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 Jose Ramon Negron, New York

Address: 225 W 106th St Apt 10C New York, NY 10025

Concise Description of Bankruptcy Case 11-11202-alg7: "The bankruptcy filing by Jose Ramon Negron, undertaken in Mar 18, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-07-08 after liquidating assets."
Jose Ramon Negron — New York, 11-11202


ᐅ Dani Negron, New York

Address: 65 Hillside Ave Apt 1J New York, NY 10040-2328

Bankruptcy Case 14-11581-shl Summary: "The bankruptcy filing by Dani Negron, undertaken in 2014-05-27 in New York, NY under Chapter 7, concluded with discharge in 2014-08-25 after liquidating assets."
Dani Negron — New York, 14-11581


ᐅ Efrain Negron, New York

Address: 807 E 6th St Apt 4B New York, NY 10009

Bankruptcy Case 09-15859-jmp Summary: "Efrain Negron's Chapter 7 bankruptcy, filed in New York, NY in 09/30/2009, led to asset liquidation, with the case closing in January 2010."
Efrain Negron — New York, 09-15859


ᐅ Jeffrey L Neipris, New York

Address: 512 E 83rd St Apt 5A New York, NY 10028-7290

Concise Description of Bankruptcy Case 2014-12525-shl7: "The case of Jeffrey L Neipris in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Neipris — New York, 2014-12525


ᐅ Beverley Nelson, New York

Address: 2340 7th Ave Apt 26 New York, NY 10030

Concise Description of Bankruptcy Case 10-16749-shl7: "The case of Beverley Nelson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverley Nelson — New York, 10-16749


ᐅ Shawn R Nelson, New York

Address: 2647 Broadway Apt 6W New York, NY 10025

Bankruptcy Case 13-11756-jmp Summary: "Shawn R Nelson's Chapter 7 bankruptcy, filed in New York, NY in 05.28.2013, led to asset liquidation, with the case closing in 2013-09-01."
Shawn R Nelson — New York, 13-11756


ᐅ Dabo Josette Nelson, New York

Address: 65 W 96th St Apt 23F New York, NY 10025-6512

Brief Overview of Bankruptcy Case 14-13010-scc: "In a Chapter 7 bankruptcy case, Dabo Josette Nelson from New York, NY, saw her proceedings start in 2014-10-31 and complete by 2015-01-29, involving asset liquidation."
Dabo Josette Nelson — New York, 14-13010


ᐅ Brenda Nelson, New York

Address: 225 E 99th St Apt 3F New York, NY 10029-6854

Brief Overview of Bankruptcy Case 15-12884-smb: "In New York, NY, Brenda Nelson filed for Chapter 7 bankruptcy in Oct 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Brenda Nelson — New York, 15-12884


ᐅ William A Nelson, New York

Address: 560 W 218th St Apt 5G New York, NY 10034

Brief Overview of Bankruptcy Case 12-10852-smb: "The bankruptcy filing by William A Nelson, undertaken in Mar 1, 2012 in New York, NY under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
William A Nelson — New York, 12-10852


ᐅ Emma Nelson, New York

Address: 2079 8th Ave Apt 7H New York, NY 10026

Brief Overview of Bankruptcy Case 10-10714-brl: "Emma Nelson's bankruptcy, initiated in 02/12/2010 and concluded by 06/04/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Nelson — New York, 10-10714


ᐅ Steven H Neren, New York

Address: 215 E 96th St New York, NY 10128-3835

Bankruptcy Case 2014-12622-reg Overview: "In New York, NY, Steven H Neren filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2014."
Steven H Neren — New York, 2014-12622


ᐅ Bolivar Neris, New York

Address: 201 W 120th St Apt 2C New York, NY 10027

Bankruptcy Case 10-10937-smb Overview: "Bolivar Neris's Chapter 7 bankruptcy, filed in New York, NY in 02/23/2010, led to asset liquidation, with the case closing in 2010-06-15."
Bolivar Neris — New York, 10-10937


