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 Nilvio Perez, New York

Address: 614 W 136th St Apt 42 New York, NY 10031

Concise Description of Bankruptcy Case 12-11298-mg7: "New York, NY resident Nilvio Perez's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2012."
Nilvio Perez — New York, 12-11298-mg


ᐅ Rafael Alberto Perez, New York

Address: 515 W 160th St Apt 8 New York, NY 10032-6607

Bankruptcy Case 16-11851-smb Overview: "Rafael Alberto Perez's Chapter 7 bankruptcy, filed in New York, NY in June 27, 2016, led to asset liquidation, with the case closing in September 25, 2016."
Rafael Alberto Perez — New York, 16-11851


ᐅ Yanelisa Perez, New York

Address: 120 W 91st St Apt 18J New York, NY 10024

Brief Overview of Bankruptcy Case 13-10914-mg: "In a Chapter 7 bankruptcy case, Yanelisa Perez from New York, NY, saw their proceedings start in March 2013 and complete by 06/30/2013, involving asset liquidation."
Yanelisa Perez — New York, 13-10914-mg


ᐅ Yanirys B Perez, New York

Address: 2637 7th Ave Apt 4A New York, NY 10039

Bankruptcy Case 13-10224-alg Summary: "The bankruptcy record of Yanirys B Perez from New York, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Yanirys B Perez — New York, 13-10224


ᐅ Tameka W Perez, New York

Address: 159-14 Harlem River Dr Apt 12E New York, NY 10039-1107

Brief Overview of Bankruptcy Case 16-10674-shl: "The bankruptcy filing by Tameka W Perez, undertaken in March 23, 2016 in New York, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Tameka W Perez — New York, 16-10674


ᐅ Victor M Perez, New York

Address: 674 W 161st St Apt 1C New York, NY 10032

Concise Description of Bankruptcy Case 11-12727-shl7: "The bankruptcy record of Victor M Perez from New York, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Victor M Perez — New York, 11-12727


ᐅ Olga M Perez, New York

Address: 9 Thayer St Apt A10 New York, NY 10040

Brief Overview of Bankruptcy Case 11-10223-shl: "The bankruptcy record of Olga M Perez from New York, NY, shows a Chapter 7 case filed in 2011-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2011."
Olga M Perez — New York, 11-10223


ᐅ Ramona Perez, New York

Address: 701 W 175th St Apt 2E New York, NY 10033

Concise Description of Bankruptcy Case 10-14754-smb7: "In a Chapter 7 bankruptcy case, Ramona Perez from New York, NY, saw her proceedings start in 09.07.2010 and complete by Dec 28, 2010, involving asset liquidation."
Ramona Perez — New York, 10-14754


ᐅ Nathaniel Perez, New York

Address: 15 Post Ave Apt 2H New York, NY 10034

Brief Overview of Bankruptcy Case 13-13977-mg: "In a Chapter 7 bankruptcy case, Nathaniel Perez from New York, NY, saw his proceedings start in 2013-12-10 and complete by March 2014, involving asset liquidation."
Nathaniel Perez — New York, 13-13977-mg


ᐅ Yuberkis Perez, New York

Address: 590 W 204th St Apt A52 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-15189-ajg: "In a Chapter 7 bankruptcy case, Yuberkis Perez from New York, NY, saw their proceedings start in 10/01/2010 and complete by Jan 6, 2011, involving asset liquidation."
Yuberkis Perez — New York, 10-15189


ᐅ Rivas Felix Perez, New York

Address: 20 E 116th St Apt 8 New York, NY 10029-1032

Bankruptcy Case 15-13026-cgm Overview: "Rivas Felix Perez's Chapter 7 bankruptcy, filed in New York, NY in 2015-11-12, led to asset liquidation, with the case closing in February 2016."
Rivas Felix Perez — New York, 15-13026


ᐅ Virgilio E Perez, New York

Address: 654 W 161st St Apt 5E New York, NY 10032-5504

Bankruptcy Case 15-11032-smb Summary: "New York, NY resident Virgilio E Perez's 04/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2015."
Virgilio E Perez — New York, 15-11032


