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 Ruben E Pena, New York

Address: 144 Seaman Ave Apt 3H New York, NY 10034

Bankruptcy Case 11-13018-jmp Overview: "New York, NY resident Ruben E Pena's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Ruben E Pena — New York, 11-13018


ᐅ Clara D Pena, New York

Address: 740 Riverside Dr Apt 3H New York, NY 10031-1441

Bankruptcy Case 15-11856-smb Overview: "Clara D Pena's Chapter 7 bankruptcy, filed in New York, NY in 07.15.2015, led to asset liquidation, with the case closing in October 13, 2015."
Clara D Pena — New York, 15-11856


ᐅ Claverys Pena, New York

Address: 127 E 107th St Apt 601 New York, NY 10029

Bankruptcy Case 12-15022-reg Overview: "Claverys Pena's bankruptcy, initiated in 2012-12-28 and concluded by 04/03/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claverys Pena — New York, 12-15022


ᐅ Jenny Yisel Pena, New York

Address: 25 Nagle Ave Apt 2F New York, NY 10040-1429

Concise Description of Bankruptcy Case 2014-12300-rg7: "The bankruptcy record of Jenny Yisel Pena from New York, NY, shows a Chapter 7 case filed in 08/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2014."
Jenny Yisel Pena — New York, 2014-12300-rg


ᐅ Julia Pena, New York

Address: 220 W 140th St Apt 3C New York, NY 10030

Concise Description of Bankruptcy Case 11-13546-smb7: "The bankruptcy record of Julia Pena from New York, NY, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Julia Pena — New York, 11-13546


ᐅ Floricelda M Pena, New York

Address: 200 Dyckman St Apt 5J New York, NY 10040-1020

Bankruptcy Case 2014-11943-mg Summary: "Floricelda M Pena's bankruptcy, initiated in 06.27.2014 and concluded by 2014-09-25 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floricelda M Pena — New York, 2014-11943-mg


ᐅ Joaquin Pena, New York

Address: 232 Sherman Ave Apt 32 New York, NY 10034

Bankruptcy Case 11-12938-ajg Summary: "The case of Joaquin Pena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joaquin Pena — New York, 11-12938


ᐅ Freddy Pena, New York

Address: 610 Riverside Dr Apt 8 New York, NY 10031

Concise Description of Bankruptcy Case 10-15222-shl7: "Freddy Pena's bankruptcy, initiated in 2010-10-04 and concluded by January 24, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Pena — New York, 10-15222


ᐅ Rafael Alberto Pena, New York

Address: 1664 Park Ave Apt 6A New York, NY 10035

Bankruptcy Case 11-15931-smb Summary: "In a Chapter 7 bankruptcy case, Rafael Alberto Pena from New York, NY, saw his proceedings start in December 30, 2011 and complete by 04.20.2012, involving asset liquidation."
Rafael Alberto Pena — New York, 11-15931


ᐅ Rafael D Pena, New York

Address: 562 W 164th St Apt 43 New York, NY 10032

Concise Description of Bankruptcy Case 12-11492-scc7: "Rafael D Pena's bankruptcy, initiated in 2012-04-11 and concluded by 2012-08-01 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael D Pena — New York, 12-11492


ᐅ De Rosario Lourdes M Pena, New York

Address: 555 Fort Washington Ave Apt E New York, NY 10033-1909

Snapshot of U.S. Bankruptcy Proceeding Case 16-11882-smb: "The case of De Rosario Lourdes M Pena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Rosario Lourdes M Pena — New York, 16-11882


ᐅ Lillian Pena, New York

Address: 900 Riverside Dr Apt 1B New York, NY 10032

Concise Description of Bankruptcy Case 10-14152-ajg7: "In New York, NY, Lillian Pena filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Lillian Pena — New York, 10-14152