ᐅ Clifford Nero, New York

Address: 561 10th Ave Apt 22E New York, NY 10036-3053

Brief Overview of Bankruptcy Case 2014-11930-shl: "In New York, NY, Clifford Nero filed for Chapter 7 bankruptcy in Jun 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Clifford Nero — New York, 2014-11930


ᐅ Elizabeth Nero, New York

Address: 561 10th Ave Apt 22E New York, NY 10036

Concise Description of Bankruptcy Case 12-13400-mg7: "The bankruptcy record of Elizabeth Nero from New York, NY, shows a Chapter 7 case filed in 2012-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2012."
Elizabeth Nero — New York, 12-13400-mg


ᐅ Marsha Nesbitt, New York

Address: 240 W 129th St Apt 4C New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-14942-reg: "In New York, NY, Marsha Nesbitt filed for Chapter 7 bankruptcy in Oct 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Marsha Nesbitt — New York, 11-14942


ᐅ Jacqueline Patricia Nesbitt, New York

Address: 733 Amsterdam Ave Apt 8F New York, NY 10025

Brief Overview of Bankruptcy Case 13-13486-mg: "New York, NY resident Jacqueline Patricia Nesbitt's October 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Jacqueline Patricia Nesbitt — New York, 13-13486-mg


ᐅ Matthias Neureither, New York

Address: 252 E 112th St Apt 3E New York, NY 10029

Brief Overview of Bankruptcy Case 10-10388-jmp: "The bankruptcy filing by Matthias Neureither, undertaken in Jan 21, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-04-29 after liquidating assets."
Matthias Neureither — New York, 10-10388


ᐅ Eyal Nevo, New York

Address: 203 W 107th St Apt 8B New York, NY 10025-3025

Snapshot of U.S. Bankruptcy Proceeding Case 14-12885-smb: "In New York, NY, Eyal Nevo filed for Chapter 7 bankruptcy in 10.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-12."
Eyal Nevo — New York, 14-12885


ᐅ Sonjia Newkirk, New York

Address: 164 W 141st St Apt 2A New York, NY 10030

Bankruptcy Case 12-11833-smb Summary: "In New York, NY, Sonjia Newkirk filed for Chapter 7 bankruptcy in 2012-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Sonjia Newkirk — New York, 12-11833


ᐅ Judith Newman, New York

Address: 247 W 149th St Apt 1A New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 11-15912-smb: "New York, NY resident Judith Newman's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2012."
Judith Newman — New York, 11-15912


ᐅ Avrohom Ney, New York

Address: 73 W 47th St Unit 4 New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 10-12623-brl: "The bankruptcy filing by Avrohom Ney, undertaken in May 2010 in New York, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Avrohom Ney — New York, 10-12623


ᐅ Pearl Nguessan, New York

Address: 5 Broadway Ter Apt 1B New York, NY 10040

Concise Description of Bankruptcy Case 10-14632-jmp7: "Pearl Nguessan's Chapter 7 bankruptcy, filed in New York, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-20."
Pearl Nguessan — New York, 10-14632


ᐅ Heng You Ni, New York

Address: 39 Bowery Apt 702 New York, NY 10002-6702

Bankruptcy Case 15-12407-shl Summary: "The case of Heng You Ni in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heng You Ni — New York, 15-12407


ᐅ Seydou N Niang, New York

Address: 1955 1st Ave Apt 231 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 12-11775-alg: "In New York, NY, Seydou N Niang filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Seydou N Niang — New York, 12-11775


ᐅ Jill Nicklaus, New York

Address: 95 Cabrini Blvd New York, NY 10033

Bankruptcy Case 10-11388-reg Overview: "In New York, NY, Jill Nicklaus filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2010."
Jill Nicklaus — New York, 10-11388


ᐅ Jose Gaspar Nicolas, New York

Address: 540 W 158th St Apt 41 New York, NY 10032-7252

Bankruptcy Case 14-13300-scc Summary: "In a Chapter 7 bankruptcy case, Jose Gaspar Nicolas from New York, NY, saw their proceedings start in 2014-12-02 and complete by March 2015, involving asset liquidation."
Jose Gaspar Nicolas — New York, 14-13300


