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 Rebecca Ocampo, New York

Address: 625 Main St Apt 535 New York, NY 10044

Snapshot of U.S. Bankruptcy Proceeding Case 10-10604-smb: "In New York, NY, Rebecca Ocampo filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Rebecca Ocampo — New York, 10-10604


ᐅ Sonia A Ocampo, New York

Address: 21 E 107th St Apt 5F New York, NY 10029-3844

Snapshot of U.S. Bankruptcy Proceeding Case 16-10088-shl: "The case of Sonia A Ocampo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia A Ocampo — New York, 16-10088


ᐅ Jessica M Ocasio, New York

Address: 303 W 116th St Apt 1 New York, NY 10026

Bankruptcy Case 12-11149-scc Overview: "The bankruptcy filing by Jessica M Ocasio, undertaken in 2012-03-22 in New York, NY under Chapter 7, concluded with discharge in July 12, 2012 after liquidating assets."
Jessica M Ocasio — New York, 12-11149


ᐅ John J Ocasio, New York

Address: 501 W 123rd St Apt 8C New York, NY 10027

Brief Overview of Bankruptcy Case 13-11193-alg: "The bankruptcy filing by John J Ocasio, undertaken in 2013-04-16 in New York, NY under Chapter 7, concluded with discharge in Jul 16, 2013 after liquidating assets."
John J Ocasio — New York, 13-11193


ᐅ John Ocasio, New York

Address: 2065 1st Ave Apt 5B New York, NY 10029

Concise Description of Bankruptcy Case 13-11813-scc7: "New York, NY resident John Ocasio's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
John Ocasio — New York, 13-11813


ᐅ Jose Ocasio, New York

Address: 712 W 180th St Apt 23 New York, NY 10033

Concise Description of Bankruptcy Case 10-14555-alg7: "The bankruptcy filing by Jose Ocasio, undertaken in 08/25/2010 in New York, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Jose Ocasio — New York, 10-14555


ᐅ Liduvina Argentina Ocasio, New York

Address: 1485 Park Ave Apt 16G New York, NY 10029-3525

Bankruptcy Case 15-11125-shl Summary: "The bankruptcy filing by Liduvina Argentina Ocasio, undertaken in April 2015 in New York, NY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Liduvina Argentina Ocasio — New York, 15-11125


ᐅ Sabrina Ocasio, New York

Address: 2065 1st Ave Apt 5B New York, NY 10029

Brief Overview of Bankruptcy Case 09-17214-brl: "The bankruptcy record of Sabrina Ocasio from New York, NY, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Sabrina Ocasio — New York, 09-17214


ᐅ Isabella Occean, New York

Address: 765 Amsterdam Ave Apt 4E New York, NY 10025-5728

Brief Overview of Bankruptcy Case 09-87007-bem: "In her Chapter 13 bankruptcy case filed in October 12, 2009, New York, NY's Isabella Occean agreed to a debt repayment plan, which was successfully completed by 11/12/2014."
Isabella Occean — New York, 09-87007


ᐅ John H Ochart, New York

Address: 600 W 187th St Apt 44 New York, NY 10033

Concise Description of Bankruptcy Case 13-12509-alg7: "John H Ochart's Chapter 7 bankruptcy, filed in New York, NY in July 2013, led to asset liquidation, with the case closing in 2013-11-04."
John H Ochart — New York, 13-12509


ᐅ Jorge L Ochoa, New York

Address: 629 W 135th St Apt 65 New York, NY 10031

Concise Description of Bankruptcy Case 11-10480-ajg7: "New York, NY resident Jorge L Ochoa's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Jorge L Ochoa — New York, 11-10480


ᐅ Aurora L Ochoa, New York

Address: 630 W 170th St Apt 4L New York, NY 10032

Brief Overview of Bankruptcy Case 12-14142-alg: "In a Chapter 7 bankruptcy case, Aurora L Ochoa from New York, NY, saw her proceedings start in 2012-10-04 and complete by 01.08.2013, involving asset liquidation."
Aurora L Ochoa — New York, 12-14142