ᐅ Yvette Perez, New York

Address: 29 Sickles St Apt 2C New York, NY 10040-1629

Snapshot of U.S. Bankruptcy Proceeding Case 15-10179-smb: "In a Chapter 7 bankruptcy case, Yvette Perez from New York, NY, saw her proceedings start in January 2015 and complete by 2015-04-28, involving asset liquidation."
Yvette Perez — New York, 15-10179


ᐅ Cordon Terri Perkins, New York

Address: 247 W 145th St Apt 6F New York, NY 10039-4006

Snapshot of U.S. Bankruptcy Proceeding Case 14-10154-reg: "Cordon Terri Perkins's Chapter 7 bankruptcy, filed in New York, NY in 2014-01-24, led to asset liquidation, with the case closing in 04.24.2014."
Cordon Terri Perkins — New York, 14-10154


ᐅ Rosemary Perkins, New York

Address: 617 W 143rd St Apt 5B New York, NY 10031

Bankruptcy Case 10-14641-smb Overview: "In New York, NY, Rosemary Perkins filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Rosemary Perkins — New York, 10-14641


ᐅ Shelia Dianne Perkins, New York

Address: 620 Malcolm X Blvd Apt 14K New York, NY 10037-1207

Bankruptcy Case 16-11018-shl Overview: "New York, NY resident Shelia Dianne Perkins's April 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2016."
Shelia Dianne Perkins — New York, 16-11018


ᐅ Eddie Perloni, New York

Address: 964 Amsterdam Ave Apt 5B New York, NY 10025-3151

Concise Description of Bankruptcy Case 08-11782-shl7: "Filing for Chapter 13 bankruptcy in May 12, 2008, Eddie Perloni from New York, NY, structured a repayment plan, achieving discharge in 11/13/2012."
Eddie Perloni — New York, 08-11782


ᐅ Sal M Pernice, New York

Address: 610 E 20th St Apt 2A New York, NY 10009

Brief Overview of Bankruptcy Case 11-14345-smb: "The bankruptcy record of Sal M Pernice from New York, NY, shows a Chapter 7 case filed in 09/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Sal M Pernice — New York, 11-14345


ᐅ Carl Perrault, New York

Address: 153 E 87th St Apt 1D New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-16325-mg: "The bankruptcy record of Carl Perrault from New York, NY, shows a Chapter 7 case filed in Nov 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2011."
Carl Perrault — New York, 10-16325-mg


ᐅ Hank Perrella, New York

Address: 88 Greenwich St Apt 1906 New York, NY 10006

Bankruptcy Case 11-15262-ajg Summary: "In a Chapter 7 bankruptcy case, Hank Perrella from New York, NY, saw his proceedings start in Nov 15, 2011 and complete by 2012-03-06, involving asset liquidation."
Hank Perrella — New York, 11-15262


ᐅ Ellen S Perrin, New York

Address: 304 E 41st St Apt 402A New York, NY 10017-0014

Brief Overview of Bankruptcy Case 2014-12246-reg: "In a Chapter 7 bankruptcy case, Ellen S Perrin from New York, NY, saw her proceedings start in July 31, 2014 and complete by 2014-10-29, involving asset liquidation."
Ellen S Perrin — New York, 2014-12246


ᐅ Janice Perry, New York

Address: 1675 York Ave Apt 20G New York, NY 10128

Brief Overview of Bankruptcy Case 10-16689-mg: "In New York, NY, Janice Perry filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Janice Perry — New York, 10-16689-mg


ᐅ Diane Carol Perry, New York

Address: 115 Wooster St Apt 4R New York, NY 10012-3837

Snapshot of U.S. Bankruptcy Proceeding Case 16-11796-scc: "Diane Carol Perry's Chapter 7 bankruptcy, filed in New York, NY in 2016-06-21, led to asset liquidation, with the case closing in September 19, 2016."
Diane Carol Perry — New York, 16-11796