ᐅ Heather Nidetch, New York

Address: 404 E 66th St Apt 4L New York, NY 10065-9310

Bankruptcy Case 15-12375-mew Summary: "Heather Nidetch's Chapter 7 bankruptcy, filed in New York, NY in 08/27/2015, led to asset liquidation, with the case closing in 11.25.2015."
Heather Nidetch — New York, 15-12375


ᐅ Heather Nielsen, New York

Address: 212 E 84th St Apt 1D New York, NY 10028

Brief Overview of Bankruptcy Case 11-11379-shl: "The bankruptcy filing by Heather Nielsen, undertaken in March 29, 2011 in New York, NY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Heather Nielsen — New York, 11-11379


ᐅ Newman Nieto, New York

Address: 712 9th Ave Apt 5B New York, NY 10019-7337

Concise Description of Bankruptcy Case 14-12903-rg7: "In a Chapter 7 bankruptcy case, Newman Nieto from New York, NY, saw their proceedings start in October 2014 and complete by 2015-01-15, involving asset liquidation."
Newman Nieto — New York, 14-12903-rg


ᐅ Carlos G Nieves, New York

Address: 658 10th Ave Apt 5N New York, NY 10036

Brief Overview of Bankruptcy Case 13-11433-brl: "The bankruptcy filing by Carlos G Nieves, undertaken in 05/01/2013 in New York, NY under Chapter 7, concluded with discharge in August 5, 2013 after liquidating assets."
Carlos G Nieves — New York, 13-11433


ᐅ Leslie Nieves, New York

Address: 325 E 106th St Apt 8C New York, NY 10029

Brief Overview of Bankruptcy Case 10-10147-smb: "In New York, NY, Leslie Nieves filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2010."
Leslie Nieves — New York, 10-10147


ᐅ Migdalia Nieves, New York

Address: 2055 3rd Ave Apt 6D New York, NY 10029-2137

Brief Overview of Bankruptcy Case 15-10177-shl: "The case of Migdalia Nieves in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Migdalia Nieves — New York, 15-10177


ᐅ Ada Nieves, New York

Address: 360 E 4th St Apt 5B New York, NY 10009

Brief Overview of Bankruptcy Case 10-15750-ajg: "In New York, NY, Ada Nieves filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Ada Nieves — New York, 10-15750


ᐅ Janet Nieves, New York

Address: 22 E 112th St Apt 412 New York, NY 10029

Bankruptcy Case 11-13516-shl Overview: "The bankruptcy filing by Janet Nieves, undertaken in July 23, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Janet Nieves — New York, 11-13516


ᐅ Matthew Nigara, New York

Address: 460 W 20th St Apt 1C New York, NY 10011-2958

Bankruptcy Case 2014-12339-reg Overview: "The case of Matthew Nigara in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Nigara — New York, 2014-12339


ᐅ Drazen Nikprelevic, New York

Address: 840 8th Ave Apt 10G New York, NY 10019-6668

Snapshot of U.S. Bankruptcy Proceeding Case 14-12833-reg: "The case of Drazen Nikprelevic in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drazen Nikprelevic — New York, 14-12833


ᐅ Linda Nimene, New York

Address: 1735 Madison Ave Apt 8E New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-14636-alg: "The bankruptcy record of Linda Nimene from New York, NY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Linda Nimene — New York, 10-14636


ᐅ Miosoti Margarita Nin, New York

Address: 248 W 62nd St Apt 1A New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 13-12841-mg: "The case of Miosoti Margarita Nin in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miosoti Margarita Nin — New York, 13-12841-mg


ᐅ Yarelys Nin, New York

Address: 200 W 131st St Apt 5A New York, NY 10027

Concise Description of Bankruptcy Case 10-16036-reg7: "In New York, NY, Yarelys Nin filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2011."
Yarelys Nin — New York, 10-16036