ᐅ Camilo A Ochoa, New York

Address: 1370 Saint Nicholas Ave Apt 9M New York, NY 10033-6229

Concise Description of Bankruptcy Case 15-11943-mew7: "New York, NY resident Camilo A Ochoa's Jul 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2015."
Camilo A Ochoa — New York, 15-11943


ᐅ Walter F Ochoa, New York

Address: 66 Post Ave Apt 2G New York, NY 10034

Concise Description of Bankruptcy Case 11-15797-reg7: "New York, NY resident Walter F Ochoa's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2012."
Walter F Ochoa — New York, 11-15797


ᐅ Jess Ochotorena, New York

Address: 2075 1st Ave Apt 10F New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15459-smb: "Jess Ochotorena's bankruptcy, initiated in 2010-10-19 and concluded by February 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jess Ochotorena — New York, 10-15459


ᐅ Stanley Oconnor, New York

Address: 14 Bogardus Pl Apt 1R New York, NY 10040

Brief Overview of Bankruptcy Case 10-16828-shl: "Stanley Oconnor's bankruptcy, initiated in 12.29.2010 and concluded by 04.20.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Oconnor — New York, 10-16828


ᐅ Eunice Odamtten, New York

Address: 85 Columbia St Apt 12E New York, NY 10002-2650

Bankruptcy Case 16-11865-mg Overview: "The bankruptcy filing by Eunice Odamtten, undertaken in 06.28.2016 in New York, NY under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Eunice Odamtten — New York, 16-11865-mg


ᐅ Candice Oden, New York

Address: 511 W 139th St Apt 20 New York, NY 10031

Concise Description of Bankruptcy Case 10-16656-smb7: "Candice Oden's bankruptcy, initiated in 2010-12-16 and concluded by April 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Oden — New York, 10-16656


ᐅ Melissa J Odens, New York

Address: 605 W 137th St Apt 63 New York, NY 10031

Brief Overview of Bankruptcy Case 11-12537-smb: "New York, NY resident Melissa J Odens's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2011."
Melissa J Odens — New York, 11-12537


ᐅ Marchand Odette, New York

Address: 484 W 43rd St Apt 42H New York, NY 10036

Bankruptcy Case 11-13572-reg Summary: "In a Chapter 7 bankruptcy case, Marchand Odette from New York, NY, saw their proceedings start in July 27, 2011 and complete by 2011-11-16, involving asset liquidation."
Marchand Odette — New York, 11-13572


ᐅ Contessa Officer, New York

Address: 30 W 141st St Apt 7K New York, NY 10037

Bankruptcy Case 13-13477-mg Overview: "Contessa Officer's Chapter 7 bankruptcy, filed in New York, NY in 2013-10-26, led to asset liquidation, with the case closing in 2014-01-30."
Contessa Officer — New York, 13-13477-mg


ᐅ Deborah Offner, New York

Address: 444 Central Park W Apt 4H New York, NY 10025

Bankruptcy Case 10-12300-jmp Overview: "The case of Deborah Offner in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Offner — New York, 10-12300


ᐅ Johnson O Ogunwuyi, New York

Address: 377 Edgecombe Ave Apt 8 New York, NY 10031

Concise Description of Bankruptcy Case 11-12269-jmp7: "In New York, NY, Johnson O Ogunwuyi filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Johnson O Ogunwuyi — New York, 11-12269


ᐅ Paul Ohan, New York

Address: 1162 1st Ave Apt 5N New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 11-11893-mg: "The bankruptcy record of Paul Ohan from New York, NY, shows a Chapter 7 case filed in 04/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2011."
Paul Ohan — New York, 11-11893-mg


