julie Marie Mccullough's Chapter 7 bankruptcy, filed in New York, NY in September 2014, led to asset liquidation, with the case closing in December 2014."
Julie Marie Mccullough — New York, 2014-12664


ᐅ Luther Mcdaniels, New York

Address: 351 Malcolm X Blvd Apt 4B New York, NY 10027

Brief Overview of Bankruptcy Case 10-12908-brl: "Luther Mcdaniels's Chapter 7 bankruptcy, filed in New York, NY in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-17."
Luther Mcdaniels — New York, 10-12908


ᐅ Edward L Mcdonald, New York

Address: 650 W 204th St Apt 2 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-12135-mg: "Edward L Mcdonald's Chapter 7 bankruptcy, filed in New York, NY in May 2011, led to asset liquidation, with the case closing in 08/25/2011."
Edward L Mcdonald — New York, 11-12135-mg


ᐅ Elaine Mcdonald, New York

Address: 1909 Amsterdam Ave Apt 17H New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-14749-jmp: "In New York, NY, Elaine Mcdonald filed for Chapter 7 bankruptcy in September 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Elaine Mcdonald — New York, 10-14749


ᐅ Robert Anthony Mcdonald, New York

Address: 71 W 112th St Apt 8K New York, NY 10026

Brief Overview of Bankruptcy Case 11-14409-alg: "The case of Robert Anthony Mcdonald in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Anthony Mcdonald — New York, 11-14409


ᐅ Bruce Paul Mcdonald, New York

Address: 2460 Adam Clayton Powell Jr Blvd Apt 35 New York, NY 10030-3541

Bankruptcy Case 07-17341-MBK Summary: "In his Chapter 13 bankruptcy case filed in 2007-05-26, New York, NY's Bruce Paul Mcdonald agreed to a debt repayment plan, which was successfully completed by January 17, 2013."
Bruce Paul Mcdonald — New York, 07-17341


ᐅ Brandon Jamaal Mcdowell, New York

Address: 145 W 135th St Apt 5C New York, NY 10030

Bankruptcy Case 11-10123-smb Overview: "Brandon Jamaal Mcdowell's bankruptcy, initiated in January 2011 and concluded by 04/12/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Jamaal Mcdowell — New York, 11-10123


ᐅ Tracey A Mcdowell, New York

Address: 425 E 105th St Apt 18B New York, NY 10029

Brief Overview of Bankruptcy Case 13-12812-smb: "In New York, NY, Tracey A Mcdowell filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Tracey A Mcdowell — New York, 13-12812


ᐅ Raylene Mcdowell, New York

Address: 50 W 77th St Apt 10C New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-12801-brl: "The bankruptcy record of Raylene Mcdowell from New York, NY, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Raylene Mcdowell — New York, 10-12801


ᐅ James Mcenroe, New York

Address: 170 E 94th St Apt 5G New York, NY 10128

Bankruptcy Case 13-12051-jmp Overview: "New York, NY resident James Mcenroe's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-25."
James Mcenroe — New York, 13-12051


ᐅ Lana Agnes Mcewen, New York

Address: 4 E 107th St Apt 5F New York, NY 10029

Brief Overview of Bankruptcy Case 13-12711-alg: "Lana Agnes Mcewen's Chapter 7 bankruptcy, filed in New York, NY in 2013-08-20, led to asset liquidation, with the case closing in Nov 24, 2013."
Lana Agnes Mcewen — New York, 13-12711


ᐅ Maerwydd Mcfarland, New York

Address: 8 W 90th St Apt 4 New York, NY 10024-1554

Bankruptcy Case 15-12238-smb Overview: "The bankruptcy filing by Maerwydd Mcfarland, undertaken in 2015-08-10 in New York, NY under Chapter 7, concluded with discharge in Nov 8, 2015 after liquidating assets."
Maerwydd Mcfarland — New York, 15-12238


ᐅ James Mcgeough, New York

Address: 100 John St Apt 1401 New York, NY 10038

Brief Overview of Bankruptcy Case 10-14571-smb: "The bankruptcy record of James Mcgeough 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 December 2010."
James Mcgeough — New York, 10-14571