ᐅ Vedia Persaud, New York

Address: 455 E 116th St Apt 2 New York, NY 10029

Concise Description of Bankruptcy Case 12-14404-jmp7: "In New York, NY, Vedia Persaud filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Vedia Persaud — New York, 12-14404


ᐅ Craig Peru, New York

Address: 750 Columbus Ave Apt 8F New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-13359-mg: "The bankruptcy record of Craig Peru from New York, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Craig Peru — New York, 11-13359-mg


ᐅ Jasna Perucic, New York

Address: 915 W End Ave Apt 14E New York, NY 10025-3511

Concise Description of Bankruptcy Case 16-11332-mew7: "Jasna Perucic's bankruptcy, initiated in 05/09/2016 and concluded by August 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasna Perucic — New York, 16-11332


ᐅ Daniel Pesante, New York

Address: 70 Amsterdam Ave Apt 13F New York, NY 10023

Bankruptcy Case 09-17651-alg Summary: "In a Chapter 7 bankruptcy case, Daniel Pesante from New York, NY, saw his proceedings start in Dec 31, 2009 and complete by April 6, 2010, involving asset liquidation."
Daniel Pesante — New York, 09-17651


ᐅ Marisa Pesce, New York

Address: 569 W 192nd St Apt 5B New York, NY 10040-3332

Snapshot of U.S. Bankruptcy Proceeding Case 14-10401-scc: "The case of Marisa Pesce in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisa Pesce — New York, 14-10401


ᐅ Ellyn Peschitz, New York

Address: 1125 Lexington Ave Apt 4A New York, NY 10075-0428

Bankruptcy Case 2014-12478-reg Overview: "The bankruptcy record of Ellyn Peschitz from New York, NY, shows a Chapter 7 case filed in 2014-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2014."
Ellyn Peschitz — New York, 2014-12478


ᐅ Larry I Petersen, New York

Address: 81 Seaman Ave Apt 2A New York, NY 10034

Brief Overview of Bankruptcy Case 13-11754-mg: "In a Chapter 7 bankruptcy case, Larry I Petersen from New York, NY, saw his proceedings start in 05.28.2013 and complete by September 2013, involving asset liquidation."
Larry I Petersen — New York, 13-11754-mg


ᐅ Lucinda Peterson, New York

Address: 1738 Lexington Ave Apt 2B New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-10458-alg: "Lucinda Peterson's Chapter 7 bankruptcy, filed in New York, NY in February 2011, led to asset liquidation, with the case closing in 05/27/2011."
Lucinda Peterson — New York, 11-10458


ᐅ Yashira Altagracia Peterson, New York

Address: 524 W 184th St Apt 2B New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-12483-scc: "New York, NY resident Yashira Altagracia Peterson's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-31."
Yashira Altagracia Peterson — New York, 13-12483


ᐅ Latoya Peterson, New York

Address: 410 Saint Nicholas Ave Apt 1D New York, NY 10027

Bankruptcy Case 10-11448-scc Summary: "The case of Latoya Peterson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya Peterson — New York, 10-11448


ᐅ Stephen Matthew Peterson, New York

Address: 462 9th Ave Apt 4 New York, NY 10018-5613

Snapshot of U.S. Bankruptcy Proceeding Case 14-50910: "New York, NY resident Stephen Matthew Peterson's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2014."
Stephen Matthew Peterson — New York, 14-50910


ᐅ Corey D Peterson, New York

Address: PO Box 1316 New York, NY 10035

Bankruptcy Case 11-11504-alg Summary: "Corey D Peterson's Chapter 7 bankruptcy, filed in New York, NY in March 2011, led to asset liquidation, with the case closing in July 2011."
Corey D Peterson — New York, 11-11504


ᐅ Vanessa Peterson, New York

Address: 1919 Madison Ave Apt 424 New York, NY 10035-2733

Brief Overview of Bankruptcy Case 09-17088-alg: "2009-12-01 marked the beginning of Vanessa Peterson's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 11.10.2014."
Vanessa Peterson — New York, 09-17088


ᐅ Marantz Petit, New York

Address: 2130 1st Ave Apt 2205 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-13191-reg: "The bankruptcy record of Marantz Petit from New York, NY, shows a Chapter 7 case filed in September 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Marantz Petit — New York, 13-13191