ᐅ Alex Javier Niola, New York

Address: 420 W 206th St Apt 5A New York, NY 10034-3630

Concise Description of Bankruptcy Case 16-10714-shl7: "The case of Alex Javier Niola in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Javier Niola — New York, 16-10714


ᐅ Reinhard Nitzl, New York

Address: 101 W 85th St Apt 2-6 New York, NY 10024

Brief Overview of Bankruptcy Case 10-10163-jmp: "The bankruptcy filing by Reinhard Nitzl, undertaken in 01.14.2010 in New York, NY under Chapter 7, concluded with discharge in 04.20.2010 after liquidating assets."
Reinhard Nitzl — New York, 10-10163


ᐅ Andres Nivar, New York

Address: 204 E 96th St Apt 4 New York, NY 10128

Bankruptcy Case 11-11916-alg Summary: "In a Chapter 7 bankruptcy case, Andres Nivar from New York, NY, saw his proceedings start in 04.26.2011 and complete by 2011-08-16, involving asset liquidation."
Andres Nivar — New York, 11-11916


ᐅ Carmen J Nivar, New York

Address: 9 Thayer St Apt F9 New York, NY 10040-1257

Bankruptcy Case 15-12948-mew Summary: "Carmen J Nivar's bankruptcy, initiated in October 31, 2015 and concluded by 01.29.2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen J Nivar — New York, 15-12948


ᐅ Charles R Nixon, New York

Address: 305 W 91st St Apt 3R New York, NY 10024-1009

Brief Overview of Bankruptcy Case 14-11535-smb: "Charles R Nixon's Chapter 7 bankruptcy, filed in New York, NY in 2014-05-21, led to asset liquidation, with the case closing in 08/19/2014."
Charles R Nixon — New York, 14-11535


ᐅ Charles R Nixon, New York

Address: 305 W 91st St Apt 3R New York, NY 10024-1009

Bankruptcy Case 2014-11535-smb Overview: "The case of Charles R Nixon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Nixon — New York, 2014-11535


ᐅ Donald Noble, New York

Address: 210 W 107th St Apt 5B New York, NY 10025

Concise Description of Bankruptcy Case 09-17199-jmp7: "New York, NY resident Donald Noble's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2010."
Donald Noble — New York, 09-17199


ᐅ Jason Noble, New York

Address: 205 W 88th St Apt 11B New York, NY 10024

Concise Description of Bankruptcy Case 10-15687-mg7: "The bankruptcy filing by Jason Noble, undertaken in October 29, 2010 in New York, NY under Chapter 7, concluded with discharge in Feb 18, 2011 after liquidating assets."
Jason Noble — New York, 10-15687-mg


ᐅ Francisco Noboa, New York

Address: 19 Broadway Ter Apt 2B New York, NY 10040

Brief Overview of Bankruptcy Case 12-14981-alg: "The case of Francisco Noboa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Noboa — New York, 12-14981


ᐅ Adriana Noesi, New York

Address: 1 Bogardus Pl Apt 4J New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12352-smb: "In a Chapter 7 bankruptcy case, Adriana Noesi from New York, NY, saw her proceedings start in April 30, 2010 and complete by 08/20/2010, involving asset liquidation."
Adriana Noesi — New York, 10-12352


ᐅ Karola Noetel, New York

Address: 505 E 88th St Apt 1E New York, NY 10128

Brief Overview of Bankruptcy Case 13-11942-scc: "Karola Noetel's Chapter 7 bankruptcy, filed in New York, NY in 2013-06-12, led to asset liquidation, with the case closing in September 16, 2013."
Karola Noetel — New York, 13-11942


ᐅ Renato Nogueira, New York

Address: 208 W 23rd St Apt 412 New York, NY 10011-2309

Brief Overview of Bankruptcy Case 14-13260-mg: "In New York, NY, Renato Nogueira filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Renato Nogueira — New York, 14-13260-mg