ᐅ Ramona Pena, New York

Address: 550 W 157th St Apt 43 New York, NY 10032

Concise Description of Bankruptcy Case 10-16198-shl7: "Ramona Pena's Chapter 7 bankruptcy, filed in New York, NY in Nov 18, 2010, led to asset liquidation, with the case closing in 2011-03-10."
Ramona Pena — New York, 10-16198


ᐅ Raquel Pena, New York

Address: PO Box 168 New York, NY 10276-0168

Concise Description of Bankruptcy Case 15-07900-LA77: "Raquel Pena's bankruptcy, initiated in December 10, 2015 and concluded by 03.09.2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel Pena — New York, 15-07900


ᐅ Thomas Pena, New York

Address: 701 W 177th St Apt 34 New York, NY 10033-6906

Brief Overview of Bankruptcy Case 2014-12083-reg: "Thomas Pena's Chapter 7 bankruptcy, filed in New York, NY in 07.16.2014, led to asset liquidation, with the case closing in 10/14/2014."
Thomas Pena — New York, 2014-12083


ᐅ Gregorio Pena, New York

Address: 651 W 190th St Apt 56 New York, NY 10040

Bankruptcy Case 11-12664-ajg Overview: "Gregorio Pena's Chapter 7 bankruptcy, filed in New York, NY in June 1, 2011, led to asset liquidation, with the case closing in 09/21/2011."
Gregorio Pena — New York, 11-12664


ᐅ Lourdes Pena, New York

Address: 3170 Broadway Apt 14D New York, NY 10027

Brief Overview of Bankruptcy Case 11-13595-mg: "In New York, NY, Lourdes Pena filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2011."
Lourdes Pena — New York, 11-13595-mg


ᐅ Eddie R Pena, New York

Address: 3505 Broadway Apt 27 New York, NY 10031-5625

Bankruptcy Case 11-15762-alg Summary: "The bankruptcy record for Eddie R Pena from New York, NY, under Chapter 13, filed in 12.16.2011, involved setting up a repayment plan, finalized by Jan 2, 2015."
Eddie R Pena — New York, 11-15762


ᐅ Victoria Pena, New York

Address: 2991 8th Ave Apt 6L New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 09-16241-brl: "Victoria Pena's Chapter 7 bankruptcy, filed in New York, NY in 2009-10-19, led to asset liquidation, with the case closing in January 2010."
Victoria Pena — New York, 09-16241


ᐅ Milagros Pena, New York

Address: 540 W 143rd St Apt 34 New York, NY 10031

Bankruptcy Case 09-16587-pcb Summary: "In New York, NY, Milagros Pena filed for Chapter 7 bankruptcy in November 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-06."
Milagros Pena — New York, 09-16587


ᐅ Vilma Pena, New York

Address: 221 Sherman Ave Apt 302 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-12022-jmp: "The case of Vilma Pena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma Pena — New York, 10-12022


ᐅ Miriam Susana Pena, New York

Address: 508 W 180th St Apt 32 New York, NY 10033

Concise Description of Bankruptcy Case 12-14556-mg7: "The case of Miriam Susana Pena in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Susana Pena — New York, 12-14556-mg


ᐅ Luis Pena, New York

Address: 90 Laurel Hill Ter Apt 1D New York, NY 10033

Bankruptcy Case 10-15274-jmp Summary: "In a Chapter 7 bankruptcy case, Luis Pena from New York, NY, saw their proceedings start in 2010-10-07 and complete by January 2011, involving asset liquidation."
Luis Pena — New York, 10-15274


ᐅ Elizabeth Pena, New York

Address: 510 W 136th St Apt 3A New York, NY 10031-7946

Brief Overview of Bankruptcy Case 16-10390-mg: "The bankruptcy filing by Elizabeth Pena, undertaken in February 2016 in New York, NY under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Elizabeth Pena — New York, 16-10390-mg


ᐅ Nancy Pena, New York

Address: 330 E 104th St Apt 1J New York, NY 10029-5526

Bankruptcy Case 15-10665-scc Overview: "New York, NY resident Nancy Pena's 2015-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Nancy Pena — New York, 15-10665


