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 Trevor Mccarthy, New York

Address: 2518 Frederick Douglass Blvd Apt 5C New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 09-17229-jmp: "New York, NY resident Trevor Mccarthy's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Trevor Mccarthy — New York, 09-17229


ᐅ Robinson Medina, New York

Address: 82 Ellwood St Apt 1B New York, NY 10040

Brief Overview of Bankruptcy Case 12-10773-alg: "In New York, NY, Robinson Medina filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2012."
Robinson Medina — New York, 12-10773


ᐅ Roma Medina, New York

Address: 504 W 134th St Apt 3E New York, NY 10031-4021

Brief Overview of Bankruptcy Case 15-10631-shl: "Roma Medina's Chapter 7 bankruptcy, filed in New York, NY in 03/17/2015, led to asset liquidation, with the case closing in June 15, 2015."
Roma Medina — New York, 15-10631


ᐅ Osvaldo Medina, New York

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

Concise Description of Bankruptcy Case 13-12471-mg7: "New York, NY resident Osvaldo Medina's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2013."
Osvaldo Medina — New York, 13-12471-mg


ᐅ Roxana Medina, New York

Address: 641 W 169th St Apt 2E New York, NY 10032

Bankruptcy Case 12-13328-alg Summary: "The bankruptcy filing by Roxana Medina, undertaken in 08.03.2012 in New York, NY under Chapter 7, concluded with discharge in 11/23/2012 after liquidating assets."
Roxana Medina — New York, 12-13328


ᐅ Jose A Medina, New York

Address: 295 Wadsworth Ave Apt 4D New York, NY 10040-4416

Brief Overview of Bankruptcy Case 14-11766-rg: "Jose A Medina's bankruptcy, initiated in June 2014 and concluded by 2014-09-08 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Medina — New York, 14-11766-rg


ᐅ Vanessa Medina, New York

Address: 626 Water St Apt 3B New York, NY 10002-8140

Bankruptcy Case 2014-12062-scc Summary: "The bankruptcy record of Vanessa Medina from New York, NY, shows a Chapter 7 case filed in 2014-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2014."
Vanessa Medina — New York, 2014-12062


ᐅ Fermin Medina, New York

Address: 471 Audubon Ave Apt 12 New York, NY 10040

Bankruptcy Case 10-15406-reg Summary: "In a Chapter 7 bankruptcy case, Fermin Medina from New York, NY, saw his proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Fermin Medina — New York, 10-15406


ᐅ Altagracia Medina, New York

Address: 1528 Amsterdam Ave New York, NY 10031

Brief Overview of Bankruptcy Case 11-10023-mg: "In a Chapter 7 bankruptcy case, Altagracia Medina from New York, NY, saw her proceedings start in 2011-01-04 and complete by April 2011, involving asset liquidation."
Altagracia Medina — New York, 11-10023-mg


ᐅ Santiago Medina, New York

Address: 407 Central Park W Apt 1D New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-11461-ajg: "The bankruptcy record of Santiago Medina 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 Jul 10, 2010."
Santiago Medina — New York, 10-11461


ᐅ Dinorah J Medina, New York

Address: 471 Audubon Ave Apt 14 New York, NY 10040

Concise Description of Bankruptcy Case 13-10814-smb7: "The case of Dinorah J Medina in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dinorah J Medina — New York, 13-10814


ᐅ Virginia E Medina, New York

Address: 454 Fort Washington Ave Apt 61 New York, NY 10033

Brief Overview of Bankruptcy Case 12-10918-scc: "The bankruptcy filing by Virginia E Medina, undertaken in Mar 6, 2012 in New York, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Virginia E Medina — New York, 12-10918


ᐅ Dora Medina, New York

Address: 231 W 116th St Apt 14 New York, NY 10026

Brief Overview of Bankruptcy Case 11-15605-shl: "In a Chapter 7 bankruptcy case, Dora Medina from New York, NY, saw her proceedings start in 2011-12-05 and complete by 03/22/2012, involving asset liquidation."
Dora Medina — New York, 11-15605


ᐅ Laura Massiel Medina, New York

Address: 444 2nd Ave Apt 11-6 New York, NY 10010-2504

Bankruptcy Case 15-10750-smb Overview: "In a Chapter 7 bankruptcy case, Laura Massiel Medina from New York, NY, saw her proceedings start in 2015-03-27 and complete by 2015-06-25, involving asset liquidation."
Laura Massiel Medina — New York, 15-10750