ᐅ Patti Lynn Nolan, New York

Address: 4530 Broadway Apt 5L New York, NY 10040-4915

Bankruptcy Case 14-13336-rg Overview: "New York, NY resident Patti Lynn Nolan's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Patti Lynn Nolan — New York, 14-13336-rg


ᐅ Ysidro Nolasco, New York

Address: 610 Academy St Apt E1 New York, NY 10034

Concise Description of Bankruptcy Case 10-15725-jmp7: "Ysidro Nolasco's Chapter 7 bankruptcy, filed in New York, NY in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-18."
Ysidro Nolasco — New York, 10-15725


ᐅ Hurmi Nomberg, New York

Address: 315 W 61st St Apt 6O New York, NY 10023

Brief Overview of Bankruptcy Case 11-10482-jmp: "The bankruptcy filing by Hurmi Nomberg, undertaken in 2011-02-08 in New York, NY under Chapter 7, concluded with discharge in 05/31/2011 after liquidating assets."
Hurmi Nomberg — New York, 11-10482


ᐅ Evangelia Demetrius Nonis, New York

Address: 101 W 75th St Apt 4D New York, NY 10023

Brief Overview of Bankruptcy Case 1-12-43848-jf: "In a Chapter 7 bankruptcy case, Evangelia Demetrius Nonis from New York, NY, saw their proceedings start in May 25, 2012 and complete by 2012-09-14, involving asset liquidation."
Evangelia Demetrius Nonis — New York, 1-12-43848-jf


ᐅ John J Norman, New York

Address: 2816 Frederick Douglass Blvd Apt 1B New York, NY 10039-2175

Snapshot of U.S. Bankruptcy Proceeding Case 14-13304-rg: "John J Norman's bankruptcy, initiated in 12/02/2014 and concluded by 03/02/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Norman — New York, 14-13304-rg


ᐅ Dwayne Norman, New York

Address: 1737 York Ave Apt 3G New York, NY 10128

Concise Description of Bankruptcy Case 09-15831-ajg7: "The bankruptcy record of Dwayne Norman from New York, NY, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Dwayne Norman — New York, 09-15831


ᐅ Melvin Ishmael Norris, New York

Address: 45 W 132nd St Apt 9P New York, NY 10037

Brief Overview of Bankruptcy Case 13-10983-jmp: "The bankruptcy filing by Melvin Ishmael Norris, undertaken in Mar 29, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Melvin Ishmael Norris — New York, 13-10983


ᐅ Jephthahlin Delando Norris, New York

Address: 45 W 139th St Apt 11M New York, NY 10037

Bankruptcy Case 11-11299-reg Summary: "In a Chapter 7 bankruptcy case, Jephthahlin Delando Norris from New York, NY, saw their proceedings start in 03.24.2011 and complete by 2011-07-14, involving asset liquidation."
Jephthahlin Delando Norris — New York, 11-11299


ᐅ Christina Denise Norris, New York

Address: 45 W 132nd St Apt 9P New York, NY 10037

Bankruptcy Case 11-12915-alg Overview: "Christina Denise Norris's Chapter 7 bankruptcy, filed in New York, NY in 2011-06-17, led to asset liquidation, with the case closing in October 7, 2011."
Christina Denise Norris — New York, 11-12915


ᐅ Alfred Notter, New York

Address: 423 E 90th St Apt 7E New York, NY 10128

Brief Overview of Bankruptcy Case 09-17035-reg: "In a Chapter 7 bankruptcy case, Alfred Notter from New York, NY, saw his proceedings start in 2009-11-30 and complete by 2010-03-06, involving asset liquidation."
Alfred Notter — New York, 09-17035


ᐅ Kenneth R Nourse, New York

Address: 304 E 38th St Apt 1A New York, NY 10016-2790

Bankruptcy Case 15-10816-smb Overview: "In New York, NY, Kenneth R Nourse filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Kenneth R Nourse — New York, 15-10816


ᐅ Fernando Nova, New York

Address: 641 W 169th St Apt 5B New York, NY 10032-2925

Bankruptcy Case 2014-11304-smb Overview: "The bankruptcy record of Fernando Nova from New York, NY, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2014."
Fernando Nova — New York, 2014-11304


