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 Damarys Paniagua, New York

Address: 1591 Park Ave Apt 5G New York, NY 10029

Concise Description of Bankruptcy Case 11-12004-reg7: "Damarys Paniagua's bankruptcy, initiated in 2011-04-29 and concluded by August 19, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damarys Paniagua — New York, 11-12004


ᐅ Patrice Panis, New York

Address: 424 E 11th St Apt 12 New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 10-16750-reg: "In New York, NY, Patrice Panis filed for Chapter 7 bankruptcy in December 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Patrice Panis — New York, 10-16750


ᐅ Mary Pannell, New York

Address: 938 Saint Nicholas Ave Apt 25 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-13303-smb: "The bankruptcy filing by Mary Pannell, undertaken in 06.21.2010 in New York, NY under Chapter 7, concluded with discharge in 10/11/2010 after liquidating assets."
Mary Pannell — New York, 10-13303


ᐅ Alma Pantaleon, New York

Address: 80 Bennett Ave Apt 6A New York, NY 10033

Bankruptcy Case 13-13821-scc Overview: "New York, NY resident Alma Pantaleon's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Alma Pantaleon — New York, 13-13821


ᐅ Juana Pantaleon, New York

Address: 1365 Saint Nicholas Ave Apt 27K New York, NY 10033

Concise Description of Bankruptcy Case 10-11183-ajg7: "Juana Pantaleon's Chapter 7 bankruptcy, filed in New York, NY in 2010-03-08, led to asset liquidation, with the case closing in 06.17.2010."
Juana Pantaleon — New York, 10-11183


ᐅ Eduardo Pantoja, New York

Address: 515 W 183rd St Apt 1G New York, NY 10033

Bankruptcy Case 10-15517-smb Overview: "New York, NY resident Eduardo Pantoja's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Eduardo Pantoja — New York, 10-15517


ᐅ Philip S Paone, New York

Address: 77 Bleeker Street Apartment 113 New York, NY 10012

Bankruptcy Case 2014-11281-reg Summary: "The case of Philip S Paone in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip S Paone — New York, 2014-11281


ᐅ Jeri Papa, New York

Address: 10 W 135th St Apt 17 New York, NY 10037

Bankruptcy Case 10-16720-ajg Overview: "Jeri Papa's bankruptcy, initiated in December 2010 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."
Jeri Papa — New York, 10-16720


ᐅ Gregory Papadopoulos, New York

Address: 210 E 68th St Apt 10K New York, NY 10065

Concise Description of Bankruptcy Case 12-13125-jmp7: "Gregory Papadopoulos's bankruptcy, initiated in 07.18.2012 and concluded by Nov 7, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Papadopoulos — New York, 12-13125


ᐅ Konstantinos Papadopoulos, New York

Address: 400 W 128th St Apt 15A New York, NY 10027

Bankruptcy Case 11-10460-mg Summary: "The case of Konstantinos Papadopoulos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konstantinos Papadopoulos — New York, 11-10460-mg


ᐅ Randy Paparo, New York

Address: 315 E 86th St Apt 8GE New York, NY 10028

Bankruptcy Case 11-12120-mg Summary: "Randy Paparo's Chapter 7 bankruptcy, filed in New York, NY in 05.04.2011, led to asset liquidation, with the case closing in 08/24/2011."
Randy Paparo — New York, 11-12120-mg


ᐅ Panagiotis Papgiannakis, New York

Address: 605 Park Ave Apt 2G New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 09-17075-ajg: "The case of Panagiotis Papgiannakis in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Panagiotis Papgiannakis — New York, 09-17075


ᐅ Solomon Pardellas, New York

Address: 3150 Broadway Apt 4C New York, NY 10027

Bankruptcy Case 09-16284-smb Overview: "In New York, NY, Solomon Pardellas filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Solomon Pardellas — New York, 09-16284


ᐅ Donald Pardew, New York

Address: 425 Riverside Dr New York, NY 10025

Concise Description of Bankruptcy Case 10-14766-reg7: "In a Chapter 7 bankruptcy case, Donald Pardew from New York, NY, saw their proceedings start in 09.07.2010 and complete by December 28, 2010, involving asset liquidation."
Donald Pardew — New York, 10-14766


ᐅ Eduardo Pardo, New York

Address: 511 W 179th St Apt 14 New York, NY 10033

Bankruptcy Case 12-10553-jmp Summary: "New York, NY resident Eduardo Pardo's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2012."
Eduardo Pardo — New York, 12-10553