ᐅ Edith S Medina, New York

Address: 182 South St Apt 16B New York, NY 10038-1426

Snapshot of U.S. Bankruptcy Proceeding Case 14-10321-reg: "New York, NY resident Edith S Medina's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2014."
Edith S Medina — New York, 14-10321


ᐅ Jose Medina, New York

Address: PO Box 8439 New York, NY 10116

Brief Overview of Bankruptcy Case 1-10-40106-cec: "The bankruptcy record of Jose Medina from New York, NY, shows a Chapter 7 case filed in 01.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jose Medina — New York, 1-10-40106


ᐅ Maria Medina, New York

Address: 449 Audubon Ave Apt 4A New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 12-14725-jmp: "In New York, NY, Maria Medina filed for Chapter 7 bankruptcy in 11.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-03."
Maria Medina — New York, 12-14725


ᐅ Gertrudis Medina, New York

Address: 509 W 183rd St Apt 31 New York, NY 10033

Brief Overview of Bankruptcy Case 13-13706-scc: "New York, NY resident Gertrudis Medina's November 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
Gertrudis Medina — New York, 13-13706


ᐅ Marilyn Medina, New York

Address: 11 Seaman Ave Apt B New York, NY 10034

Brief Overview of Bankruptcy Case 10-14764-mg: "New York, NY resident Marilyn Medina's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
Marilyn Medina — New York, 10-14764-mg


ᐅ Eloisa Medina, New York

Address: 25 Hillside Ave Apt 1I New York, NY 10040

Concise Description of Bankruptcy Case 10-12839-scc7: "New York, NY resident Eloisa Medina's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Eloisa Medina — New York, 10-12839


ᐅ Esperanza Medrano, New York

Address: 1001 Saint Nicholas Ave Apt 22 New York, NY 10032

Bankruptcy Case 12-14510-jmp Overview: "In a Chapter 7 bankruptcy case, Esperanza Medrano from New York, NY, saw her proceedings start in 2012-11-06 and complete by 2013-02-10, involving asset liquidation."
Esperanza Medrano — New York, 12-14510


ᐅ Moreno Jesus E Medrano, New York

Address: 72 Wadsworth Ter Apt 4D New York, NY 10040-3062

Concise Description of Bankruptcy Case 14-12888-shl7: "The bankruptcy record of Moreno Jesus E Medrano from New York, NY, shows a Chapter 7 case filed in 2014-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2015."
Moreno Jesus E Medrano — New York, 14-12888


ᐅ Puello Jose Del Carmen Medrano, New York

Address: 473 W 158th St Apt 67 New York, NY 10032

Concise Description of Bankruptcy Case 12-12774-mg7: "Puello Jose Del Carmen Medrano's bankruptcy, initiated in 06/28/2012 and concluded by October 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Puello Jose Del Carmen Medrano — New York, 12-12774-mg


ᐅ Rodolfo Medrano, New York

Address: 561 W 180th St Apt 3G New York, NY 10033

Bankruptcy Case 09-17182-scc Overview: "Rodolfo Medrano's bankruptcy, initiated in 2009-12-07 and concluded by 2010-03-11 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Medrano — New York, 09-17182


ᐅ Saarah C Medrano, New York

Address: 645 E 5th St Apt 3A New York, NY 10009

Concise Description of Bankruptcy Case 11-12044-ajg7: "Saarah C Medrano's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saarah C Medrano — New York, 11-12044


ᐅ Marcos I Medrano, New York

Address: 830 Amsterdam Ave Apt 7F New York, NY 10025

Brief Overview of Bankruptcy Case 13-10392-alg: "In New York, NY, Marcos I Medrano filed for Chapter 7 bankruptcy in 2013-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-14."
Marcos I Medrano — New York, 13-10392


ᐅ Deanne M Meek, New York

Address: 20 Dongan Pl Apt 217 New York, NY 10040

Concise Description of Bankruptcy Case 12-14416-scc7: "In a Chapter 7 bankruptcy case, Deanne M Meek from New York, NY, saw her proceedings start in October 26, 2012 and complete by 2013-01-30, involving asset liquidation."
Deanne M Meek — New York, 12-14416