ᐅ John Mcghie, New York

Address: 482 W 150th St Apt 2C New York, NY 10031

Bankruptcy Case 10-11903-brl Overview: "The bankruptcy record of John Mcghie from New York, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
John Mcghie — New York, 10-11903


ᐅ Tysha Mcgill, New York

Address: 2311 5th Ave Apt 2GG New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 12-11760-mg: "New York, NY resident Tysha Mcgill's 04/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2012."
Tysha Mcgill — New York, 12-11760-mg


ᐅ John Patrick Mcgovern, New York

Address: 730 Columbus Ave Apt 10 New York, NY 10025

Bankruptcy Case 13-11685-brl Overview: "New York, NY resident John Patrick Mcgovern's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2013."
John Patrick Mcgovern — New York, 13-11685


ᐅ Christopher J Mcgrath, New York

Address: 451 E 14th St Apt 10H New York, NY 10009

Brief Overview of Bankruptcy Case 12-50039: "In New York, NY, Christopher J Mcgrath filed for Chapter 7 bankruptcy in 01.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-02."
Christopher J Mcgrath — New York, 12-50039


ᐅ Carl L Mcgregor, New York

Address: 405 W 149th St Apt 2J New York, NY 10031-2824

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10892-mg: "Carl L Mcgregor's Chapter 7 bankruptcy, filed in New York, NY in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Carl L Mcgregor — New York, 2014-10892-mg


ᐅ Deborah Mcgregor, New York

Address: 118 Avenue D Apt 8I New York, NY 10009

Bankruptcy Case 10-11477-reg Overview: "Deborah Mcgregor's bankruptcy, initiated in 2010-03-22 and concluded by 07.12.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Mcgregor — New York, 10-11477


ᐅ Patrick Mcguinn, New York

Address: 114 E 7th St Apt 8 New York, NY 10009-6152

Bankruptcy Case 2014-12452-smb Overview: "In New York, NY, Patrick Mcguinn filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Patrick Mcguinn — New York, 2014-12452


ᐅ Terri Mchugh, New York

Address: PO Box 20357 New York, NY 10023

Bankruptcy Case 8-09-79212-dte Summary: "The bankruptcy record of Terri Mchugh from New York, NY, shows a Chapter 7 case filed in December 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Terri Mchugh — New York, 8-09-79212


ᐅ Debra Mcintosh, New York

Address: 2123 Madison Ave Apt 5C New York, NY 10037

Concise Description of Bankruptcy Case 10-12099-ajg7: "The bankruptcy record of Debra Mcintosh from New York, NY, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2010."
Debra Mcintosh — New York, 10-12099


ᐅ Jacqueline Mckenzie, New York

Address: 470 Malcolm X Blvd Apt 11J New York, NY 10037-3030

Bankruptcy Case 2014-12314-rg Overview: "In a Chapter 7 bankruptcy case, Jacqueline Mckenzie from New York, NY, saw her proceedings start in Aug 7, 2014 and complete by 2014-11-05, involving asset liquidation."
Jacqueline Mckenzie — New York, 2014-12314-rg


ᐅ Cynthia Mckenzie, New York

Address: 80 Amsterdam Ave Apt 13E New York, NY 10023-7435

Brief Overview of Bankruptcy Case 15-11337-mew: "The bankruptcy filing by Cynthia Mckenzie, undertaken in 05.22.2015 in New York, NY under Chapter 7, concluded with discharge in 08.20.2015 after liquidating assets."
Cynthia Mckenzie — New York, 15-11337


ᐅ Kevin Mckeown, New York

Address: PO Box 616 New York, NY 10156

Brief Overview of Bankruptcy Case 12-12439-scc: "The case of Kevin Mckeown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Mckeown — New York, 12-12439


ᐅ Caroline O Mckew, New York

Address: 485 1st Ave Apt 10A New York, NY 10016-8629

Brief Overview of Bankruptcy Case 14-10092-shl: "In a Chapter 7 bankruptcy case, Caroline O Mckew from New York, NY, saw her proceedings start in 01/17/2014 and complete by 04.17.2014, involving asset liquidation."
Caroline O Mckew — New York, 14-10092