ᐅ Clare H Ohland, New York

Address: 355 S End Ave Apt 7K New York, NY 10280

Concise Description of Bankruptcy Case 11-12747-smb7: "Clare H Ohland's Chapter 7 bankruptcy, filed in New York, NY in 06/07/2011, led to asset liquidation, with the case closing in 2011-09-13."
Clare H Ohland — New York, 11-12747


ᐅ Birger T Ohlsson, New York

Address: 579 Fort Washington Ave Apt 3A New York, NY 10033

Concise Description of Bankruptcy Case 11-11186-jmp7: "Birger T Ohlsson's Chapter 7 bankruptcy, filed in New York, NY in March 17, 2011, led to asset liquidation, with the case closing in 2011-07-07."
Birger T Ohlsson — New York, 11-11186


ᐅ Abigail Ojeda, New York

Address: 123 E 112th St Apt 6A New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-12974-scc: "Abigail Ojeda's Chapter 7 bankruptcy, filed in New York, NY in June 3, 2010, led to asset liquidation, with the case closing in September 23, 2010."
Abigail Ojeda — New York, 10-12974


ᐅ Maritza Ojeda, New York

Address: 215 E 102nd St Apt 7A New York, NY 10029

Concise Description of Bankruptcy Case 10-11262-scc7: "Maritza Ojeda's Chapter 7 bankruptcy, filed in New York, NY in Mar 11, 2010, led to asset liquidation, with the case closing in July 2010."
Maritza Ojeda — New York, 10-11262


ᐅ Reyna Ojeda, New York

Address: 608 W 189th St Apt 52E New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12064-scc: "In New York, NY, Reyna Ojeda filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Reyna Ojeda — New York, 10-12064


ᐅ Alfred Ojeranti, New York

Address: PO Box 1938 New York, NY 10163

Snapshot of U.S. Bankruptcy Proceeding Case 10-13995-reg: "The bankruptcy record of Alfred Ojeranti from New York, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Alfred Ojeranti — New York, 10-13995


ᐅ Sean Okeefe, New York

Address: 305 W 116th St Apt 4B New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-10792-brl: "In New York, NY, Sean Okeefe filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Sean Okeefe — New York, 10-10792


ᐅ Eamon Okelly, New York

Address: 30 West St Apt 2A New York, NY 10004-3052

Brief Overview of Bankruptcy Case 14-11846-smb: "Eamon Okelly's bankruptcy, initiated in 2014-06-20 and concluded by Sep 18, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eamon Okelly — New York, 14-11846


ᐅ Barbara Okishoff, New York

Address: 154 W 74th St Apt 1A New York, NY 10023

Bankruptcy Case 11-12811-reg Overview: "The case of Barbara Okishoff in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Okishoff — New York, 11-12811


ᐅ Anna Okubo, New York

Address: 545 W 111th St Apt 2D New York, NY 10025-1959

Snapshot of U.S. Bankruptcy Proceeding Case 15-11085-smb: "The bankruptcy filing by Anna Okubo, undertaken in 04.28.2015 in New York, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Anna Okubo — New York, 15-11085


ᐅ Joseph Olah, New York

Address: 405 E 92nd St Apt 2C New York, NY 10128-6813

Concise Description of Bankruptcy Case 16-11541-smb7: "The bankruptcy record of Joseph Olah from New York, NY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Joseph Olah — New York, 16-11541


ᐅ Christopher Olea, New York

Address: 65 Park Ter E Apt C48 New York, NY 10034-0669

Bankruptcy Case 16-11682-shl Overview: "Christopher Olea's Chapter 7 bankruptcy, filed in New York, NY in 06.08.2016, led to asset liquidation, with the case closing in 09/06/2016."
Christopher Olea — New York, 16-11682


ᐅ Elizabeth Oleaga, New York

Address: 1315 Amsterdam Ave Apt 13H New York, NY 10027

Concise Description of Bankruptcy Case 11-13025-smb7: "Elizabeth Oleaga's bankruptcy, initiated in 2011-06-23 and concluded by 2011-10-13 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Oleaga — New York, 11-13025