ᐅ Twinique Megginson, New York

Address: 1370 5th Ave Apt 7F New York, NY 10026

Brief Overview of Bankruptcy Case 10-14108-ajg: "The case of Twinique Megginson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Twinique Megginson — New York, 10-14108


ᐅ Tynetta S Megginson, New York

Address: 207 W 147th St Apt 2C New York, NY 10039

Brief Overview of Bankruptcy Case 13-10646-reg: "The bankruptcy filing by Tynetta S Megginson, undertaken in March 4, 2013 in New York, NY under Chapter 7, concluded with discharge in June 8, 2013 after liquidating assets."
Tynetta S Megginson — New York, 13-10646


ᐅ Ronald Perry Megown, New York

Address: 2110 1st Ave Apt 1608 New York, NY 10029

Brief Overview of Bankruptcy Case 12-14567-alg: "The case of Ronald Perry Megown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Perry Megown — New York, 12-14567


ᐅ Rafael Mejia, New York

Address: 260 Audubon Ave Apt 15C New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-10774-reg: "Rafael Mejia's bankruptcy, initiated in Feb 8, 2010 and concluded by 2010-05-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Mejia — New York, 10-10774


ᐅ Maria Luz Mejia, New York

Address: 215 E 95th St Apt 19D New York, NY 10128

Bankruptcy Case 13-11937-alg Summary: "The bankruptcy record of Maria Luz Mejia from New York, NY, shows a Chapter 7 case filed in 06.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-16."
Maria Luz Mejia — New York, 13-11937


ᐅ Hector Mejia, New York

Address: 516 W 159th St Apt 4 New York, NY 10032

Bankruptcy Case 10-13745-jmp Summary: "Hector Mejia's Chapter 7 bankruptcy, filed in New York, NY in 2010-07-14, led to asset liquidation, with the case closing in 11/03/2010."
Hector Mejia — New York, 10-13745


ᐅ Edward A Mejia, New York

Address: PO Box 357 New York, NY 10040-0357

Bankruptcy Case 16-11019-mg Summary: "The case of Edward A Mejia in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward A Mejia — New York, 16-11019-mg


ᐅ Jose German Mejia, New York

Address: 1 Arden St Apt 317 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 12-11859-scc: "In New York, NY, Jose German Mejia filed for Chapter 7 bankruptcy in 05/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2012."
Jose German Mejia — New York, 12-11859


ᐅ Jose Luis Mejia, New York

Address: 4329 Broadway Apt 5J New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-13827-smb: "In New York, NY, Jose Luis Mejia filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2011."
Jose Luis Mejia — New York, 11-13827


ᐅ Zechir Mekulovic, New York

Address: 127 W 82nd St Apt 5C New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-15960-scc: "In a Chapter 7 bankruptcy case, Zechir Mekulovic from New York, NY, saw their proceedings start in 2011-12-30 and complete by 2012-04-20, involving asset liquidation."
Zechir Mekulovic — New York, 11-15960


ᐅ Carla Mele, New York

Address: 1287 Madison Ave Apt 8 New York, NY 10128

Bankruptcy Case 11-15123-smb Overview: "The case of Carla Mele in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Mele — New York, 11-15123


ᐅ Marian T Mele, New York

Address: 15 Charles St Apt 6A New York, NY 10014-3024

Bankruptcy Case 15-11086-shl Summary: "The bankruptcy record of Marian T Mele from New York, NY, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2015."
Marian T Mele — New York, 15-11086


ᐅ Ada Sanchez Melendez, New York

Address: 29 Wadsworth Ave Apt 1E New York, NY 10033-7021

Brief Overview of Bankruptcy Case 15-10610-scc: "Ada Sanchez Melendez's Chapter 7 bankruptcy, filed in New York, NY in March 13, 2015, led to asset liquidation, with the case closing in 06.11.2015."
Ada Sanchez Melendez — New York, 15-10610


ᐅ Esmeralda Melendez, New York

Address: 507 W 175th St Apt 41 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-11043-reg: "The bankruptcy record of Esmeralda Melendez from New York, NY, shows a Chapter 7 case filed in March 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Esmeralda Melendez — New York, 10-11043


ᐅ Bernarda Melendez, New York

Address: 1295 Amsterdam Ave Apt 6F New York, NY 10027-4231

Concise Description of Bankruptcy Case 15-12798-scc7: "Bernarda Melendez's bankruptcy, initiated in Oct 16, 2015 and concluded by January 14, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernarda Melendez — New York, 15-12798