ᐅ Placido Pardo, New York

Address: 470 Audubon Ave Apt D3 New York, NY 10040

Bankruptcy Case 10-13283-smb Overview: "In a Chapter 7 bankruptcy case, Placido Pardo from New York, NY, saw their proceedings start in 2010-06-20 and complete by October 10, 2010, involving asset liquidation."
Placido Pardo — New York, 10-13283


ᐅ Mario Paredes, New York

Address: 609 W 196th St Apt 1H New York, NY 10040-2139

Brief Overview of Bankruptcy Case 16-10734-smb: "New York, NY resident Mario Paredes's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2016."
Mario Paredes — New York, 16-10734


ᐅ Ramon Paredes, New York

Address: 424 W 110th St Apt 15B New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-14069-jmp: "New York, NY resident Ramon Paredes's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
Ramon Paredes — New York, 10-14069


ᐅ Ricarda E Paredes, New York

Address: 1405 Park Ave Apt 11B New York, NY 10029

Concise Description of Bankruptcy Case 12-10875-jmp7: "The bankruptcy record of Ricarda E Paredes from New York, NY, shows a Chapter 7 case filed in March 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Ricarda E Paredes — New York, 12-10875


ᐅ Jose R Paredes, New York

Address: 91 Fort Washington Ave Apt 55 New York, NY 10032

Bankruptcy Case 12-11845-brl Summary: "Jose R Paredes's bankruptcy, initiated in 2012-05-02 and concluded by 2012-08-22 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose R Paredes — New York, 12-11845


ᐅ Jose V Paredes, New York

Address: 608 W 184th St Apt 4 New York, NY 10033

Bankruptcy Case 11-13530-reg Overview: "In New York, NY, Jose V Paredes filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jose V Paredes — New York, 11-13530


ᐅ Jerry D Pareja, New York

Address: 160 W 95th St Apt PH7 New York, NY 10025-6616

Brief Overview of Bankruptcy Case 15-12729-reg: "In New York, NY, Jerry D Pareja filed for Chapter 7 bankruptcy in 10.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Jerry D Pareja — New York, 15-12729


ᐅ Amanda Parenti, New York

Address: 99 John St New York, NY 10038

Bankruptcy Case 10-16885-smb Overview: "In a Chapter 7 bankruptcy case, Amanda Parenti from New York, NY, saw her proceedings start in December 30, 2010 and complete by 2011-04-21, involving asset liquidation."
Amanda Parenti — New York, 10-16885


ᐅ Isabelle Parfait, New York

Address: 207 E 30th St Apt 9H New York, NY 10016-8286

Brief Overview of Bankruptcy Case 15-24196-RAM: "The bankruptcy record of Isabelle Parfait from New York, NY, shows a Chapter 7 case filed in 08/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-04."
Isabelle Parfait — New York, 15-24196


ᐅ Beatrice Parides, New York

Address: 58 W 83rd St Apt 2B New York, NY 10024

Bankruptcy Case 10-15067-alg Overview: "Beatrice Parides's bankruptcy, initiated in Sep 26, 2010 and concluded by 01.16.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice Parides — New York, 10-15067


ᐅ Larry Parker, New York

Address: 17 W 137th St Apt 4B New York, NY 10037-1921

Bankruptcy Case 15-12908-smb Overview: "New York, NY resident Larry Parker's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Larry Parker — New York, 15-12908


ᐅ Fern Parker, New York

Address: 215 E 95th St Apt 32D New York, NY 10128

Brief Overview of Bankruptcy Case 10-15329-mg: "New York, NY resident Fern Parker's 2010-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Fern Parker — New York, 10-15329-mg


ᐅ Lenora Parker, New York

Address: 24 Arden St Apt 4B New York, NY 10040

Bankruptcy Case 11-11766-smb Summary: "In a Chapter 7 bankruptcy case, Lenora Parker from New York, NY, saw her proceedings start in 04.15.2011 and complete by Aug 5, 2011, involving asset liquidation."
Lenora Parker — New York, 11-11766


ᐅ Lasha Parks, New York

Address: 347 Pleasant Ave New York, NY 10035

Bankruptcy Case 10-16789-jmp Summary: "In a Chapter 7 bankruptcy case, Lasha Parks from New York, NY, saw their proceedings start in 2010-12-23 and complete by 04.14.2011, involving asset liquidation."
Lasha Parks — New York, 10-16789