ᐅ Magaly Altagarcia Nova, New York

Address: 1470 Amsterdam Ave Apt 18L New York, NY 10027-8024

Bankruptcy Case 14-10615-shl Overview: "Magaly Altagarcia Nova's Chapter 7 bankruptcy, filed in New York, NY in 2014-03-12, led to asset liquidation, with the case closing in 2014-06-10."
Magaly Altagarcia Nova — New York, 14-10615


ᐅ Roberto Clauber Novais, New York

Address: 330 E 85th St Apt 3H New York, NY 10028

Bankruptcy Case 11-11937-shl Summary: "The bankruptcy filing by Roberto Clauber Novais, undertaken in April 2011 in New York, NY under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Roberto Clauber Novais — New York, 11-11937


ᐅ Ermilo A Novelo, New York

Address: 1 Stuyvesant Oval Apt 8E New York, NY 10009

Bankruptcy Case 13-10910-mg Overview: "The case of Ermilo A Novelo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ermilo A Novelo — New York, 13-10910-mg


ᐅ Jose M Novo, New York

Address: 558 W 151st St Apt 12 New York, NY 10031

Brief Overview of Bankruptcy Case 13-10467-reg: "The bankruptcy filing by Jose M Novo, undertaken in Feb 15, 2013 in New York, NY under Chapter 7, concluded with discharge in 05/22/2013 after liquidating assets."
Jose M Novo — New York, 13-10467


ᐅ Louis L Nowlin, New York

Address: 97 Ellwood St Apt 4C New York, NY 10040-2006

Bankruptcy Case 15-11981-shl Summary: "New York, NY resident Louis L Nowlin's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Louis L Nowlin — New York, 15-11981


ᐅ Carlos M Noyer, New York

Address: 610 W 163rd St Apt 2C New York, NY 10032-5627

Brief Overview of Bankruptcy Case 14-12983-shl: "In New York, NY, Carlos M Noyer filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Carlos M Noyer — New York, 14-12983


ᐅ Hiromitsu Nozuka, New York

Address: 395 S End Ave Apt 15L New York, NY 10280

Bankruptcy Case 12-13199-jmp Summary: "The bankruptcy record of Hiromitsu Nozuka from New York, NY, shows a Chapter 7 case filed in July 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2012."
Hiromitsu Nozuka — New York, 12-13199


ᐅ Lucie Ntaholi, New York

Address: 307 W 114th St Apt 3B New York, NY 10026

Concise Description of Bankruptcy Case 10-12251-scc7: "In a Chapter 7 bankruptcy case, Lucie Ntaholi from New York, NY, saw her proceedings start in 2010-04-28 and complete by 08.18.2010, involving asset liquidation."
Lucie Ntaholi — New York, 10-12251


ᐅ Thelma R Nuez, New York

Address: 747 Riverside Dr Apt 3J New York, NY 10031-1461

Bankruptcy Case 15-12879-shl Summary: "The bankruptcy filing by Thelma R Nuez, undertaken in 2015-10-27 in New York, NY under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Thelma R Nuez — New York, 15-12879


ᐅ Judith Ann Nugent, New York

Address: 175 E 112th St Apt 6A New York, NY 10029-2815

Snapshot of U.S. Bankruptcy Proceeding Case 14-10167-shl: "The bankruptcy record of Judith Ann Nugent from New York, NY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Judith Ann Nugent — New York, 14-10167


ᐅ Alexandra Nunez, New York

Address: 617 W 169th St Apt 4D New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-12983-reg: "The bankruptcy filing by Alexandra Nunez, undertaken in 2010-06-03 in New York, NY under Chapter 7, concluded with discharge in 09.23.2010 after liquidating assets."
Alexandra Nunez — New York, 10-12983


ᐅ Evian L Nunez, New York

Address: 38 Fort Washington Ave Apt 66 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-10542-alg: "The bankruptcy record of Evian L Nunez from New York, NY, shows a Chapter 7 case filed in Feb 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2012."
Evian L Nunez — New York, 12-10542