ᐅ Chavely Melendez, New York

Address: 701 W 177th St Apt 31 New York, NY 10033-6906

Brief Overview of Bankruptcy Case 15-12802-mew: "In New York, NY, Chavely Melendez filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Chavely Melendez — New York, 15-12802


ᐅ Mery Melendez, New York

Address: 2109 Amsterdam Ave Apt 4 New York, NY 10032

Concise Description of Bankruptcy Case 11-13808-jmp7: "The bankruptcy record of Mery Melendez from New York, NY, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2011."
Mery Melendez — New York, 11-13808


ᐅ Daisy Melendez, New York

Address: 3250 Broadway Apt 17B New York, NY 10027-2309

Snapshot of U.S. Bankruptcy Proceeding Case 14-13222-rg: "In a Chapter 7 bankruptcy case, Daisy Melendez from New York, NY, saw her proceedings start in 2014-11-23 and complete by 02/21/2015, involving asset liquidation."
Daisy Melendez — New York, 14-13222-rg


ᐅ John Melendez, New York

Address: 50 E 104th St Apt 11H New York, NY 10029

Brief Overview of Bankruptcy Case 13-13061-jmp: "John Melendez's bankruptcy, initiated in 09/19/2013 and concluded by 2013-12-24 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Melendez — New York, 13-13061


ᐅ Yanet Melendez, New York

Address: 506 W 177th St Apt 3F New York, NY 10033-7354

Brief Overview of Bankruptcy Case 2014-11443-shl: "The bankruptcy filing by Yanet Melendez, undertaken in May 13, 2014 in New York, NY under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Yanet Melendez — New York, 2014-11443


ᐅ Felix Melgar, New York

Address: 444 E 77th St Apt 1C New York, NY 10075-2381

Concise Description of Bankruptcy Case 15-12759-reg7: "Felix Melgar's bankruptcy, initiated in 10.09.2015 and concluded by January 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Melgar — New York, 15-12759


ᐅ Elba Mella, New York

Address: 574 W 176th St Apt 41 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-15257-mg: "In New York, NY, Elba Mella filed for Chapter 7 bankruptcy in Oct 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Elba Mella — New York, 10-15257-mg


ᐅ Rafael Mellace, New York

Address: 114 John St New York, NY 10272

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46778-ess: "In New York, NY, Rafael Mellace filed for Chapter 7 bankruptcy in Nov 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2014."
Rafael Mellace — New York, 1-13-46778


ᐅ Christopher Mellian, New York

Address: 410 E 83rd St Apt 2 New York, NY 10028

Concise Description of Bankruptcy Case 10-15168-alg7: "The bankruptcy record of Christopher Mellian from New York, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Christopher Mellian — New York, 10-15168


ᐅ Jonathan Melo, New York

Address: 1370 Saint Nicholas Ave Apt 13 New York, NY 10033-6227

Snapshot of U.S. Bankruptcy Proceeding Case 14-10257-smb: "In a Chapter 7 bankruptcy case, Jonathan Melo from New York, NY, saw his proceedings start in 02/05/2014 and complete by 05.06.2014, involving asset liquidation."
Jonathan Melo — New York, 14-10257


ᐅ Nancy Melo, New York

Address: PO Box 1567 New York, NY 10009-8906

Bankruptcy Case 14-23480-rdd Summary: "In a Chapter 7 bankruptcy case, Nancy Melo from New York, NY, saw her proceedings start in 2014-10-20 and complete by January 2015, involving asset liquidation."
Nancy Melo — New York, 14-23480


ᐅ Lawrence Memoli, New York

Address: 1779 2nd Ave Apt 6B New York, NY 10128

Bankruptcy Case 13-11408-jmp Summary: "The bankruptcy filing by Lawrence Memoli, undertaken in Apr 30, 2013 in New York, NY under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Lawrence Memoli — New York, 13-11408


ᐅ Julia M Mena, New York

Address: 301 W 96th St Apt 2E New York, NY 10025

Bankruptcy Case 11-13667-ajg Overview: "The case of Julia M Mena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia M Mena — New York, 11-13667


ᐅ Luis O Mena, New York

Address: 1071 Saint Nicholas Ave Apt 64 New York, NY 10032

Bankruptcy Case 13-11939-brl Overview: "The case of Luis O Mena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis O Mena — New York, 13-11939