ᐅ Peatro Antonio Parks, New York

Address: 4 W 121st St Apt 6 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-13248-ajg: "New York, NY resident Peatro Antonio Parks's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-26."
Peatro Antonio Parks — New York, 11-13248


ᐅ Nunez Antonia M Parra, New York

Address: 520 W 163rd St Apt B3 New York, NY 10032

Bankruptcy Case 13-13125-reg Overview: "New York, NY resident Nunez Antonia M Parra's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Nunez Antonia M Parra — New York, 13-13125


ᐅ Johnny Parra, New York

Address: 204 Sherman Ave Apt 5D New York, NY 10034

Brief Overview of Bankruptcy Case 10-11328-brl: "In New York, NY, Johnny Parra filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Johnny Parra — New York, 10-11328


ᐅ Jose L Parrilla, New York

Address: 1 River Pl Apt 1521 New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 12-14296-jmp: "Jose L Parrilla's bankruptcy, initiated in October 2012 and concluded by January 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Parrilla — New York, 12-14296


ᐅ Renee Parris, New York

Address: 555 W 52nd St Apt 802 New York, NY 10019-5054

Concise Description of Bankruptcy Case 15-12841-scc7: "Renee Parris's bankruptcy, initiated in 2015-10-21 and concluded by 01/19/2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Parris — New York, 15-12841


ᐅ Barbara Parson, New York

Address: 217 W 127th St Apt 9H New York, NY 10027

Bankruptcy Case 13-12126-jmp Summary: "Barbara Parson's bankruptcy, initiated in 2013-06-28 and concluded by October 2, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Parson — New York, 13-12126


ᐅ Prashant Parsram, New York

Address: 320 E 58th St Apt 6H New York, NY 10022-2226

Bankruptcy Case 15-12199-mg Summary: "The case of Prashant Parsram in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prashant Parsram — New York, 15-12199-mg


ᐅ Rosa A Pasian, New York

Address: 2 S Pinehurst Ave Apt 3A New York, NY 10033

Concise Description of Bankruptcy Case 13-12659-smb7: "The case of Rosa A Pasian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa A Pasian — New York, 13-12659


ᐅ Raquelle Pasquel, New York

Address: 327 E 108th St Apt 33 New York, NY 10029

Bankruptcy Case 13-12773-scc Overview: "The bankruptcy filing by Raquelle Pasquel, undertaken in 2013-08-23 in New York, NY under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Raquelle Pasquel — New York, 13-12773


ᐅ Altagracia Pastor, New York

Address: 605 W 144th St Apt 1A New York, NY 10031-5536

Bankruptcy Case 16-10312-mg Summary: "New York, NY resident Altagracia Pastor's 02.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Altagracia Pastor — New York, 16-10312-mg


ᐅ Domingo Pastor, New York

Address: 320 Wadsworth Ave Apt 2L New York, NY 10040

Concise Description of Bankruptcy Case 10-12230-jmp7: "New York, NY resident Domingo Pastor's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Domingo Pastor — New York, 10-12230


ᐅ Fernando Pastor, New York

Address: 407 W 205th St Apt 2E New York, NY 10034

Brief Overview of Bankruptcy Case 12-10068-jmp: "New York, NY resident Fernando Pastor's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-12."
Fernando Pastor — New York, 12-10068


ᐅ Marilyn Pastoriza, New York

Address: 465 E 10th St Apt 3B New York, NY 10009

Brief Overview of Bankruptcy Case 10-10831-jmp: "Marilyn Pastoriza's Chapter 7 bankruptcy, filed in New York, NY in 02/18/2010, led to asset liquidation, with the case closing in June 10, 2010."
Marilyn Pastoriza — New York, 10-10831


ᐅ Jasmine Pastrana, New York

Address: 2075 3rd Ave Apt 2A New York, NY 10029

Brief Overview of Bankruptcy Case 11-13170-ajg: "Jasmine Pastrana's bankruptcy, initiated in Jun 30, 2011 and concluded by September 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Pastrana — New York, 11-13170


ᐅ Elish Patel, New York

Address: 271 Water St Apt 5 New York, NY 10038

Bankruptcy Case 10-11464-jmp Summary: "Elish Patel's bankruptcy, initiated in 2010-03-19 and concluded by July 9, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elish Patel — New York, 10-11464