ᐅ Amy Oliver, New York

Address: 725 Riverside Dr Apt 3A New York, NY 10031

Bankruptcy Case 10-12919-jmp Summary: "In New York, NY, Amy Oliver filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2010."
Amy Oliver — New York, 10-12919


ᐅ Ann Oliver, New York

Address: 1780 1st Ave Apt 19B New York, NY 10128

Concise Description of Bankruptcy Case 10-12725-brl7: "The case of Ann Oliver in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Oliver — New York, 10-12725


ᐅ Federico C Oliver, New York

Address: 161 W 61st St Apt 7B New York, NY 10023

Bankruptcy Case 12-14861-smb Overview: "The bankruptcy record of Federico C Oliver from New York, NY, shows a Chapter 7 case filed in 2012-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-18."
Federico C Oliver — New York, 12-14861


ᐅ Nancy Onelly Olivero, New York

Address: 25 Cumming St Apt 1D New York, NY 10034

Bankruptcy Case 13-12885-smb Summary: "In New York, NY, Nancy Onelly Olivero filed for Chapter 7 bankruptcy in 09.04.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Nancy Onelly Olivero — New York, 13-12885


ᐅ Marlyn Olivieri, New York

Address: PO Box 418 New York, NY 10276

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48177-cec: "The bankruptcy filing by Marlyn Olivieri, undertaken in 2010-08-30 in New York, NY under Chapter 7, concluded with discharge in Dec 7, 2010 after liquidating assets."
Marlyn Olivieri — New York, 1-10-48177


ᐅ Miriam M Olivo, New York

Address: 680 Riverside Dr Apt 2C New York, NY 10031

Brief Overview of Bankruptcy Case 13-12629-reg: "In New York, NY, Miriam M Olivo filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2013."
Miriam M Olivo — New York, 13-12629


ᐅ Pablo E Olivo, New York

Address: 2372 Amsterdam Ave Apt 51 New York, NY 10033

Concise Description of Bankruptcy Case 13-12284-reg7: "Pablo E Olivo's Chapter 7 bankruptcy, filed in New York, NY in Jul 11, 2013, led to asset liquidation, with the case closing in 10.09.2013."
Pablo E Olivo — New York, 13-12284


ᐅ Daisy Olmedo, New York

Address: 701 W 177th St Apt 52 New York, NY 10033

Bankruptcy Case 12-12681-jmp Overview: "New York, NY resident Daisy Olmedo's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2012."
Daisy Olmedo — New York, 12-12681


ᐅ Fikret Olmez, New York

Address: 457 Fdr Dr Apt A1707 New York, NY 10002-1962

Brief Overview of Bankruptcy Case 14-12812-scc: "Fikret Olmez's bankruptcy, initiated in October 2014 and concluded by January 1, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fikret Olmez — New York, 14-12812


ᐅ Emily Olney, New York

Address: 446 E 85th St Apt 4B New York, NY 10028

Brief Overview of Bankruptcy Case 12-14733-alg: "The case of Emily Olney in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Olney — New York, 12-14733


ᐅ Janna Lynn Olson, New York

Address: 332 E 4th St Apt 1 New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 12-14159-mg: "The bankruptcy filing by Janna Lynn Olson, undertaken in 10/05/2012 in New York, NY under Chapter 7, concluded with discharge in 2013-01-09 after liquidating assets."
Janna Lynn Olson — New York, 12-14159-mg


ᐅ Eric Mark Olson, New York

Address: 1795 Riverside Dr Apt 5G New York, NY 10034

Brief Overview of Bankruptcy Case 11-15428-scc: "Eric Mark Olson's Chapter 7 bankruptcy, filed in New York, NY in November 2011, led to asset liquidation, with the case closing in 03/14/2012."
Eric Mark Olson — New York, 11-15428