ᐅ Danny R Mena, New York

Address: 530 W 147th St Apt 34 New York, NY 10031-4536

Brief Overview of Bankruptcy Case 15-10371-smb: "The case of Danny R Mena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny R Mena — New York, 15-10371


ᐅ Fernando Mena, New York

Address: 158 E 119th St Apt 3D New York, NY 10035

Bankruptcy Case 10-11648-smb Summary: "New York, NY resident Fernando Mena's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Fernando Mena — New York, 10-11648


ᐅ Yesenia Mena, New York

Address: 103 Thayer St Apt B21 New York, NY 10040

Brief Overview of Bankruptcy Case 11-15758-mg: "The case of Yesenia Mena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yesenia Mena — New York, 11-15758-mg


ᐅ Ingrid V Mena, New York

Address: 1305 Amsterdam Ave Apt 14I New York, NY 10027

Bankruptcy Case 13-13986-smb Overview: "The bankruptcy filing by Ingrid V Mena, undertaken in December 2013 in New York, NY under Chapter 7, concluded with discharge in 03.16.2014 after liquidating assets."
Ingrid V Mena — New York, 13-13986


ᐅ Timmicca Moon, New York

Address: 111 E 128th St Apt 7W New York, NY 10035

Brief Overview of Bankruptcy Case 10-16751-shl: "New York, NY resident Timmicca Moon's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2011."
Timmicca Moon — New York, 10-16751


ᐅ Elliott Nadel, New York

Address: 90 Gold St Apt 27B New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 10-11406-reg: "Elliott Nadel's bankruptcy, initiated in 03/18/2010 and concluded by 2010-07-08 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliott Nadel — New York, 10-11406


ᐅ Michael Craig Nader, New York

Address: 171 E 84th St Apt 3H New York, NY 10028-2079

Snapshot of U.S. Bankruptcy Proceeding Case 08-13440-shl: "Filing for Chapter 13 bankruptcy in 2008-09-04, Michael Craig Nader from New York, NY, structured a repayment plan, achieving discharge in 11/13/2012."
Michael Craig Nader — New York, 08-13440


ᐅ Farid Naderi, New York

Address: 420 E 111th St Apt 2806 New York, NY 10029

Concise Description of Bankruptcy Case 10-12832-smb7: "The bankruptcy record of Farid Naderi from New York, NY, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010."
Farid Naderi — New York, 10-12832


ᐅ Robert Alan Nagel, New York

Address: 182 E 95th St Apt 23G New York, NY 10128-2583

Concise Description of Bankruptcy Case 2014-12378-smb7: "In a Chapter 7 bankruptcy case, Robert Alan Nagel from New York, NY, saw his proceedings start in 08.15.2014 and complete by November 2014, involving asset liquidation."
Robert Alan Nagel — New York, 2014-12378


ᐅ Jodi Michele Nagel, New York

Address: 182 E 95th St Apt 23G New York, NY 10128-2583

Concise Description of Bankruptcy Case 14-12378-smb7: "In New York, NY, Jodi Michele Nagel filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jodi Michele Nagel — New York, 14-12378


ᐅ Rosa Nagovich, New York

Address: 29 E 104th St Apt 51 New York, NY 10029

Bankruptcy Case 10-13230-alg Overview: "New York, NY resident Rosa Nagovich's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2010."
Rosa Nagovich — New York, 10-13230


ᐅ Christopher Gordon Nahas, New York

Address: 138 E 16th St Apt 4B New York, NY 10003-3519

Bankruptcy Case 16-10542-shl Summary: "The bankruptcy record of Christopher Gordon Nahas from New York, NY, shows a Chapter 7 case filed in Mar 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2016."
Christopher Gordon Nahas — New York, 16-10542


ᐅ Mounir Najd, New York

Address: 1630 Park Ave # 304 New York, NY 10029

Bankruptcy Case 10-13411-alg Summary: "In New York, NY, Mounir Najd filed for Chapter 7 bankruptcy in 06/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2010."
Mounir Najd — New York, 10-13411


ᐅ Susan Namdarian, New York

Address: 484 W 43rd St Apt 26G New York, NY 10036

Concise Description of Bankruptcy Case 10-10551-reg7: "The case of Susan Namdarian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Namdarian — New York, 10-10551