ᐅ Tara M Patrick, New York

Address: 624 W 207th St Apt 44 New York, NY 10034-2660

Snapshot of U.S. Bankruptcy Proceeding Case 16-10933-mew: "The case of Tara M Patrick in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara M Patrick — New York, 16-10933


ᐅ Samuel Patrick, New York

Address: 327 Saint Nicholas Ave Apt 5O New York, NY 10027

Bankruptcy Case 13-11385-scc Overview: "In a Chapter 7 bankruptcy case, Samuel Patrick from New York, NY, saw his proceedings start in 2013-04-30 and complete by August 4, 2013, involving asset liquidation."
Samuel Patrick — New York, 13-11385


ᐅ Joseph Patrick, New York

Address: 620 W 149th St Apt 4E New York, NY 10031-3160

Bankruptcy Case 15-11185-scc Summary: "In New York, NY, Joseph Patrick filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Joseph Patrick — New York, 15-11185


ᐅ Dianne Patten, New York

Address: 2300 5th Ave Apt 11S New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-15360-mg: "In a Chapter 7 bankruptcy case, Dianne Patten from New York, NY, saw her proceedings start in 11.17.2011 and complete by Mar 8, 2012, involving asset liquidation."
Dianne Patten — New York, 11-15360-mg


ᐅ Karin Patterson, New York

Address: 235 E 87th St Apt 6D New York, NY 10128

Bankruptcy Case 12-14460-alg Overview: "New York, NY resident Karin Patterson's October 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Karin Patterson — New York, 12-14460


ᐅ Tiffany J Patterson, New York

Address: 235 E 96th St Apt 6B New York, NY 10128-3868

Bankruptcy Case 15-11721-scc Summary: "Tiffany J Patterson's bankruptcy, initiated in 2015-06-30 and concluded by September 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany J Patterson — New York, 15-11721


ᐅ Jacqueline Paul, New York

Address: 2121 Madison Ave Apt 2D New York, NY 10037

Bankruptcy Case 12-11787-reg Overview: "In New York, NY, Jacqueline Paul filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Jacqueline Paul — New York, 12-11787


ᐅ Moses Paul, New York

Address: 689 Columbus Ave Apt 2F New York, NY 10025

Bankruptcy Case 13-10722-brl Summary: "New York, NY resident Moses Paul's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-17."
Moses Paul — New York, 13-10722


ᐅ Angel Paulino, New York

Address: 5 Post Ave Apt 32 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 12-13015-alg: "In New York, NY, Angel Paulino filed for Chapter 7 bankruptcy in Jul 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2012."
Angel Paulino — New York, 12-13015


ᐅ Cecilia C Paulino, New York

Address: 165 Nagle Ave Apt 61 New York, NY 10040

Bankruptcy Case 12-14278-scc Overview: "Cecilia C Paulino's bankruptcy, initiated in 2012-10-17 and concluded by January 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia C Paulino — New York, 12-14278


ᐅ Cenia Geraldine Paulino, New York

Address: 507 W 184th St Apt 53 New York, NY 10033

Concise Description of Bankruptcy Case 11-15010-jmp7: "The bankruptcy record of Cenia Geraldine Paulino from New York, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Cenia Geraldine Paulino — New York, 11-15010


ᐅ Daisy Paulino, New York

Address: 7 W 92nd St Apt 3 New York, NY 10025

Concise Description of Bankruptcy Case 13-12404-mg7: "Daisy Paulino's bankruptcy, initiated in 2013-07-24 and concluded by 10/28/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daisy Paulino — New York, 13-12404-mg


ᐅ Denise Michelle Paulino, New York

Address: 226 W 111th St Apt 14 New York, NY 10026

Concise Description of Bankruptcy Case 12-14626-alg7: "Denise Michelle Paulino's bankruptcy, initiated in 2012-11-16 and concluded by 02.20.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Michelle Paulino — New York, 12-14626


ᐅ Felix Paulino, New York

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

Bankruptcy Case 12-12727-reg Summary: "In a Chapter 7 bankruptcy case, Felix Paulino from New York, NY, saw his proceedings start in Jun 27, 2012 and complete by 10/17/2012, involving asset liquidation."
Felix Paulino — New York, 12-12727