ᐅ Ami Olympio, New York

Address: 2060 3rd Ave Apt 12B New York, NY 10029-2111

Bankruptcy Case 16-10679-mew Summary: "In a Chapter 7 bankruptcy case, Ami Olympio from New York, NY, saw her proceedings start in March 23, 2016 and complete by 06/21/2016, involving asset liquidation."
Ami Olympio — New York, 16-10679


ᐅ Luis A Onativia, New York

Address: 90 Convent Ave Apt 31 New York, NY 10027

Concise Description of Bankruptcy Case 13-10729-smb7: "The bankruptcy record of Luis A Onativia from New York, NY, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Luis A Onativia — New York, 13-10729


ᐅ Rhonda Oneal, New York

Address: 650 Malcolm X Blvd Apt 4K New York, NY 10037

Concise Description of Bankruptcy Case 10-10037-alg7: "New York, NY resident Rhonda Oneal's January 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-11."
Rhonda Oneal — New York, 10-10037


ᐅ Sheppard Cynthia T Oneil, New York

Address: 335 W 85th St Apt 2B New York, NY 10024-3860

Bankruptcy Case 14-10740-smb Summary: "Sheppard Cynthia T Oneil's bankruptcy, initiated in 03/21/2014 and concluded by 06.19.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheppard Cynthia T Oneil — New York, 14-10740


ᐅ Chris Ann Oneill, New York

Address: 320 E 85th St Apt 5B New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-13951-jmp: "New York, NY resident Chris Ann Oneill's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Chris Ann Oneill — New York, 11-13951


ᐅ Italia Ooka, New York

Address: 189 W 89th St Apt 5C New York, NY 10024

Bankruptcy Case 11-13726-reg Overview: "New York, NY resident Italia Ooka's 08/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2011."
Italia Ooka — New York, 11-13726


ᐅ Cheryl Anne Oppenheim, New York

Address: 288 Tenth Avenue 4G New York, NY 10001

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12230-rg: "The case of Cheryl Anne Oppenheim in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Anne Oppenheim — New York, 2014-12230-rg


ᐅ John Oppie, New York

Address: 45 Tiemann Pl Apt 4A New York, NY 10027

Concise Description of Bankruptcy Case 09-16965-reg7: "New York, NY resident John Oppie's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
John Oppie — New York, 09-16965


ᐅ Vicenta Oquendo, New York

Address: 420 E 105th St Apt E New York, NY 10029

Concise Description of Bankruptcy Case 10-16004-smb7: "Vicenta Oquendo's Chapter 7 bankruptcy, filed in New York, NY in November 11, 2010, led to asset liquidation, with the case closing in February 15, 2011."
Vicenta Oquendo — New York, 10-16004


ᐅ Ginneh Oquendo, New York

Address: 615 W 186th St Apt 2 New York, NY 10033

Bankruptcy Case 10-14867-ajg Summary: "In a Chapter 7 bankruptcy case, Ginneh Oquendo from New York, NY, saw their proceedings start in September 2010 and complete by January 2011, involving asset liquidation."
Ginneh Oquendo — New York, 10-14867


ᐅ Elio H Oramas, New York

Address: 280 Madison St Apt 10D New York, NY 10002-6562

Snapshot of U.S. Bankruptcy Proceeding Case 14-11765-rg: "The bankruptcy record of Elio H Oramas from New York, NY, shows a Chapter 7 case filed in 06.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2014."
Elio H Oramas — New York, 14-11765-rg


ᐅ Shimabuku Rina Orbe, New York

Address: 254 E 125th St Apt 5B New York, NY 10035

Bankruptcy Case 10-13153-ajg Summary: "In New York, NY, Shimabuku Rina Orbe filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Shimabuku Rina Orbe — New York, 10-13153