ᐅ Jerry P Petitto, New York

Address: 40 1st Ave Apt 12A New York, NY 10009

Brief Overview of Bankruptcy Case 11-13113-reg: "In a Chapter 7 bankruptcy case, Jerry P Petitto from New York, NY, saw their proceedings start in 2011-06-28 and complete by Oct 18, 2011, involving asset liquidation."
Jerry P Petitto — New York, 11-13113


ᐅ Debora A Petrov, New York

Address: 595 Main St Apt 1502 New York, NY 10044

Bankruptcy Case 11-10770-reg Summary: "In New York, NY, Debora A Petrov filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Debora A Petrov — New York, 11-10770


ᐅ Gail Petry, New York

Address: 647 E 14th St Apt 7A New York, NY 10009

Bankruptcy Case 13-13462-alg Summary: "In a Chapter 7 bankruptcy case, Gail Petry from New York, NY, saw their proceedings start in October 24, 2013 and complete by Jan 28, 2014, involving asset liquidation."
Gail Petry — New York, 13-13462


ᐅ Lorraine Pettaway, New York

Address: PO Box 672 New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 13-11395-smb: "The case of Lorraine Pettaway in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Pettaway — New York, 13-11395


ᐅ Hikari Pettigrew, New York

Address: 235 E 95th St Apt 1B New York, NY 10128

Concise Description of Bankruptcy Case 10-10383-ajg7: "In a Chapter 7 bankruptcy case, Hikari Pettigrew from New York, NY, saw their proceedings start in 2010-01-21 and complete by Apr 19, 2010, involving asset liquidation."
Hikari Pettigrew — New York, 10-10383


ᐅ Marquesa Pettway, New York

Address: 596 Edgecombe Ave Apt 6B New York, NY 10032

Brief Overview of Bankruptcy Case 13-10284-mg: "Marquesa Pettway's bankruptcy, initiated in Jan 31, 2013 and concluded by May 7, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marquesa Pettway — New York, 13-10284-mg


ᐅ Kendall Pettygrove, New York

Address: 788 Columbus Ave Apt 9B New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-12791-ajg: "The bankruptcy filing by Kendall Pettygrove, undertaken in June 10, 2011 in New York, NY under Chapter 7, concluded with discharge in 09/30/2011 after liquidating assets."
Kendall Pettygrove — New York, 11-12791


ᐅ Vincenzo Pezzilli, New York

Address: 2809 8th Ave Apt 3D New York, NY 10039

Concise Description of Bankruptcy Case 12-11403-reg7: "The case of Vincenzo Pezzilli in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincenzo Pezzilli — New York, 12-11403


ᐅ Mario Pezzo, New York

Address: 220 Manhattan Ave Apt 2E New York, NY 10025-2624

Snapshot of U.S. Bankruptcy Proceeding Case 14-13369-mg: "The bankruptcy record of Mario Pezzo from New York, NY, shows a Chapter 7 case filed in December 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2015."
Mario Pezzo — New York, 14-13369-mg


ᐅ Cynthia Phifer, New York

Address: 203 W 117th St Apt 6F New York, NY 10026-2110

Snapshot of U.S. Bankruptcy Proceeding Case 15-13042-mew: "Cynthia Phifer's bankruptcy, initiated in November 13, 2015 and concluded by February 11, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Phifer — New York, 15-13042


ᐅ William Phifer, New York

Address: 60 W 104th St Apt 8F New York, NY 10025

Bankruptcy Case 12-10867-scc Summary: "In a Chapter 7 bankruptcy case, William Phifer from New York, NY, saw their proceedings start in 2012-03-03 and complete by 06.23.2012, involving asset liquidation."
William Phifer — New York, 12-10867


ᐅ Mel Phillip, New York

Address: 14 Morningside Ave Apt 55 New York, NY 10026

Bankruptcy Case 10-16671-jmp Overview: "Mel Phillip's Chapter 7 bankruptcy, filed in New York, NY in 12/16/2010, led to asset liquidation, with the case closing in Apr 7, 2011."
Mel Phillip — New York, 10-16671