ᐅ Francisco Paulino, New York

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

Brief Overview of Bankruptcy Case 13-10115-scc: "The bankruptcy filing by Francisco Paulino, undertaken in January 14, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
Francisco Paulino — New York, 13-10115


ᐅ Hector B Paulino, New York

Address: 517 W 184th St Apt 8 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-11149-jmp: "Hector B Paulino's Chapter 7 bankruptcy, filed in New York, NY in 2011-03-11, led to asset liquidation, with the case closing in Jun 14, 2011."
Hector B Paulino — New York, 11-11149


ᐅ Henry N Paulino, New York

Address: 558 W 193rd St Apt 1B New York, NY 10040

Brief Overview of Bankruptcy Case 13-10752-reg: "In a Chapter 7 bankruptcy case, Henry N Paulino from New York, NY, saw their proceedings start in 03/13/2013 and complete by June 2013, involving asset liquidation."
Henry N Paulino — New York, 13-10752


ᐅ Insolina Paulino, New York

Address: 15710 Riverside Dr W Apt 1V New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-16104-shl: "Insolina Paulino's Chapter 7 bankruptcy, filed in New York, NY in 11/16/2010, led to asset liquidation, with the case closing in 03/08/2011."
Insolina Paulino — New York, 10-16104


ᐅ Javier Nancy Paulino, New York

Address: 208 W 111th St Apt 5C New York, NY 10026

Brief Overview of Bankruptcy Case 13-10581-brl: "In New York, NY, Javier Nancy Paulino filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Javier Nancy Paulino — New York, 13-10581


ᐅ Oscar Paulino, New York

Address: 503 W 140th St Apt 2 New York, NY 10031

Brief Overview of Bankruptcy Case 10-13066-smb: "Oscar Paulino's bankruptcy, initiated in 06.09.2010 and concluded by 2010-09-29 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Paulino — New York, 10-13066


ᐅ Pablo Paulino, New York

Address: 580 W 161st St Apt 37 New York, NY 10032

Bankruptcy Case 10-13795-reg Summary: "The case of Pablo Paulino in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Paulino — New York, 10-13795


ᐅ Paulina Paulino, New York

Address: 425 W 160th St Apt 3A New York, NY 10032-5313

Bankruptcy Case 2014-12309-rg Summary: "In New York, NY, Paulina Paulino filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Paulina Paulino — New York, 2014-12309-rg


ᐅ Raciel Paulino, New York

Address: 609 W 158th St Apt 1B New York, NY 10032-7137

Snapshot of U.S. Bankruptcy Proceeding Case 14-10381-mg: "The bankruptcy filing by Raciel Paulino, undertaken in February 21, 2014 in New York, NY under Chapter 7, concluded with discharge in 05.22.2014 after liquidating assets."
Raciel Paulino — New York, 14-10381-mg


ᐅ Ronkaly Paulino, New York

Address: 325 Wadsworth Ave Apt 2E New York, NY 10040-4161

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11421-reg: "In New York, NY, Ronkaly Paulino filed for Chapter 7 bankruptcy in May 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-09."
Ronkaly Paulino — New York, 2014-11421


ᐅ Silvia Paulino, New York

Address: 215 E 102nd St Apt 2H New York, NY 10029

Bankruptcy Case 13-11605-scc Summary: "The bankruptcy record of Silvia Paulino from New York, NY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Silvia Paulino — New York, 13-11605


ᐅ Victor Paulino, New York

Address: 586 W 178th St Apt 41 New York, NY 10033

Bankruptcy Case 10-11872-alg Summary: "In a Chapter 7 bankruptcy case, Victor Paulino from New York, NY, saw his proceedings start in 2010-04-08 and complete by 07.29.2010, involving asset liquidation."
Victor Paulino — New York, 10-11872


ᐅ Cresencio Payamps, New York

Address: 201 W 148th St Apt 5A New York, NY 10039

Concise Description of Bankruptcy Case 11-12402-smb7: "The bankruptcy filing by Cresencio Payamps, undertaken in 2011-05-18 in New York, NY under Chapter 7, concluded with discharge in 09.07.2011 after liquidating assets."
Cresencio Payamps — New York, 11-12402


ᐅ Dolores L Payan, New York

Address: 436 W 27th Street Dr Apt 7B New York, NY 10001-5611

Snapshot of U.S. Bankruptcy Proceeding Case 15-12435-reg: "In New York, NY, Dolores L Payan filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Dolores L Payan — New York, 15-12435