ᐅ Jose Armando Ordinola, New York

Address: 540 W 55th St Apt 4Z New York, NY 10019-3553

Snapshot of U.S. Bankruptcy Proceeding Case 15-12493-mg: "New York, NY resident Jose Armando Ordinola's Sep 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2015."
Jose Armando Ordinola — New York, 15-12493-mg


ᐅ Sophia Orkoulas, New York

Address: 515 W 48th St Apt 4RW New York, NY 10036

Concise Description of Bankruptcy Case 12-11136-scc7: "Sophia Orkoulas's Chapter 7 bankruptcy, filed in New York, NY in March 2012, led to asset liquidation, with the case closing in July 2012."
Sophia Orkoulas — New York, 12-11136


ᐅ Rafael Orosa, New York

Address: 121 W 133rd St Apt 5B New York, NY 10030-3312

Bankruptcy Case 14-10444-rg Overview: "Rafael Orosa's bankruptcy, initiated in 02/28/2014 and concluded by May 29, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Orosa — New York, 14-10444-rg


ᐅ Julio Orozco, New York

Address: 601 W 191st St Apt 1 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-17091-reg: "The case of Julio Orozco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Orozco — New York, 09-17091


ᐅ Marisol Orozco, New York

Address: 2253 3rd Ave Apt 2705 New York, NY 10035

Bankruptcy Case 13-12541-brl Overview: "In a Chapter 7 bankruptcy case, Marisol Orozco from New York, NY, saw her proceedings start in 2013-08-02 and complete by 2013-11-06, involving asset liquidation."
Marisol Orozco — New York, 13-12541


ᐅ Nora Orozco, New York

Address: 65 W 96th St Apt 8G New York, NY 10025

Bankruptcy Case 13-13949-cgm Summary: "The bankruptcy filing by Nora Orozco, undertaken in 2013-12-06 in New York, NY under Chapter 7, concluded with discharge in March 12, 2014 after liquidating assets."
Nora Orozco — New York, 13-13949


ᐅ Nicola Orr, New York

Address: 333 E 119th St New York, NY 10035

Bankruptcy Case 13-11926-jmp Summary: "The bankruptcy filing by Nicola Orr, undertaken in 2013-06-11 in New York, NY under Chapter 7, concluded with discharge in 09/15/2013 after liquidating assets."
Nicola Orr — New York, 13-11926


ᐅ Rafael A Ortega, New York

Address: 80 Bennett Ave Apt 4E New York, NY 10033

Brief Overview of Bankruptcy Case 13-13699-scc: "The case of Rafael A Ortega in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Ortega — New York, 13-13699


ᐅ Leslie Ortega, New York

Address: 601 W 174th St Apt 4D New York, NY 10033-7908

Bankruptcy Case 15-11508-smb Overview: "The case of Leslie Ortega in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Ortega — New York, 15-11508


ᐅ David Ortega, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-10296-ajg: "In New York, NY, David Ortega filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
David Ortega — New York, 11-10296


ᐅ Debra Ortega, New York

Address: 136 W 113th St Apt 5A New York, NY 10026

Bankruptcy Case 10-16704-jmp Summary: "The case of Debra Ortega in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ortega — New York, 10-16704


ᐅ William Alberto Ortega, New York

Address: 2680 8th Ave Apt 5A New York, NY 10030

Brief Overview of Bankruptcy Case 11-10446-alg: "In New York, NY, William Alberto Ortega filed for Chapter 7 bankruptcy in Feb 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
William Alberto Ortega — New York, 11-10446


ᐅ Aleida Mercedes Ortega, New York

Address: 505 W 141st St Apt 21 New York, NY 10031

Bankruptcy Case 09-16121-reg Overview: "Aleida Mercedes Ortega's bankruptcy, initiated in Oct 13, 2009 and concluded by 2010-01-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleida Mercedes Ortega — New York, 09-16121