ᐅ Alicia Mckinney, New York

Address: 10 Paladino Ave Apt 15H New York, NY 10035

Bankruptcy Case 09-17265-scc Overview: "The bankruptcy filing by Alicia Mckinney, undertaken in December 2009 in New York, NY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Alicia Mckinney — New York, 09-17265


ᐅ Kevin Lee Mckouen, New York

Address: 7 E 8th St # 132 New York, NY 10003-5901

Bankruptcy Case 09-22664-TWD Overview: "Chapter 13 bankruptcy for Kevin Lee Mckouen in New York, NY began in December 1, 2009, focusing on debt restructuring, concluding with plan fulfillment in April 25, 2013."
Kevin Lee Mckouen — New York, 09-22664


ᐅ Scott Mclane, New York

Address: 55 Cooper St Apt 3A New York, NY 10034

Bankruptcy Case 11-13597-reg Overview: "The bankruptcy record of Scott Mclane from New York, NY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Scott Mclane — New York, 11-13597


ᐅ Ray Mclaughlin, New York

Address: 74 W 92nd St Apt 19E New York, NY 10025

Brief Overview of Bankruptcy Case 10-16106-ajg: "Ray Mclaughlin's Chapter 7 bankruptcy, filed in New York, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-08."
Ray Mclaughlin — New York, 10-16106


ᐅ Latonya M Mclaurin, New York

Address: 2518 8th Ave Apt 3D New York, NY 10030

Bankruptcy Case 11-11630-mg Overview: "The bankruptcy filing by Latonya M Mclaurin, undertaken in April 4, 2011 in New York, NY under Chapter 7, concluded with discharge in July 25, 2011 after liquidating assets."
Latonya M Mclaurin — New York, 11-11630-mg


ᐅ Merle Edith Mclean, New York

Address: 546 Main St Apt 415 New York, NY 10044-0038

Bankruptcy Case 15-10334-jlg Overview: "In New York, NY, Merle Edith Mclean filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Merle Edith Mclean — New York, 15-10334


ᐅ Patricia Mclean, New York

Address: 1325 Fifth Avenue 2B New York, NY 10029

Bankruptcy Case 2014-12527-scc Summary: "New York, NY resident Patricia Mclean's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2014."
Patricia Mclean — New York, 2014-12527


ᐅ Errol Mcleggan, New York

Address: 452 Fort Washington Ave Apt 55 New York, NY 10033-4619

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10985-mg: "Errol Mcleggan's bankruptcy, initiated in Apr 8, 2014 and concluded by July 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Errol Mcleggan — New York, 2014-10985-mg


ᐅ Amanda Mcleod, New York

Address: 233 E 115th St Apt 1 New York, NY 10029

Bankruptcy Case 10-11356-brl Overview: "In a Chapter 7 bankruptcy case, Amanda Mcleod from New York, NY, saw her proceedings start in 2010-03-16 and complete by 07.06.2010, involving asset liquidation."
Amanda Mcleod — New York, 10-11356


ᐅ Michele Mcleod, New York

Address: 350 E 62nd St Apt 4F New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 11-10492-alg: "The case of Michele Mcleod in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Mcleod — New York, 11-10492


ᐅ James Earl Mcmillan, New York

Address: 107 Saint Marks Pl Apt 1F New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 11-14263-reg: "The bankruptcy filing by James Earl Mcmillan, undertaken in 09.09.2011 in New York, NY under Chapter 7, concluded with discharge in 12/09/2011 after liquidating assets."
James Earl Mcmillan — New York, 11-14263


ᐅ Herbert J Mcmillon, New York

Address: 229 W 62nd St Apt 3E New York, NY 10023

Brief Overview of Bankruptcy Case 11-10579-jmp: "New York, NY resident Herbert J Mcmillon's 02.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-06."
Herbert J Mcmillon — New York, 11-10579


ᐅ Daryle P Mcmorries, New York

Address: 142 Laurel Hill Ter Apt 4M New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 12-12760-brl: "The bankruptcy filing by Daryle P Mcmorries, undertaken in Jun 28, 2012 in New York, NY under Chapter 7, concluded with discharge in 10/18/2012 after liquidating assets."
Daryle P Mcmorries — New York, 12-12760