ᐅ Maria Nunez, New York

Address: PO Box 924 New York, NY 10027

Brief Overview of Bankruptcy Case 13-13059-jmp: "Maria Nunez's Chapter 7 bankruptcy, filed in New York, NY in 2013-09-19, led to asset liquidation, with the case closing in December 24, 2013."
Maria Nunez — New York, 13-13059


ᐅ Altragracia Nunez, New York

Address: 332 E 115th St Apt 5D New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-12250-mg: "New York, NY resident Altragracia Nunez's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Altragracia Nunez — New York, 11-12250-mg


ᐅ Colombia Nunez, New York

Address: 231 E 116th St New York, NY 10029

Bankruptcy Case 12-13071-reg Overview: "Colombia Nunez's bankruptcy, initiated in July 15, 2012 and concluded by 11/04/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colombia Nunez — New York, 12-13071


ᐅ Ana Mercedes Nunez, New York

Address: 521 W 135th St Apt 1B New York, NY 10031-8473

Bankruptcy Case 14-10178-reg Overview: "Ana Mercedes Nunez's Chapter 7 bankruptcy, filed in New York, NY in 01/28/2014, led to asset liquidation, with the case closing in April 28, 2014."
Ana Mercedes Nunez — New York, 14-10178


ᐅ Jenny Nunez, New York

Address: 241 Sherman Ave Apt 26B New York, NY 10034

Bankruptcy Case 10-11425-reg Overview: "The bankruptcy filing by Jenny Nunez, undertaken in 2010-03-19 in New York, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jenny Nunez — New York, 10-11425


ᐅ Sonia Nunez, New York

Address: 34 Post Ave Apt 54 New York, NY 10034

Bankruptcy Case 12-11105-smb Overview: "The bankruptcy filing by Sonia Nunez, undertaken in March 2012 in New York, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Sonia Nunez — New York, 12-11105


ᐅ Peter Pedro Nunez, New York

Address: 718 W 178th St Apt 3 New York, NY 10033-6424

Brief Overview of Bankruptcy Case 2014-11518-rg: "The case of Peter Pedro Nunez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Pedro Nunez — New York, 2014-11518-rg


ᐅ Gladys Nunez, New York

Address: 1909 Amsterdam Ave Apt 8 New York, NY 10032

Bankruptcy Case 09-16667-brl Summary: "In a Chapter 7 bankruptcy case, Gladys Nunez from New York, NY, saw her proceedings start in 2009-11-06 and complete by 2010-02-03, involving asset liquidation."
Gladys Nunez — New York, 09-16667


ᐅ Jorge A Nunez, New York

Address: 424 E 11th St Apt 8 New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 12-11468-scc: "Jorge A Nunez's Chapter 7 bankruptcy, filed in New York, NY in 04/09/2012, led to asset liquidation, with the case closing in 07.30.2012."
Jorge A Nunez — New York, 12-11468


ᐅ Ramona C Nunez, New York

Address: 80 Bennett Ave Apt 5J New York, NY 10033

Brief Overview of Bankruptcy Case 13-13372-mg: "The case of Ramona C Nunez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona C Nunez — New York, 13-13372-mg


ᐅ Raquel Nunez, New York

Address: 215 Audubon Ave Apt 4 New York, NY 10033

Bankruptcy Case 10-16649-ajg Overview: "The case of Raquel Nunez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Nunez — New York, 10-16649


ᐅ Minerva Nunez, New York

Address: 657 W 161st St Apt 1H New York, NY 10032-5520

Bankruptcy Case 15-10107-smb Summary: "The bankruptcy record of Minerva Nunez from New York, NY, shows a Chapter 7 case filed in 2015-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Minerva Nunez — New York, 15-10107


ᐅ Rey F Nunez, New York

Address: 700 W 178th St Apt 58 New York, NY 10033-6445

Bankruptcy Case 14-10403-scc Overview: "In New York, NY, Rey F Nunez filed for Chapter 7 bankruptcy in 02.26.2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Rey F Nunez — New York, 14-10403