ᐅ Lisa Phillips, New York

Address: 1991 Broadway Apt 10A New York, NY 10023

Concise Description of Bankruptcy Case 10-16280-alg7: "In New York, NY, Lisa Phillips filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Lisa Phillips — New York, 10-16280


ᐅ Yvette Phillips, New York

Address: 1295 5th Ave Apt 13C New York, NY 10029-3131

Bankruptcy Case 15-12812-shl Summary: "Yvette Phillips's Chapter 7 bankruptcy, filed in New York, NY in Oct 16, 2015, led to asset liquidation, with the case closing in January 14, 2016."
Yvette Phillips — New York, 15-12812


ᐅ Donald Philpott, New York

Address: 484 W 43rd St Apt 11N New York, NY 10036-6337

Brief Overview of Bankruptcy Case 15-10487-mg: "In New York, NY, Donald Philpott filed for Chapter 7 bankruptcy in 03/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2015."
Donald Philpott — New York, 15-10487-mg


ᐅ Sheila L Phoenix, New York

Address: 240 W 129th St Apt 6B New York, NY 10027-1913

Snapshot of U.S. Bankruptcy Proceeding Case 14-13360-scc: "Sheila L Phoenix's bankruptcy, initiated in 12/09/2014 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."
Sheila L Phoenix — New York, 14-13360


ᐅ Frank Piazza, New York

Address: 625 E 14th St Apt 3C New York, NY 10009

Concise Description of Bankruptcy Case 11-13779-jmp7: "The bankruptcy filing by Frank Piazza, undertaken in 08.08.2011 in New York, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Frank Piazza — New York, 11-13779


ᐅ Leonard Picariello, New York

Address: 90 Gold St Apt 24N New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 11-11282-shl: "Leonard Picariello's Chapter 7 bankruptcy, filed in New York, NY in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-13."
Leonard Picariello — New York, 11-11282


ᐅ Denny Pichardo, New York

Address: 894 Riverside Dr Apt 1I New York, NY 10032

Bankruptcy Case 11-13863-jmp Overview: "The bankruptcy record of Denny Pichardo from New York, NY, shows a Chapter 7 case filed in 08.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2011."
Denny Pichardo — New York, 11-13863


ᐅ Dilcia M Pichardo, New York

Address: 260 Audubon Ave Apt 28H New York, NY 10033

Bankruptcy Case 12-10915-jmp Overview: "New York, NY resident Dilcia M Pichardo's 03/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2012."
Dilcia M Pichardo — New York, 12-10915


ᐅ Herodico A Pichardo, New York

Address: 2 Arden St Apt 22 New York, NY 10040-1756

Snapshot of U.S. Bankruptcy Proceeding Case 16-11154-mg: "The case of Herodico A Pichardo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herodico A Pichardo — New York, 16-11154-mg


ᐅ Jose Emilio Pichardo, New York

Address: 500 W 190th St Apt 3J New York, NY 10040

Bankruptcy Case 12-11180-jmp Overview: "In a Chapter 7 bankruptcy case, Jose Emilio Pichardo from New York, NY, saw his proceedings start in March 24, 2012 and complete by July 14, 2012, involving asset liquidation."
Jose Emilio Pichardo — New York, 12-11180


ᐅ Marcia Pichardo, New York

Address: 60 Amsterdam Ave Apt 3A New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 12-13362-brl: "The bankruptcy record of Marcia Pichardo from New York, NY, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-26."
Marcia Pichardo — New York, 12-13362


ᐅ Maria Pichardo, New York

Address: 210 E 102nd St Apt 13 New York, NY 10029

Brief Overview of Bankruptcy Case 11-10729-smb: "The case of Maria Pichardo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Pichardo — New York, 11-10729


ᐅ Nelvi Pichardo, New York

Address: 68 W 107th St Apt 22 New York, NY 10025

Concise Description of Bankruptcy Case 10-11362-alg7: "In New York, NY, Nelvi Pichardo filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2010."
Nelvi Pichardo — New York, 10-11362