ᐅ Evangelista Araceli Ortega, New York

Address: 2134 2nd Ave Apt 6D New York, NY 10029-3374

Concise Description of Bankruptcy Case 14-12970-shl7: "Evangelista Araceli Ortega's Chapter 7 bankruptcy, filed in New York, NY in Oct 28, 2014, led to asset liquidation, with the case closing in 2015-01-26."
Evangelista Araceli Ortega — New York, 14-12970


ᐅ Sandro Ortega, New York

Address: 1810 3rd Ave Apt B4B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49837-cec: "New York, NY resident Sandro Ortega's 11.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2010."
Sandro Ortega — New York, 1-09-49837


ᐅ Marilyn Ortega, New York

Address: 75 La Salle St Apt 21I New York, NY 10027-4766

Concise Description of Bankruptcy Case 14-13500-mg7: "New York, NY resident Marilyn Ortega's 12.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Marilyn Ortega — New York, 14-13500-mg


ᐅ Estervina Ortiz, New York

Address: 526 W 166th St Apt 4 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-13769-smb: "Estervina Ortiz's bankruptcy, initiated in August 8, 2011 and concluded by 11.28.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estervina Ortiz — New York, 11-13769


ᐅ Gregory R Ortiz, New York

Address: 175 E 96th St Apt 15N New York, NY 10128

Brief Overview of Bankruptcy Case 11-15877-reg: "Gregory R Ortiz's Chapter 7 bankruptcy, filed in New York, NY in 2011-12-27, led to asset liquidation, with the case closing in Apr 17, 2012."
Gregory R Ortiz — New York, 11-15877


ᐅ Jasmin Ortiz, New York

Address: 83 W 115th St Apt 4C New York, NY 10026-3151

Snapshot of U.S. Bankruptcy Proceeding Case 15-11013-mew: "The bankruptcy filing by Jasmin Ortiz, undertaken in Apr 21, 2015 in New York, NY under Chapter 7, concluded with discharge in July 20, 2015 after liquidating assets."
Jasmin Ortiz — New York, 15-11013


ᐅ Agustin V Ortiz, New York

Address: 3153 Broadway Apt 13 New York, NY 10027

Brief Overview of Bankruptcy Case 11-12409-jmp: "New York, NY resident Agustin V Ortiz's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2011."
Agustin V Ortiz — New York, 11-12409


ᐅ Agustin Ortiz, New York

Address: 715 W 175th St Apt 6G New York, NY 10033-7628

Concise Description of Bankruptcy Case 16-11758-smb7: "In a Chapter 7 bankruptcy case, Agustin Ortiz from New York, NY, saw his proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Agustin Ortiz — New York, 16-11758


ᐅ Anibal Ortiz, New York

Address: PO Box 1417 New York, NY 10009-8903

Bankruptcy Case 14-10460-rg Overview: "The bankruptcy filing by Anibal Ortiz, undertaken in 2014-02-28 in New York, NY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Anibal Ortiz — New York, 14-10460-rg


ᐅ Jose Ortiz, New York

Address: PO Box 1057 New York, NY 10024

Bankruptcy Case 5:10-bk-08284-JJT Overview: "In New York, NY, Jose Ortiz filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
Jose Ortiz — New York, 5:10-bk-08284


ᐅ Francisco M Ortiz, New York

Address: PO Box 430 New York, NY 10040

Bankruptcy Case 12-14499-reg Overview: "The bankruptcy filing by Francisco M Ortiz, undertaken in November 3, 2012 in New York, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Francisco M Ortiz — New York, 12-14499


ᐅ Karen Ortiz, New York

Address: 167 E 107th St Apt 2 New York, NY 10029

Bankruptcy Case 10-12738-jmp Summary: "The case of Karen Ortiz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Ortiz — New York, 10-12738


ᐅ Alexander Ortiz, New York

Address: 34 Hillside Ave Apt 2CC New York, NY 10040

Bankruptcy Case 10-14011-reg Overview: "Alexander Ortiz's Chapter 7 bankruptcy, filed in New York, NY in 07/26/2010, led to asset liquidation, with the case closing in November 15, 2010."
Alexander Ortiz — New York, 10-14011