ᐅ Andrea Nanni, New York

Address: 440 E 78th St Apt 4G New York, NY 10075

Brief Overview of Bankruptcy Case 12-11806-alg: "The case of Andrea Nanni in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Nanni — New York, 12-11806


ᐅ Elinor Napoleon, New York

Address: 484 E Houston St Apt 7F New York, NY 10002-1144

Brief Overview of Bankruptcy Case 14-10097-smb: "New York, NY resident Elinor Napoleon's January 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2014."
Elinor Napoleon — New York, 14-10097


ᐅ Edisson Naranjo, New York

Address: 95 W 95th St Apt 14 New York, NY 10025

Bankruptcy Case 11-15422-alg Summary: "The bankruptcy filing by Edisson Naranjo, undertaken in 11/22/2011 in New York, NY under Chapter 7, concluded with discharge in Mar 13, 2012 after liquidating assets."
Edisson Naranjo — New York, 11-15422


ᐅ Ada Narvaez, New York

Address: 466 E 10th St Apt 9B New York, NY 10009-5420

Bankruptcy Case 2014-11963-smb Overview: "New York, NY resident Ada Narvaez's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Ada Narvaez — New York, 2014-11963


ᐅ Demetrice D Narvaez, New York

Address: 114 W 114th St Apt 2E New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-13725-alg: "In New York, NY, Demetrice D Narvaez filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2011."
Demetrice D Narvaez — New York, 11-13725


ᐅ Martha Nassal, New York

Address: 15620 Riverside Dr W Apt Li New York, NY 10032

Bankruptcy Case 11-12824-shl Summary: "In a Chapter 7 bankruptcy case, Martha Nassal from New York, NY, saw her proceedings start in 2011-06-13 and complete by 2011-10-03, involving asset liquidation."
Martha Nassal — New York, 11-12824


ᐅ Wilfredo Natal, New York

Address: 3758 10th Ave Apt 5B New York, NY 10034

Bankruptcy Case 10-11882-alg Summary: "The case of Wilfredo Natal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Natal — New York, 10-11882


ᐅ Zoe Natera, New York

Address: 91 Fort Washington Ave Apt 63 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-12267-smb: "New York, NY resident Zoe Natera's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2010."
Zoe Natera — New York, 10-12267


ᐅ Joel Nathan, New York

Address: 1639 1st Ave Apt 2B New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 10-14820-reg: "The bankruptcy filing by Joel Nathan, undertaken in 2010-09-13 in New York, NY under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Joel Nathan — New York, 10-14820


ᐅ Larry Nathan, New York

Address: 360 Central Park W Apt 12G New York, NY 10025

Bankruptcy Case 10-14289-reg Summary: "The case of Larry Nathan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Nathan — New York, 10-14289


ᐅ Neil Nathan, New York

Address: 2020 Broadway Apt 7I New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 10-13545-reg: "Neil Nathan's bankruptcy, initiated in Jul 2, 2010 and concluded by Oct 22, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Nathan — New York, 10-13545


ᐅ Steve Nathan, New York

Address: 421 W 162nd St Apt 1F New York, NY 10032

Bankruptcy Case 13-13219-scc Summary: "The bankruptcy filing by Steve Nathan, undertaken in 10.02.2013 in New York, NY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Steve Nathan — New York, 13-13219


ᐅ Silvia Nathaniel, New York

Address: 615 W 184th St Apt 4D New York, NY 10033-3953

Bankruptcy Case 15-10623-mew Overview: "The bankruptcy record of Silvia Nathaniel from New York, NY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Silvia Nathaniel — New York, 15-10623


ᐅ Jorge L Navarro, New York

Address: 38 W 129th St Apt 3D New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-15874-smb: "In New York, NY, Jorge L Navarro filed for Chapter 7 bankruptcy in Dec 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2012."
Jorge L Navarro — New York, 11-15874


ᐅ Victor Navarro, New York

Address: 555 W 171st St Apt 3 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-15689-jmp: "Victor Navarro's bankruptcy, initiated in 2010-10-29 and concluded by 02/18/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Navarro — New York, 10-15689


ᐅ Marilyn Navarro, New York

Address: 2159 1st Ave Apt 5E New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-13587-reg: "The bankruptcy record of Marilyn Navarro from New York, NY, shows a Chapter 7 case filed in 11/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08."
Marilyn Navarro — New York, 13-13587