ᐅ Rosa Victoria Pichardo, New York

Address: 173 W 107th St Apt 4A New York, NY 10025-3123

Concise Description of Bankruptcy Case 2014-12674-rg7: "Rosa Victoria Pichardo's bankruptcy, initiated in 2014-09-21 and concluded by 2014-12-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Victoria Pichardo — New York, 2014-12674-rg


ᐅ Torres Luisa M Pichardo, New York

Address: 2 Arden St Apt 22 New York, NY 10040-1756

Snapshot of U.S. Bankruptcy Proceeding Case 16-11154-mg: "Torres Luisa M Pichardo's bankruptcy, initiated in April 28, 2016 and concluded by July 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Luisa M Pichardo — New York, 16-11154-mg


ᐅ Venecia Pichardo, New York

Address: 705 W 170th St Apt 34 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-10164-mg: "Venecia Pichardo's bankruptcy, initiated in January 2013 and concluded by 04/23/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venecia Pichardo — New York, 13-10164-mg


ᐅ Yeny F Pichardo, New York

Address: 578 Academy St Apt 1A New York, NY 10034-5228

Bankruptcy Case 15-10117-reg Summary: "The case of Yeny F Pichardo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeny F Pichardo — New York, 15-10117


ᐅ Alky B Pichardo, New York

Address: 370 Wadsworth Ave Apt 45 New York, NY 10040-3107

Bankruptcy Case 16-10125-scc Summary: "The bankruptcy record of Alky B Pichardo from New York, NY, shows a Chapter 7 case filed in Jan 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2016."
Alky B Pichardo — New York, 16-10125


ᐅ Cesar Pichardo, New York

Address: 601 W 188th St Apt 5B New York, NY 10040

Bankruptcy Case 10-11338-scc Overview: "In New York, NY, Cesar Pichardo filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2010."
Cesar Pichardo — New York, 10-11338


ᐅ Jane Pickett, New York

Address: 19 E 9th St Apt 4R New York, NY 10003-5941

Bankruptcy Case 15-10015-reg Overview: "The bankruptcy filing by Jane Pickett, undertaken in 2015-01-07 in New York, NY under Chapter 7, concluded with discharge in 04.07.2015 after liquidating assets."
Jane Pickett — New York, 15-10015


ᐅ Shamarla S Pickett, New York

Address: 2383 2nd Ave Apt 1008 New York, NY 10035-2351

Brief Overview of Bankruptcy Case 14-11706-smb: "In a Chapter 7 bankruptcy case, Shamarla S Pickett from New York, NY, saw their proceedings start in 2014-06-03 and complete by 09.01.2014, involving asset liquidation."
Shamarla S Pickett — New York, 14-11706


ᐅ Erich Pieper, New York

Address: 330 E 38th St Apt 54F New York, NY 10016-9804

Bankruptcy Case 14-11892-shl Summary: "The case of Erich Pieper in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erich Pieper — New York, 14-11892


ᐅ Eleazarah Pierce, New York

Address: 38 Edgecombe Ave Apt 3A New York, NY 10030

Concise Description of Bankruptcy Case 11-15528-alg7: "The bankruptcy filing by Eleazarah Pierce, undertaken in Nov 30, 2011 in New York, NY under Chapter 7, concluded with discharge in March 15, 2012 after liquidating assets."
Eleazarah Pierce — New York, 11-15528


ᐅ Jean Patrick Pierre, New York

Address: 626 Riverside Dr Apt 7G New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-13724-alg: "Jean Patrick Pierre's bankruptcy, initiated in July 2010 and concluded by 11/03/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Patrick Pierre — New York, 10-13724


ᐅ Louis Juanita L Pierre, New York

Address: 300 Manhattan Ave Apt 3F New York, NY 10026-3293

Snapshot of U.S. Bankruptcy Proceeding Case 16-11424-mew: "The bankruptcy filing by Louis Juanita L Pierre, undertaken in May 17, 2016 in New York, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Louis Juanita L Pierre — New York, 16-11424