ᐅ Nelsi Payan, New York

Address: 1500 Lexington Ave Apt 3N New York, NY 10029

Bankruptcy Case 11-15891-alg Summary: "Nelsi Payan's bankruptcy, initiated in 2011-12-28 and concluded by April 18, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelsi Payan — New York, 11-15891


ᐅ Troy D Payne, New York

Address: 106 W 137th St Apt 5A New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 12-11428-mg: "The bankruptcy record of Troy D Payne from New York, NY, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Troy D Payne — New York, 12-11428-mg


ᐅ Ric M Payne, New York

Address: 1390 5th Ave Apt 10A New York, NY 10026

Bankruptcy Case 11-13217-mg Summary: "The case of Ric M Payne in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ric M Payne — New York, 11-13217-mg


ᐅ John Payton, New York

Address: 2160 Madison Ave Apt 7A New York, NY 10037-2210

Concise Description of Bankruptcy Case 14-12742-rg7: "In New York, NY, John Payton filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
John Payton — New York, 14-12742-rg


ᐅ Kenneth Reza Pazooki, New York

Address: 261 W 28th St Apt 8C New York, NY 10001-5942

Bankruptcy Case 14-11678-mg Summary: "Kenneth Reza Pazooki's Chapter 7 bankruptcy, filed in New York, NY in 05.30.2014, led to asset liquidation, with the case closing in August 28, 2014."
Kenneth Reza Pazooki — New York, 14-11678-mg


ᐅ Nigel Pearce, New York

Address: 310 W 139th St New York, NY 10030

Bankruptcy Case 09-16620-pcb Summary: "The bankruptcy filing by Nigel Pearce, undertaken in 2009-11-04 in New York, NY under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Nigel Pearce — New York, 09-16620


ᐅ Steven G Pearlston, New York

Address: 509 W 110th St Apt 7D New York, NY 10025-2037

Concise Description of Bankruptcy Case 15-12429-mg7: "Steven G Pearlston's bankruptcy, initiated in Aug 31, 2015 and concluded by 2015-11-29 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Pearlston — New York, 15-12429-mg


ᐅ Meredith Pearson, New York

Address: 17 Catherine St Apt 19 New York, NY 10038

Concise Description of Bankruptcy Case 10-10523-ajg7: "The bankruptcy record of Meredith Pearson from New York, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Meredith Pearson — New York, 10-10523


ᐅ Gloria Dyson Peay, New York

Address: 445 E 69th St Rm 432 New York, NY 10021-5602

Brief Overview of Bankruptcy Case 3:10-bk-00250: "Chapter 13 bankruptcy for Gloria Dyson Peay in New York, NY began in 01.13.2010, focusing on debt restructuring, concluding with plan fulfillment in February 27, 2015."
Gloria Dyson Peay — New York, 3:10-bk-00250


ᐅ Thomas Edward Peck, New York

Address: 1955 1st Ave Apt 628 New York, NY 10029-6445

Bankruptcy Case 10-03072-TOM13 Overview: "In their Chapter 13 bankruptcy case filed in 2010-05-18, New York, NY's Thomas Edward Peck agreed to a debt repayment plan, which was successfully completed by 06/12/2015."
Thomas Edward Peck — New York, 10-03072


ᐅ Luca Pecora, New York

Address: 340 E 93rd St Apt 15G New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-16402-ajg: "The bankruptcy record of Luca Pecora from New York, NY, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Luca Pecora — New York, 10-16402


ᐅ Tatiana Pedrosa, New York

Address: 162 E 109th St Apt 3 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 09-16914-reg: "Tatiana Pedrosa's Chapter 7 bankruptcy, filed in New York, NY in 11.19.2009, led to asset liquidation, with the case closing in 02/23/2010."
Tatiana Pedrosa — New York, 09-16914


ᐅ Ariel O Peguero, New York

Address: 601 W 188th St Apt 4D New York, NY 10040-4255

Concise Description of Bankruptcy Case 14-13132-reg7: "In New York, NY, Ariel O Peguero filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Ariel O Peguero — New York, 14-13132


ᐅ Edwin Peguero, New York

Address: 2201 Amsterdam Ave New York, NY 10032

Bankruptcy Case 11-12976-jmp Overview: "Edwin Peguero's Chapter 7 bankruptcy, filed in New York, NY in 2011-06-21, led to asset liquidation, with the case closing in 10.11.2011."
Edwin Peguero — New York, 11-12976