ᐅ Ian Mcmullin, New York

Address: 80 Seaman Ave Apt 4G New York, NY 10034

Bankruptcy Case 10-12895-scc Overview: "The bankruptcy record of Ian Mcmullin from New York, NY, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2010."
Ian Mcmullin — New York, 10-12895


ᐅ Evans Mary Mcnair, New York

Address: 2333 5th Ave Apt 18B New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 13-13075-alg: "In New York, NY, Evans Mary Mcnair filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-25."
Evans Mary Mcnair — New York, 13-13075


ᐅ Tiara Mcneill, New York

Address: 1345 5th Ave Apt 2B New York, NY 10029-1055

Concise Description of Bankruptcy Case 16-10737-scc7: "Tiara Mcneill's bankruptcy, initiated in 03/28/2016 and concluded by 2016-06-26 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiara Mcneill — New York, 16-10737


ᐅ Cathy Mcpeak, New York

Address: 360 E 4th St Apt 3C New York, NY 10009

Bankruptcy Case 13-12504-alg Summary: "Cathy Mcpeak's bankruptcy, initiated in 07.31.2013 and concluded by 2013-11-04 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Mcpeak — New York, 13-12504


ᐅ Lindella Mcqueen, New York

Address: 930 E 4th Walk Apt 12G New York, NY 10009

Concise Description of Bankruptcy Case 11-12400-reg7: "In New York, NY, Lindella Mcqueen filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Lindella Mcqueen — New York, 11-12400


ᐅ Monique Marie Meacham, New York

Address: 196 Bradhurst Ave Apt 19 New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 13-10192-mg: "The case of Monique Marie Meacham in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Marie Meacham — New York, 13-10192-mg


ᐅ Geraldine K Mead, New York

Address: 545 E 14th St Apt 3C New York, NY 10009-3022

Bankruptcy Case 07-11112-shl Overview: "In her Chapter 13 bankruptcy case filed in 04.19.2007, New York, NY's Geraldine K Mead agreed to a debt repayment plan, which was successfully completed by January 4, 2013."
Geraldine K Mead — New York, 07-11112


ᐅ William C Meade, New York

Address: PO Box 250679 New York, NY 10025

Concise Description of Bankruptcy Case 11-13256-ajg7: "William C Meade's bankruptcy, initiated in Jul 7, 2011 and concluded by 2011-10-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Meade — New York, 11-13256


ᐅ Roberta L Meadow, New York

Address: 305 E 86th St Apt 3PW New York, NY 10028

Concise Description of Bankruptcy Case 13-12926-reg7: "New York, NY resident Roberta L Meadow's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Roberta L Meadow — New York, 13-12926


ᐅ Sheryl Meadows, New York

Address: 125 W 109th St Apt 11L New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-14127-scc: "New York, NY resident Sheryl Meadows's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-26."
Sheryl Meadows — New York, 13-14127


ᐅ Freya Means, New York

Address: 1954 1st Ave Apt 7T New York, NY 10029

Bankruptcy Case 10-13441-brl Overview: "In New York, NY, Freya Means filed for Chapter 7 bankruptcy in Jun 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Freya Means — New York, 10-13441


ᐅ Alvin Winston Mebane, New York

Address: 565 Manhattan Ave Apt 8D New York, NY 10027-5246

Bankruptcy Case 16-11180-shl Summary: "Alvin Winston Mebane's Chapter 7 bankruptcy, filed in New York, NY in April 2016, led to asset liquidation, with the case closing in 2016-07-27."
Alvin Winston Mebane — New York, 16-11180


ᐅ Susan Mechanic, New York

Address: 1380 York Ave Apt 3D New York, NY 10021-3414

Snapshot of U.S. Bankruptcy Proceeding Case 09-15692-alg: "September 22, 2009 marked the beginning of Susan Mechanic's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by November 2014."
Susan Mechanic — New York, 09-15692


ᐅ Aida A Medina, New York

Address: 720 Fort Washington Ave Apt 5C New York, NY 10040-3725

Brief Overview of Bankruptcy Case 08-12727-shl: "Aida A Medina's New York, NY bankruptcy under Chapter 13 in 2008-07-16 led to a structured repayment plan, successfully discharged in 2013-09-16."
Aida A Medina — New York, 08-12727