ᐅ Naomi Pena, New York

Address: 460 Grand St Apt 14B New York, NY 10002-4028

Concise Description of Bankruptcy Case 15-13372-mew7: "The bankruptcy record of Naomi Pena from New York, NY, shows a Chapter 7 case filed in 2015-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Naomi Pena — New York, 15-13372


ᐅ Irving Pena, New York

Address: 3505 Broadway Apt 27 New York, NY 10031-5625

Concise Description of Bankruptcy Case 15-11484-mg7: "The bankruptcy record of Irving Pena from New York, NY, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Irving Pena — New York, 15-11484-mg


ᐅ Mariano Penaflorida, New York

Address: 2000 Broadway Apt 7G New York, NY 10023

Bankruptcy Case 10-23407-rdd Summary: "In New York, NY, Mariano Penaflorida filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2010."
Mariano Penaflorida — New York, 10-23407


ᐅ Teresa M Penalo, New York

Address: 3716 10th Ave Apt 7M New York, NY 10034

Bankruptcy Case 13-10389-alg Summary: "Teresa M Penalo's bankruptcy, initiated in February 7, 2013 and concluded by 2013-05-14 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa M Penalo — New York, 13-10389


ᐅ Linda S Pendergraft, New York

Address: 201 Varick St Unit 824 New York, NY 10014-9440

Bankruptcy Case 15-10159-smb Overview: "Linda S Pendergraft's Chapter 7 bankruptcy, filed in New York, NY in January 26, 2015, led to asset liquidation, with the case closing in Apr 26, 2015."
Linda S Pendergraft — New York, 15-10159


ᐅ Marykay Penn, New York

Address: 700 Lenox Ave Apt 9J New York, NY 10039

Bankruptcy Case 13-13455-reg Overview: "The bankruptcy record of Marykay Penn from New York, NY, shows a Chapter 7 case filed in October 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Marykay Penn — New York, 13-13455


ᐅ Octavia Penn, New York

Address: 646 Saint Nicholas Ave New York, NY 10030

Concise Description of Bankruptcy Case 11-15779-jmp7: "The bankruptcy record of Octavia Penn from New York, NY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Octavia Penn — New York, 11-15779


ᐅ Michelle Ann Cealia Pennicott, New York

Address: PO Box 255 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45430-nhl: "The bankruptcy record of Michelle Ann Cealia Pennicott from New York, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2012."
Michelle Ann Cealia Pennicott — New York, 1-12-45430


ᐅ Jada Danielle Penny, New York

Address: 230 W 131st St Apt 6B New York, NY 10027

Brief Overview of Bankruptcy Case 13-10083-reg: "In New York, NY, Jada Danielle Penny filed for Chapter 7 bankruptcy in Jan 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2013."
Jada Danielle Penny — New York, 13-10083


ᐅ Luz Marina Penuela, New York

Address: 711 W 180th St Apt 23 New York, NY 10033

Brief Overview of Bankruptcy Case 12-12597-brl: "In a Chapter 7 bankruptcy case, Luz Marina Penuela from New York, NY, saw her proceedings start in 2012-06-18 and complete by October 2012, involving asset liquidation."
Luz Marina Penuela — New York, 12-12597


ᐅ Ada Pepen, New York

Address: 65 Seaman Ave Apt 1B New York, NY 10034

Concise Description of Bankruptcy Case 09-17408-brl7: "New York, NY resident Ada Pepen's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2010."
Ada Pepen — New York, 09-17408


ᐅ Naser Pepic, New York

Address: 150 W 87th St New York, NY 10024

Concise Description of Bankruptcy Case 11-13671-mg7: "Naser Pepic's Chapter 7 bankruptcy, filed in New York, NY in Aug 1, 2011, led to asset liquidation, with the case closing in November 21, 2011."
Naser Pepic — New York, 11-13671-mg