ᐅ Charles Guirlande Pierre, New York

Address: 640 Water St Apt 6G New York, NY 10002-8136

Snapshot of U.S. Bankruptcy Proceeding Case 16-10645-scc: "Charles Guirlande Pierre's Chapter 7 bankruptcy, filed in New York, NY in March 2016, led to asset liquidation, with the case closing in 06.16.2016."
Charles Guirlande Pierre — New York, 16-10645


ᐅ Gibson Pierre, New York

Address: 15 W 108th St Apt 21 New York, NY 10025

Bankruptcy Case 11-11725-jmp Summary: "Gibson Pierre's Chapter 7 bankruptcy, filed in New York, NY in 2011-04-13, led to asset liquidation, with the case closing in August 3, 2011."
Gibson Pierre — New York, 11-11725


ᐅ Phedre Pierremont, New York

Address: 2971 Frederick Douglass Blvd New York, NY 10039

Bankruptcy Case 12-11273-mg Summary: "Phedre Pierremont's Chapter 7 bankruptcy, filed in New York, NY in March 29, 2012, led to asset liquidation, with the case closing in 07/19/2012."
Phedre Pierremont — New York, 12-11273-mg


ᐅ Anthony Pietropinto, New York

Address: 2 5th Ave Apt 5A New York, NY 10011-8834

Brief Overview of Bankruptcy Case 15-10625-reg: "Anthony Pietropinto's bankruptcy, initiated in March 17, 2015 and concluded by June 15, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Pietropinto — New York, 15-10625


ᐅ Joy Ann Pietropinto, New York

Address: 2 5th Ave Apt 5A New York, NY 10011-8834

Bankruptcy Case 15-10625-reg Overview: "New York, NY resident Joy Ann Pietropinto's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Joy Ann Pietropinto — New York, 15-10625


ᐅ Antoinette Pignataro, New York

Address: 22 E 112th St Apt 511 New York, NY 10029-2646

Bankruptcy Case 15-11696-shl Overview: "The bankruptcy filing by Antoinette Pignataro, undertaken in 2015-06-27 in New York, NY under Chapter 7, concluded with discharge in 09/25/2015 after liquidating assets."
Antoinette Pignataro — New York, 15-11696


ᐅ Paula M Pikul, New York

Address: 95 Christopher St Apt 1G New York, NY 10014-6624

Bankruptcy Case 14-10175-smb Overview: "Paula M Pikul's bankruptcy, initiated in 01/27/2014 and concluded by April 27, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula M Pikul — New York, 14-10175


ᐅ Carmen M Pimentel, New York

Address: 2 Thayer St Apt 5F New York, NY 10040

Brief Overview of Bankruptcy Case 12-14513-reg: "The case of Carmen M Pimentel in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Pimentel — New York, 12-14513


ᐅ Sugeiry Pimentel, New York

Address: 34 Post Ave Apt 42 New York, NY 10034

Concise Description of Bankruptcy Case 09-16138-pcb7: "The bankruptcy filing by Sugeiry Pimentel, undertaken in 10/13/2009 in New York, NY under Chapter 7, concluded with discharge in 01.17.2010 after liquidating assets."
Sugeiry Pimentel — New York, 09-16138


ᐅ Walquidia Pimentel, New York

Address: 34 Post Ave Apt 42 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 12-12658-brl: "In New York, NY, Walquidia Pimentel filed for Chapter 7 bankruptcy in 06.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-10."
Walquidia Pimentel — New York, 12-12658


ᐅ Zuleika Pimentel, New York

Address: 90 Ellwood St Apt 6E New York, NY 10040-2088

Concise Description of Bankruptcy Case 15-10645-smb7: "The case of Zuleika Pimentel in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zuleika Pimentel — New York, 15-10645


ᐅ Julia N Pimentel, New York

Address: 638 W 160th St Apt 6B New York, NY 10032

Concise Description of Bankruptcy Case 12-12392-mg7: "New York, NY resident Julia N Pimentel's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2012."
Julia N Pimentel — New York, 12-12392-mg