ᐅ Elva Navarro, New York

Address: 78 Thayer St Apt 5C New York, NY 10040-1164

Brief Overview of Bankruptcy Case 15-12602-reg: "The case of Elva Navarro in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elva Navarro — New York, 15-12602


ᐅ Mahamud Nawal, New York

Address: PO Box 634 New York, NY 10108

Snapshot of U.S. Bankruptcy Proceeding Case 09-24447-rdd: "The bankruptcy filing by Mahamud Nawal, undertaken in December 2009 in New York, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Mahamud Nawal — New York, 09-24447


ᐅ Jennifer Rae Nawrocki, New York

Address: 237 W 107th St New York, NY 10025-3095

Concise Description of Bankruptcy Case 15-10996-scc7: "The bankruptcy filing by Jennifer Rae Nawrocki, undertaken in 2015-04-20 in New York, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Jennifer Rae Nawrocki — New York, 15-10996


ᐅ Randolph Nazario, New York

Address: 15620 Riverside Dr W Apt 4M New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-10042-brl: "New York, NY resident Randolph Nazario's 2013-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Randolph Nazario — New York, 13-10042


ᐅ Rhonda Charmaine Ndem, New York

Address: 317 W 121st St Apt 4B New York, NY 10027-6166

Concise Description of Bankruptcy Case 16-11785-smb7: "The bankruptcy record of Rhonda Charmaine Ndem from New York, NY, shows a Chapter 7 case filed in Jun 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2016."
Rhonda Charmaine Ndem — New York, 16-11785


ᐅ Babacar Ndiaye, New York

Address: 211 W 146th St Apt 4M New York, NY 10039

Brief Overview of Bankruptcy Case 12-11046-alg: "The case of Babacar Ndiaye in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Babacar Ndiaye — New York, 12-11046


ᐅ Fatou Ndiaye, New York

Address: PO Box 4815 New York, NY 10185-4815

Snapshot of U.S. Bankruptcy Proceeding Case 14-10259-mg: "The bankruptcy filing by Fatou Ndiaye, undertaken in February 5, 2014 in New York, NY under Chapter 7, concluded with discharge in May 6, 2014 after liquidating assets."
Fatou Ndiaye — New York, 14-10259-mg


ᐅ Trina E Neal, New York

Address: 132 Edgecombe Ave Apt 5F New York, NY 10030-1415

Bankruptcy Case 2014-12227-smb Summary: "In a Chapter 7 bankruptcy case, Trina E Neal from New York, NY, saw her proceedings start in 2014-07-30 and complete by October 28, 2014, involving asset liquidation."
Trina E Neal — New York, 2014-12227


ᐅ Mirna M Neda, New York

Address: 229 E 88th St Apt 4W New York, NY 10128-3389

Bankruptcy Case 14-10386-scc Overview: "Mirna M Neda's Chapter 7 bankruptcy, filed in New York, NY in 02/23/2014, led to asset liquidation, with the case closing in 2014-05-24."
Mirna M Neda — New York, 14-10386


ᐅ Anne Marie Nedd, New York

Address: 100 W 134th St Apt 4W New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 12-10245-jmp: "The bankruptcy filing by Anne Marie Nedd, undertaken in January 2012 in New York, NY under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Anne Marie Nedd — New York, 12-10245


ᐅ Larisa Nedlin, New York

Address: 750 Columbus Ave New York, NY 10025-6464

Concise Description of Bankruptcy Case 15-12286-scc7: "The case of Larisa Nedlin in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larisa Nedlin — New York, 15-12286


ᐅ Allan Needle, New York

Address: 445 E 80th St Apt 10G New York, NY 10075

Brief Overview of Bankruptcy Case 10-12938-jmp: "The case of Allan Needle in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Needle — New York, 10-12938


ᐅ Tara T Neely, New York

Address: 525 W 151st St Apt 43 New York, NY 10031-2215

Bankruptcy Case 15-13200-mg Summary: "The bankruptcy record of Tara T Neely from New York, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Tara T Neely — New York, 15-13200-mg


ᐅ Fermin Julio C Negrin, New York

Address: 557 W 174th St Apt 3 New York, NY 10033-8208

Bankruptcy Case 2014-10924-reg Overview: "The bankruptcy filing by Fermin Julio C Negrin, undertaken in April 2, 2014 in New York, NY under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Fermin Julio C Negrin — New York, 2014-10924