ᐅ Dejesus Adalissa Pepin, New York

Address: 58 E 132nd St New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 12-14996-brl: "The bankruptcy record of Dejesus Adalissa Pepin from New York, NY, shows a Chapter 7 case filed in 12/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2013."
Dejesus Adalissa Pepin — New York, 12-14996


ᐅ Ryan John Pepper, New York

Address: 244 E 117th St Apt 2D New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 12-10146-reg: "New York, NY resident Ryan John Pepper's 2012-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2012."
Ryan John Pepper — New York, 12-10146


ᐅ Jose A Peralta, New York

Address: 570 W 204th St Apt 2M New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-12856-smb: "The bankruptcy record of Jose A Peralta from New York, NY, shows a Chapter 7 case filed in 2011-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jose A Peralta — New York, 11-12856


ᐅ Jose N Peralta, New York

Address: 585 W 204th St Apt 2F New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-10251-alg: "The bankruptcy filing by Jose N Peralta, undertaken in 01.24.2011 in New York, NY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Jose N Peralta — New York, 11-10251


ᐅ Aurora Mercedes Peralta, New York

Address: 410 W 110th St Apt 4B New York, NY 10025

Bankruptcy Case 11-11378-jmp Overview: "The bankruptcy record of Aurora Mercedes Peralta from New York, NY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Aurora Mercedes Peralta — New York, 11-11378


ᐅ Teresa S Peralta, New York

Address: 506 W 178th St Apt 2C New York, NY 10033

Brief Overview of Bankruptcy Case 12-11266-reg: "The case of Teresa S Peralta in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa S Peralta — New York, 12-11266


ᐅ Thomas Peralta, New York

Address: 3784 10th Ave Apt 7C New York, NY 10034-1823

Concise Description of Bankruptcy Case 14-10172-scc7: "The bankruptcy record of Thomas Peralta from New York, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Thomas Peralta — New York, 14-10172


ᐅ Kennedy E Peralta, New York

Address: 599 W 190th St Apt 51 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 13-11905-brl: "The bankruptcy filing by Kennedy E Peralta, undertaken in 2013-06-10 in New York, NY under Chapter 7, concluded with discharge in 2013-09-14 after liquidating assets."
Kennedy E Peralta — New York, 13-11905


ᐅ Wendy Urbana Peralta, New York

Address: 2041 Adam Clayton Powell Jr Blvd Apt 1D New York, NY 10027

Concise Description of Bankruptcy Case 11-11150-jmp7: "The bankruptcy filing by Wendy Urbana Peralta, undertaken in 2011-03-15 in New York, NY under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Wendy Urbana Peralta — New York, 11-11150


ᐅ Yoidy A Peralta, New York

Address: 603 W 139th St Apt 1B New York, NY 10031

Bankruptcy Case 13-10217-reg Overview: "Yoidy A Peralta's Chapter 7 bankruptcy, filed in New York, NY in 2013-01-25, led to asset liquidation, with the case closing in 2013-05-01."
Yoidy A Peralta — New York, 13-10217


ᐅ Yudelka Peralta, New York

Address: 65 E 99th St Apt 11B New York, NY 10029

Bankruptcy Case 10-10498-reg Overview: "New York, NY resident Yudelka Peralta's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Yudelka Peralta — New York, 10-10498


ᐅ Luis A Peralta, New York

Address: 2660 8th Ave Apt 1C New York, NY 10030

Bankruptcy Case 11-11279-reg Overview: "The case of Luis A Peralta in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Peralta — New York, 11-11279


ᐅ Clara L Peralta, New York

Address: 3333 Broadway Apt E11D New York, NY 10031

Brief Overview of Bankruptcy Case 11-15181-mg: "Clara L Peralta's bankruptcy, initiated in Nov 8, 2011 and concluded by 02.28.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara L Peralta — New York, 11-15181-mg


ᐅ Maria Peralta, New York

Address: 1467 Amsterdam Ave Apt 5B New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-14247-brl: "In New York, NY, Maria Peralta filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2010."
Maria Peralta — New York, 10-14247