ᐅ Luz G Nunez, New York

Address: 61 Post Ave Apt 21 New York, NY 10034

Brief Overview of Bankruptcy Case 11-10602-smb: "Luz G Nunez's bankruptcy, initiated in 02.14.2011 and concluded by May 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz G Nunez — New York, 11-10602


ᐅ Jose T Nunez, New York

Address: 448 W 163rd St Apt 33 New York, NY 10032

Bankruptcy Case 11-10122-mg Summary: "New York, NY resident Jose T Nunez's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jose T Nunez — New York, 11-10122-mg


ᐅ Hector Nunez, New York

Address: 718 W 171st St Apt A New York, NY 10032

Brief Overview of Bankruptcy Case 12-13124-mg: "The bankruptcy filing by Hector Nunez, undertaken in July 2012 in New York, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Hector Nunez — New York, 12-13124-mg


ᐅ Nicholas E Nunez, New York

Address: 645 W End Ave New York, NY 10025-7322

Brief Overview of Bankruptcy Case 16-11193-mkv: "The case of Nicholas E Nunez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas E Nunez — New York, 16-11193


ᐅ Nicia Nunez, New York

Address: 65 E 99th St Apt 5C New York, NY 10029

Concise Description of Bankruptcy Case 10-16458-alg7: "In New York, NY, Nicia Nunez filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2011."
Nicia Nunez — New York, 10-16458


ᐅ Ninoska Paulino Nunez, New York

Address: 592 W 178th St Apt 1 New York, NY 10033-6538

Concise Description of Bankruptcy Case 15-11984-reg7: "In a Chapter 7 bankruptcy case, Ninoska Paulino Nunez from New York, NY, saw their proceedings start in July 2015 and complete by October 28, 2015, involving asset liquidation."
Ninoska Paulino Nunez — New York, 15-11984


ᐅ Yudelka Genao Nunez, New York

Address: 460 Audubon Ave Apt C5 New York, NY 10040

Brief Overview of Bankruptcy Case 12-10013-brl: "In a Chapter 7 bankruptcy case, Yudelka Genao Nunez from New York, NY, saw their proceedings start in 2012-01-03 and complete by Apr 24, 2012, involving asset liquidation."
Yudelka Genao Nunez — New York, 12-10013


ᐅ David Nussbaum, New York

Address: 838 W End Ave Apt 2D New York, NY 10025

Bankruptcy Case 11-15070-smb Overview: "David Nussbaum's Chapter 7 bankruptcy, filed in New York, NY in October 31, 2011, led to asset liquidation, with the case closing in Feb 20, 2012."
David Nussbaum — New York, 11-15070


ᐅ Neill Robyn E O, New York

Address: 145 E 16th St Apt 10E New York, NY 10003-3428

Bankruptcy Case 15-10761-shl Overview: "New York, NY resident Neill Robyn E O's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2015."
Neill Robyn E O — New York, 15-10761


ᐅ Sullivan Jennifer K O, New York

Address: 340 W 55th St Apt 6B New York, NY 10019-3749

Concise Description of Bankruptcy Case 16-11069-smb7: "Sullivan Jennifer K O's Chapter 7 bankruptcy, filed in New York, NY in April 26, 2016, led to asset liquidation, with the case closing in Jul 25, 2016."
Sullivan Jennifer K O — New York, 16-11069


ᐅ Connor Patricia A O, New York

Address: 80 Seaman Ave Apt 1D New York, NY 10034-2838

Brief Overview of Bankruptcy Case 15-12768-scc: "The bankruptcy filing by Connor Patricia A O, undertaken in October 2015 in New York, NY under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Connor Patricia A O — New York, 15-12768


ᐅ Virginia E Obrien, New York

Address: 55 W 92nd St Apt 5H New York, NY 10025

Bankruptcy Case 13-10692-scc Overview: "In New York, NY, Virginia E Obrien filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Virginia E Obrien — New York, 13-10692