ᐅ Katherine Ortiz, New York

Address: 95 Baruch Dr Apt 12D New York, NY 10002-3628

Concise Description of Bankruptcy Case 15-11655-mew7: "In New York, NY, Katherine Ortiz filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Katherine Ortiz — New York, 15-11655


ᐅ Alfonso Ortiz, New York

Address: 510 W 150th St New York, NY 10031

Bankruptcy Case 10-15868-jmp Summary: "The bankruptcy record of Alfonso Ortiz from New York, NY, shows a Chapter 7 case filed in 11/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Alfonso Ortiz — New York, 10-15868


ᐅ Alfredo Ortiz, New York

Address: 601 W 192nd St Apt 5H New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12446-reg: "The case of Alfredo Ortiz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Ortiz — New York, 10-12446


ᐅ Fred Ortiz, New York

Address: 240 E 119th St Apt 6B New York, NY 10035-4151

Brief Overview of Bankruptcy Case 16-10922-shl: "The bankruptcy record of Fred Ortiz from New York, NY, shows a Chapter 7 case filed in 2016-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Fred Ortiz — New York, 16-10922


ᐅ Elliot R Ortiz, New York

Address: 106 W 134th St Apt 4D New York, NY 10030

Bankruptcy Case 11-11971-shl Overview: "In New York, NY, Elliot R Ortiz filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Elliot R Ortiz — New York, 11-11971


ᐅ Elvis Ortiz, New York

Address: 570 W 204th St New York, NY 10034

Brief Overview of Bankruptcy Case 11-13700-reg: "In New York, NY, Elvis Ortiz filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Elvis Ortiz — New York, 11-13700


ᐅ Auria I Ortiz, New York

Address: 709 Fdr Dr Apt 11E New York, NY 10009

Brief Overview of Bankruptcy Case 13-10275-jmp: "The bankruptcy record of Auria I Ortiz from New York, NY, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Auria I Ortiz — New York, 13-10275


ᐅ Emily Ortiz, New York

Address: 57 E 4th St Apt 6B New York, NY 10003-8936

Bankruptcy Case 14-26882-MBK Overview: "The case of Emily Ortiz in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Ortiz — New York, 14-26882


ᐅ John A Ortiz, New York

Address: 845 Columbus Ave Apt 14D New York, NY 10025

Brief Overview of Bankruptcy Case 09-15867-pcb: "John A Ortiz's bankruptcy, initiated in 09.30.2009 and concluded by 2010-01-04 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Ortiz — New York, 09-15867


ᐅ Belgica Ortiz, New York

Address: 515 W 172nd St Apt 5B New York, NY 10032

Bankruptcy Case 09-16103-reg Summary: "In New York, NY, Belgica Ortiz filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Belgica Ortiz — New York, 09-16103


ᐅ Jr Louis Ortiz, New York

Address: 1763 2nd Ave Apt 5K New York, NY 10128

Brief Overview of Bankruptcy Case 10-10889-alg: "In a Chapter 7 bankruptcy case, Jr Louis Ortiz from New York, NY, saw their proceedings start in 02.22.2010 and complete by 2010-06-14, involving asset liquidation."
Jr Louis Ortiz — New York, 10-10889


ᐅ Ana Y Ortiz, New York

Address: 204 W 109th St Apt 5A New York, NY 10025

Bankruptcy Case 13-14140-scc Overview: "The bankruptcy record of Ana Y Ortiz from New York, NY, shows a Chapter 7 case filed in 2013-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2014."
Ana Y Ortiz — New York, 13-14140


ᐅ Ivan Ortiz, New York

Address: 222 Avenue B Apt 4 New York, NY 10009

Bankruptcy Case 09-17549-brl Summary: "The bankruptcy record of Ivan Ortiz from New York, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Ivan Ortiz — New York, 09-17549