ᐅ Dollys Peralta, New York

Address: 419 E 93rd St Apt 6G New York, NY 10128

Concise Description of Bankruptcy Case 10-11792-smb7: "In New York, NY, Dollys Peralta filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Dollys Peralta — New York, 10-11792


ᐅ Melania Peralta, New York

Address: 3920 Broadway Apt 53 New York, NY 10032-1570

Snapshot of U.S. Bankruptcy Proceeding Case 15-12840-reg: "Melania Peralta's Chapter 7 bankruptcy, filed in New York, NY in 10/21/2015, led to asset liquidation, with the case closing in January 19, 2016."
Melania Peralta — New York, 15-12840


ᐅ Mercedes A Peralta, New York

Address: 2730 Frederick Douglass Blvd New York, NY 10039

Bankruptcy Case 11-12975-ajg Overview: "The bankruptcy record of Mercedes A Peralta from New York, NY, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-11."
Mercedes A Peralta — New York, 11-12975


ᐅ Elvis Peralta, New York

Address: 10 Hillside Ave Apt 2T New York, NY 10040-2225

Bankruptcy Case 15-12657-scc Overview: "In New York, NY, Elvis Peralta filed for Chapter 7 bankruptcy in 09/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Elvis Peralta — New York, 15-12657


ᐅ Fatima A Peralta, New York

Address: 503 W 177th St Apt 3A New York, NY 10033-7361

Snapshot of U.S. Bankruptcy Proceeding Case 14-13401-jlg: "The bankruptcy filing by Fatima A Peralta, undertaken in December 2014 in New York, NY under Chapter 7, concluded with discharge in 03.15.2015 after liquidating assets."
Fatima A Peralta — New York, 14-13401


ᐅ Natalia Peralta, New York

Address: 650 W 204th St Apt 53 New York, NY 10034

Concise Description of Bankruptcy Case 13-10882-mg7: "The bankruptcy record of Natalia Peralta from New York, NY, shows a Chapter 7 case filed in 03/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Natalia Peralta — New York, 13-10882-mg


ᐅ Nidia Peralta, New York

Address: 473 W 158th St Apt 34 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-10226-brl: "The bankruptcy record of Nidia Peralta from New York, NY, shows a Chapter 7 case filed in Jan 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-10."
Nidia Peralta — New York, 12-10226


ᐅ Norma Peralta, New York

Address: 569 W 171st St Apt 2 New York, NY 10032

Concise Description of Bankruptcy Case 10-13736-mg7: "New York, NY resident Norma Peralta's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Norma Peralta — New York, 10-13736-mg


ᐅ Amilcar R Peralta, New York

Address: 339 W 44th St New York, NY 10036

Brief Overview of Bankruptcy Case 11-13385-mg: "In a Chapter 7 bankruptcy case, Amilcar R Peralta from New York, NY, saw their proceedings start in Jul 15, 2011 and complete by 2011-11-04, involving asset liquidation."
Amilcar R Peralta — New York, 11-13385-mg


ᐅ Miguel Perdomo, New York

Address: PO Box 192 New York, NY 10029-0192

Bankruptcy Case 14-10230-mg Overview: "In New York, NY, Miguel Perdomo filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2014."
Miguel Perdomo — New York, 14-10230-mg


ᐅ Brigida Virginia Perdomo, New York

Address: 551 W 204th St Apt 4B New York, NY 10034-4048

Concise Description of Bankruptcy Case 14-10729-reg7: "In a Chapter 7 bankruptcy case, Brigida Virginia Perdomo from New York, NY, saw her proceedings start in Mar 21, 2014 and complete by 06.19.2014, involving asset liquidation."
Brigida Virginia Perdomo — New York, 14-10729


ᐅ Celenia Perdomo, New York

Address: 1833 Amsterdam Ave Apt 6O New York, NY 10031

Bankruptcy Case 11-12887-alg Overview: "New York, NY resident Celenia Perdomo's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Celenia Perdomo — New York, 11-12887