ᐅ Felix Federico Pina, New York

Address: 854 W 180th St Apt 5G New York, NY 10033

Concise Description of Bankruptcy Case 13-11263-scc7: "Felix Federico Pina's bankruptcy, initiated in 2013-04-22 and concluded by 2013-07-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Federico Pina — New York, 13-11263


ᐅ Luba Pincus, New York

Address: 112 W 119th St Apt 1 New York, NY 10026-1306

Snapshot of U.S. Bankruptcy Proceeding Case 16-10378-mg: "The case of Luba Pincus in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luba Pincus — New York, 16-10378-mg


ᐅ Dahlia Pinder, New York

Address: 2110 1st Ave Apt 612 New York, NY 10029

Bankruptcy Case 09-17332-jmp Overview: "New York, NY resident Dahlia Pinder's 12.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2010."
Dahlia Pinder — New York, 09-17332


ᐅ David J Pine, New York

Address: 400 E 77th St Apt 5J New York, NY 10075-2348

Concise Description of Bankruptcy Case 15-10914-mew7: "In New York, NY, David J Pine filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
David J Pine — New York, 15-10914


ᐅ Leilani Pineda, New York

Address: 100 Cabrini Blvd Apt 62 New York, NY 10033

Brief Overview of Bankruptcy Case 09-16821-alg: "Leilani Pineda's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leilani Pineda — New York, 09-16821


ᐅ Charles A Pineda, New York

Address: 444 E 85th St Apt 4A New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-10236-smb: "The case of Charles A Pineda in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Pineda — New York, 11-10236


ᐅ Sonja Pineda, New York

Address: 632 W 171st St Apt 4C New York, NY 10032

Bankruptcy Case 13-10493-alg Overview: "The bankruptcy filing by Sonja Pineda, undertaken in 02/19/2013 in New York, NY under Chapter 7, concluded with discharge in 05/26/2013 after liquidating assets."
Sonja Pineda — New York, 13-10493


ᐅ Fabian Yaniris Pineda, New York

Address: 634 W 135th St Apt 43 New York, NY 10031

Bankruptcy Case 10-12615-brl Summary: "Fabian Yaniris Pineda's bankruptcy, initiated in May 17, 2010 and concluded by 09.06.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Yaniris Pineda — New York, 10-12615


ᐅ Mariana Pineiro, New York

Address: 720 Riverside Dr Apt 3H New York, NY 10031

Concise Description of Bankruptcy Case 13-10649-reg7: "Mariana Pineiro's Chapter 7 bankruptcy, filed in New York, NY in 2013-03-04, led to asset liquidation, with the case closing in Jun 8, 2013."
Mariana Pineiro — New York, 13-10649


ᐅ Juan Pineyro, New York

Address: 525 W 134th St Apt 3E New York, NY 10031

Concise Description of Bankruptcy Case 13-10834-mg7: "New York, NY resident Juan Pineyro's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2013."
Juan Pineyro — New York, 13-10834-mg


ᐅ Linda Pino, New York

Address: 200 Claremont Ave Apt 2 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-12818-smb: "In a Chapter 7 bankruptcy case, Linda Pino from New York, NY, saw her proceedings start in 2010-05-27 and complete by Sep 16, 2010, involving asset liquidation."
Linda Pino — New York, 10-12818


ᐅ Amanda R Pinto, New York

Address: 647 E 14th St Apt 10B New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-10202-scc: "The bankruptcy record of Amanda R Pinto from New York, NY, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2013."
Amanda R Pinto — New York, 13-10202


ᐅ Fausto Pinzon, New York

Address: 144 W 111th St # B New York, NY 10026

Bankruptcy Case 11-12681-shl Summary: "New York, NY resident Fausto Pinzon's June 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Fausto Pinzon — New York, 11-12681


ᐅ Shabnam Piryaei, New York

Address: 45 Thayer St Apt 4A New York, NY 10040

Brief Overview of Bankruptcy Case 10-16702-smb: "The case of Shabnam Piryaei in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shabnam Piryaei — New York, 10-16702