ᐅ Delores Pegues, New York

Address: 17 W 90th St Apt Bb New York, NY 10024-1548

Concise Description of Bankruptcy Case 2014-10994-reg7: "Delores Pegues's bankruptcy, initiated in 2014-04-08 and concluded by Jul 7, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Pegues — New York, 2014-10994


ᐅ Eliana Pelaez, New York

Address: 565 W 171st St Apt 5A New York, NY 10032-3306

Concise Description of Bankruptcy Case 14-13328-rg7: "Eliana Pelaez's bankruptcy, initiated in December 4, 2014 and concluded by March 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliana Pelaez — New York, 14-13328-rg


ᐅ Jose A Pelegrin, New York

Address: 685 Academy St Apt 38 New York, NY 10034

Bankruptcy Case 13-13769-alg Summary: "New York, NY resident Jose A Pelegrin's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Jose A Pelegrin — New York, 13-13769


ᐅ Maria Christina Pellarano, New York

Address: 855 W End Ave New York, NY 10025-4999

Bankruptcy Case 15-11228-mew Overview: "Maria Christina Pellarano's Chapter 7 bankruptcy, filed in New York, NY in 05.11.2015, led to asset liquidation, with the case closing in Aug 9, 2015."
Maria Christina Pellarano — New York, 15-11228


ᐅ Joann Pelletiere, New York

Address: 225 E 82nd St New York, NY 10028

Bankruptcy Case 10-11944-smb Summary: "The bankruptcy filing by Joann Pelletiere, undertaken in 2010-04-13 in New York, NY under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Joann Pelletiere — New York, 10-11944


ᐅ Jorge R Pellot, New York

Address: 2400 2nd Ave Apt 16A New York, NY 10035

Bankruptcy Case 13-11886-smb Overview: "In New York, NY, Jorge R Pellot filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Jorge R Pellot — New York, 13-11886


ᐅ Mercedes Pellot, New York

Address: 2400 2nd Ave Apt 9A New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 11-11628-smb: "In a Chapter 7 bankruptcy case, Mercedes Pellot from New York, NY, saw her proceedings start in April 7, 2011 and complete by Jul 28, 2011, involving asset liquidation."
Mercedes Pellot — New York, 11-11628


ᐅ Regina V Pellot, New York

Address: 575 W 189th St Apt 5J New York, NY 10040

Bankruptcy Case 12-10540-reg Overview: "In New York, NY, Regina V Pellot filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Regina V Pellot — New York, 12-10540


ᐅ Altagracia Y Pena, New York

Address: 308 Delancey St Apt 6B New York, NY 10002-3656

Bankruptcy Case 15-13143-shl Overview: "The bankruptcy filing by Altagracia Y Pena, undertaken in Nov 24, 2015 in New York, NY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Altagracia Y Pena — New York, 15-13143


ᐅ Christopher Pena, New York

Address: 119 Vermilyea Ave Apt 2C New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-13234-mg: "In New York, NY, Christopher Pena filed for Chapter 7 bankruptcy in Jul 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2011."
Christopher Pena — New York, 11-13234-mg


ᐅ Bienvenido R Pena, New York

Address: 209 Dyckman St New York, NY 10040

Bankruptcy Case 13-11622-alg Summary: "The bankruptcy filing by Bienvenido R Pena, undertaken in 05.16.2013 in New York, NY under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Bienvenido R Pena — New York, 13-11622


ᐅ Carmen D Pena, New York

Address: 607 W 180th St Apt 41 New York, NY 10033

Brief Overview of Bankruptcy Case 12-14069-brl: "The bankruptcy filing by Carmen D Pena, undertaken in 09.28.2012 in New York, NY under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Carmen D Pena — New York, 12-14069


ᐅ Carmen Janet Pena, New York

Address: 2078 2nd Ave Apt 6 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-11021-mg: "The bankruptcy filing by Carmen Janet Pena, undertaken in 2013-04-03 in New York, NY under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Carmen Janet Pena — New York, 13-11021-mg


ᐅ Carmen Jocelyn Pena, New York

Address: 647 W 174th St Apt 2D New York, NY 10033-7715

Concise Description of Bankruptcy Case 2014-11356-smb7: "The case of Carmen Jocelyn Pena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Jocelyn Pena — New York, 2014-11356