ᐅ Johanny Perdomo, New York

Address: 60 Thayer St Apt 4A New York, NY 10040-1137

Snapshot of U.S. Bankruptcy Proceeding Case 15-13065-mg: "In New York, NY, Johanny Perdomo filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2016."
Johanny Perdomo — New York, 15-13065-mg


ᐅ Nelly Perea, New York

Address: 456 W 167th St Apt 4D New York, NY 10032-4448

Concise Description of Bankruptcy Case 2:15-bk-14074-ER7: "New York, NY resident Nelly Perea's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2015."
Nelly Perea — New York, 2:15-bk-14074-ER


ᐅ Daysi M Pereira, New York

Address: 590 W 172nd St Apt 4F New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 09-16125-smb: "The bankruptcy filing by Daysi M Pereira, undertaken in Oct 13, 2009 in New York, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Daysi M Pereira — New York, 09-16125


ᐅ Odilon Pereira, New York

Address: 169 Manhattan Ave Apt 3F New York, NY 10025

Bankruptcy Case 10-13898-brl Summary: "Odilon Pereira's Chapter 7 bankruptcy, filed in New York, NY in July 19, 2010, led to asset liquidation, with the case closing in 11/08/2010."
Odilon Pereira — New York, 10-13898


ᐅ Carolyn Pereira, New York

Address: 484 W 43rd St Apt 8S New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 11-15060-mg: "Carolyn Pereira's Chapter 7 bankruptcy, filed in New York, NY in October 31, 2011, led to asset liquidation, with the case closing in 02/20/2012."
Carolyn Pereira — New York, 11-15060-mg


ᐅ Gil Peretz, New York

Address: 99 Hillside Ave Apt 20C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-11220-alg: "Gil Peretz's bankruptcy, initiated in March 2010 and concluded by Jun 30, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gil Peretz — New York, 10-11220


ᐅ Ramon A Pereyra, New York

Address: 608 W 189th St Apt 22B New York, NY 10040

Concise Description of Bankruptcy Case 12-14616-jmp7: "New York, NY resident Ramon A Pereyra's 11/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2013."
Ramon A Pereyra — New York, 12-14616


ᐅ Checo Jose Dario Pereyra, New York

Address: 9 Sherman Ave Apt 5P New York, NY 10040-1818

Brief Overview of Bankruptcy Case 15-11573-smb: "The bankruptcy filing by Checo Jose Dario Pereyra, undertaken in 06.16.2015 in New York, NY under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Checo Jose Dario Pereyra — New York, 15-11573


ᐅ Arcenio Perez, New York

Address: 619 W 175th St Apt 44 New York, NY 10033

Bankruptcy Case 11-15163-ajg Overview: "The bankruptcy filing by Arcenio Perez, undertaken in 11.07.2011 in New York, NY under Chapter 7, concluded with discharge in Feb 27, 2012 after liquidating assets."
Arcenio Perez — New York, 11-15163


ᐅ Jr Juan Perez, New York

Address: 566 W 151st St Apt 3A New York, NY 10031

Bankruptcy Case 10-13533-smb Summary: "Jr Juan Perez's bankruptcy, initiated in July 2010 and concluded by 2010-10-21 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan Perez — New York, 10-13533


ᐅ Maria E Perez, New York

Address: 70 Paladino Ave Apt 1E New York, NY 10035-3309

Brief Overview of Bankruptcy Case 16-10550-scc: "In a Chapter 7 bankruptcy case, Maria E Perez from New York, NY, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Maria E Perez — New York, 16-10550


ᐅ Lorraine Perez, New York

Address: 541 Isham St Apt 22B New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-10477-ajg: "Lorraine Perez's bankruptcy, initiated in 2011-02-07 and concluded by May 30, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Perez — New York, 11-10477


ᐅ Jose Perez, New York

Address: 1365 Saint Nicholas Ave Apt 13 New York, NY 10033

Brief Overview of Bankruptcy Case 12-10018-smb: "Jose Perez's bankruptcy, initiated in 01/03/2012 and concluded by April 24, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Perez — New York, 12-10018


ᐅ Carmen Perez, New York

Address: 620 E 13th St Apt 6K New York, NY 10009

Concise Description of Bankruptcy Case 10-16220-smb7: "In New York, NY, Carmen Perez filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Carmen Perez — New York, 10-16220


ᐅ Jared Perez, New York

Address: PO Box 1143 New York, NY 10035

Bankruptcy Case 10-12853-scc Summary: "The case of Jared Perez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Perez — New York, 10-12853


ᐅ Ducasse Erico M Perez, New York

Address: 521 W 144th St Apt 4B New York, NY 10031

Concise Description of Bankruptcy Case 13-13807-reg7: "In a Chapter 7 bankruptcy case, Ducasse Erico M Perez from New York, NY, saw their proceedings start in 11/22/2013 and complete by Feb 26, 2014, involving asset liquidation."
Ducasse Erico M Perez — New York, 13-13807


ᐅ Altagracia Perez, New York

Address: 123 Post Ave Apt 6 New York, NY 10034

Concise Description of Bankruptcy Case 11-13404-mg7: "Altagracia Perez's Chapter 7 bankruptcy, filed in New York, NY in Jul 15, 2011, led to asset liquidation, with the case closing in 11/04/2011."
Altagracia Perez — New York, 11-13404-mg


ᐅ Asia Perez, New York

Address: 2309 2nd Ave Apt 3B New York, NY 10035

Bankruptcy Case 09-17193-scc Summary: "The case of Asia Perez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asia Perez — New York, 09-17193


ᐅ Manuel Perez, New York

Address: 2250 2nd Ave Apt 1 New York, NY 10029

Brief Overview of Bankruptcy Case 10-12115-scc: "Manuel Perez's Chapter 7 bankruptcy, filed in New York, NY in Apr 21, 2010, led to asset liquidation, with the case closing in 2010-08-11."
Manuel Perez — New York, 10-12115


ᐅ Juan E Perez, New York

Address: 274 Pearl St Apt 15B New York, NY 10038

Bankruptcy Case 2014-11913-scc Overview: "The bankruptcy filing by Juan E Perez, undertaken in Jun 26, 2014 in New York, NY under Chapter 7, concluded with discharge in September 24, 2014 after liquidating assets."
Juan E Perez — New York, 2014-11913


ᐅ Marcelina Perez, New York

Address: 839 Riverside Dr Apt 5F New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-12192-brl: "The case of Marcelina Perez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelina Perez — New York, 13-12192


ᐅ Myriam Perez, New York

Address: 160 W 116th St Apt 9E New York, NY 10026-2522

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11093-mg: "The bankruptcy record of Myriam Perez from New York, NY, shows a Chapter 7 case filed in Apr 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2014."
Myriam Perez — New York, 2014-11093-mg


ᐅ Kathy Dyana Perez, New York

Address: 311 W 127th St Apt 302 New York, NY 10027

Bankruptcy Case 13-10023-reg Overview: "Kathy Dyana Perez's bankruptcy, initiated in 2013-01-03 and concluded by 2013-04-09 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Dyana Perez — New York, 13-10023


ᐅ Juan I Perez, New York

Address: 3333 Broadway Apt D8E New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-14076-jmp: "Juan I Perez's Chapter 7 bankruptcy, filed in New York, NY in September 28, 2012, led to asset liquidation, with the case closing in 01.02.2013."
Juan I Perez — New York, 12-14076


ᐅ Hector Perez, New York

Address: 620 W 135th St Apt 4D New York, NY 10031-8555

Snapshot of U.S. Bankruptcy Proceeding Case 16-11489-shl: "The bankruptcy filing by Hector Perez, undertaken in 05/20/2016 in New York, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Hector Perez — New York, 16-11489


ᐅ Martina Perez, New York

Address: 1990 Lexington Ave Apt 15J New York, NY 10035

Bankruptcy Case 10-12432-alg Summary: "New York, NY resident Martina Perez's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Martina Perez — New York, 10-12432


ᐅ Emilio J Perez, New York

Address: 578 W 193rd St Apt 2E New York, NY 10040-2811

Snapshot of U.S. Bankruptcy Proceeding Case 15-11117-shl: "In a Chapter 7 bankruptcy case, Emilio J Perez from New York, NY, saw his proceedings start in 2015-04-29 and complete by July 28, 2015, involving asset liquidation."
Emilio J Perez — New York, 15-11117


ᐅ Isabel Perez, New York

Address: 315 E 106th St Apt 10A New York, NY 10029

Bankruptcy Case 11-12687-alg Summary: "Isabel Perez's Chapter 7 bankruptcy, filed in New York, NY in 2011-06-03, led to asset liquidation, with the case closing in Sep 23, 2011."
Isabel Perez — New York, 11-12687


ᐅ Cesar N Perez, New York

Address: 75 Fort Washington Ave New York, NY 10032-4601

Snapshot of U.S. Bankruptcy Proceeding Case 14-13170-smb: "Cesar N Perez's Chapter 7 bankruptcy, filed in New York, NY in 11/18/2014, led to asset liquidation, with the case closing in 2015-02-16."
Cesar N Perez — New York, 14-13170


ᐅ Fausto A Perez, New York

Address: 940 Saint Nicholas Ave Apt B6 New York, NY 10032

Brief Overview of Bankruptcy Case 11-13176-alg: "The bankruptcy record of Fausto A Perez from New York, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Fausto A Perez — New York, 11-13176


ᐅ Herman Perez, New York

Address: 519 W 189th St Apt 3G New York, NY 10040

Bankruptcy Case 10-12232-jmp Summary: "In New York, NY, Herman Perez filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-18."
Herman Perez — New York, 10-12232


ᐅ Miguel Angel Perez, New York

Address: 614 W 157th St Apt 6B New York, NY 10032

Brief Overview of Bankruptcy Case 13-20542-AJC: "Miguel Angel Perez's Chapter 7 bankruptcy, filed in New York, NY in 2013-05-06, led to asset liquidation, with the case closing in 08/10/2013."
Miguel Angel Perez — New York, 13-20542


ᐅ Luisa Perez, New York

Address: 38 Post Ave Apt 41 New York, NY 10034

Bankruptcy Case 09-17407-ajg Overview: "The bankruptcy filing by Luisa Perez, undertaken in 12.14.2009 in New York, NY under Chapter 7, concluded with discharge in Mar 20, 2010 after liquidating assets."
Luisa Perez — New York, 09-17407


ᐅ Luisa Veronica Perez, New York

Address: 626 Riverside Dr Apt 8F New York, NY 10031-7211

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11544-rg: "New York, NY resident Luisa Veronica Perez's 05.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014."
Luisa Veronica Perez — New York, 2014-11544-rg


ᐅ Jose R Perez, New York

Address: 180 Edgecombe Ave Apt 1B New York, NY 10030

Concise Description of Bankruptcy Case 12-10149-jmp7: "The bankruptcy record of Jose R Perez from New York, NY, shows a Chapter 7 case filed in Jan 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-04."
Jose R Perez — New York, 12-10149


ᐅ Marinelly Walquiria Perez, New York

Address: 114 E 3rd St Apt 4C New York, NY 10009

Bankruptcy Case 13-10593-scc Overview: "The bankruptcy record of Marinelly Walquiria Perez from New York, NY, shows a Chapter 7 case filed in 02/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Marinelly Walquiria Perez — New York, 13-10593


ᐅ Hernandez Kathleen Perez, New York

Address: 68 Thayer St Apt 2F New York, NY 10040

Bankruptcy Case 11-15004-reg Overview: "The case of Hernandez Kathleen Perez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Kathleen Perez — New York, 11-15004