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 Marilu Pisani, New York

Address: 86 Fort Washington Ave Apt 1G New York, NY 10032-4770

Bankruptcy Case 2014-12265-shl Overview: "In a Chapter 7 bankruptcy case, Marilu Pisani from New York, NY, saw her proceedings start in 08/01/2014 and complete by October 2014, involving asset liquidation."
Marilu Pisani — New York, 2014-12265


ᐅ Joseph Craig Pishotti, New York

Address: 605 W 42nd St Apt 59S New York, NY 10036-2114

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44283-ess: "Joseph Craig Pishotti's Chapter 7 bankruptcy, filed in New York, NY in September 18, 2015, led to asset liquidation, with the case closing in 12.17.2015."
Joseph Craig Pishotti — New York, 1-15-44283


ᐅ Barbara Pitcher, New York

Address: 1245 Park Ave Apt 19C New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-13058-alg: "New York, NY resident Barbara Pitcher's Jun 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Barbara Pitcher — New York, 10-13058


ᐅ Efrain Pizarro, New York

Address: 182 South St Apt 12A New York, NY 10038

Concise Description of Bankruptcy Case 09-15973-reg7: "The case of Efrain Pizarro in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efrain Pizarro — New York, 09-15973


ᐅ Irma Pizarro, New York

Address: 320 E 115th St Apt 13C New York, NY 10029-2251

Concise Description of Bankruptcy Case 15-12984-shl7: "The bankruptcy record of Irma Pizarro from New York, NY, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Irma Pizarro — New York, 15-12984


ᐅ Jaime Pizzaro, New York

Address: 400 E 20th St Apt 6H New York, NY 10009

Bankruptcy Case 10-15159-reg Summary: "In New York, NY, Jaime Pizzaro filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2011."
Jaime Pizzaro — New York, 10-15159


ᐅ Alfred P Placeres, New York

Address: 418 Central Park W Apt 91 New York, NY 10025-4838

Bankruptcy Case 15-10691-smb Overview: "New York, NY resident Alfred P Placeres's March 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Alfred P Placeres — New York, 15-10691


ᐅ Donald R Placide, New York

Address: 226 W 137th St Apt G New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 13-11023-mg: "Donald R Placide's bankruptcy, initiated in 2013-04-03 and concluded by 2013-07-08 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Placide — New York, 13-11023-mg


ᐅ Neal P Plagata, New York

Address: 339 E 65th St Apt 1B New York, NY 10065

Concise Description of Bankruptcy Case 11-14211-mg7: "Neal P Plagata's bankruptcy, initiated in September 2011 and concluded by 2011-12-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal P Plagata — New York, 11-14211-mg


ᐅ Ana Planas, New York

Address: 644 W 185th St Apt 4F New York, NY 10033

Concise Description of Bankruptcy Case 10-10105-smb7: "New York, NY resident Ana Planas's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Ana Planas — New York, 10-10105


ᐅ Christine C Plantamura, New York

Address: 1751 2nd Ave Apt 25S New York, NY 10128

Bankruptcy Case 11-11058-jmp Overview: "The bankruptcy filing by Christine C Plantamura, undertaken in March 11, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Christine C Plantamura — New York, 11-11058


ᐅ Mathew V Plasky, New York

Address: 1727 2nd Ave Apt 1RS New York, NY 10128

Bankruptcy Case 11-13526-shl Overview: "The case of Mathew V Plasky in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew V Plasky — New York, 11-13526


ᐅ Iveliz Plata, New York

Address: 219 E 97th St Apt 3G New York, NY 10029

Bankruptcy Case 13-11923-mg Summary: "In a Chapter 7 bankruptcy case, Iveliz Plata from New York, NY, saw their proceedings start in 2013-06-11 and complete by September 2013, involving asset liquidation."
Iveliz Plata — New York, 13-11923-mg


ᐅ James Platt, New York

Address: 611 W 135th St Apt 36 New York, NY 10031

Bankruptcy Case 10-16259-reg Overview: "New York, NY resident James Platt's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
James Platt — New York, 10-16259


ᐅ Luis A Plaza, New York

Address: 1315 Amsterdam Ave Apt 16I New York, NY 10027-4260

Bankruptcy Case 15-12563-mg Overview: "The case of Luis A Plaza 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 Plaza — New York, 15-12563-mg


ᐅ Cristina S Pleno, New York

Address: 99 Hillside Ave Apt 5B New York, NY 10040-2717

Bankruptcy Case 15-13383-shl Overview: "Cristina S Pleno's Chapter 7 bankruptcy, filed in New York, NY in 12/29/2015, led to asset liquidation, with the case closing in 03/28/2016."
Cristina S Pleno — New York, 15-13383


ᐅ Andrew Podbielski, New York

Address: 529 E 81st St Apt 1B New York, NY 10028

Bankruptcy Case 10-14008-reg Overview: "The bankruptcy record of Andrew Podbielski from New York, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Andrew Podbielski — New York, 10-14008


ᐅ Ronald Pointer, New York

Address: 241 W 103rd St New York, NY 10025

Concise Description of Bankruptcy Case 13-11499-scc7: "In New York, NY, Ronald Pointer filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2013."
Ronald Pointer — New York, 13-11499


ᐅ Melvin Poku, New York

Address: PO Box 642 New York, NY 10276

Bankruptcy Case 10-16461-smb Overview: "In New York, NY, Melvin Poku filed for Chapter 7 bankruptcy in Dec 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Melvin Poku — New York, 10-16461


ᐅ Crystal Polanco, New York

Address: 567 W 191st St Apt 51 New York, NY 10040

Brief Overview of Bankruptcy Case 10-12910-alg: "Crystal Polanco's Chapter 7 bankruptcy, filed in New York, NY in 05.28.2010, led to asset liquidation, with the case closing in 09.17.2010."
Crystal Polanco — New York, 10-12910


ᐅ Sixto Polanco, New York

Address: 610 W 163rd St Apt 2D New York, NY 10032

Bankruptcy Case 10-13590-mg Overview: "In New York, NY, Sixto Polanco filed for Chapter 7 bankruptcy in Jul 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Sixto Polanco — New York, 10-13590-mg


ᐅ Susana Polanco, New York

Address: 1365 Saint Nicholas Ave Apt 3R New York, NY 10033

Brief Overview of Bankruptcy Case 10-16612-ajg: "Susana Polanco's bankruptcy, initiated in 12.14.2010 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."
Susana Polanco — New York, 10-16612


ᐅ Yahaira Polanco, New York

Address: 403 W 127th St New York, NY 10027-2547

Concise Description of Bankruptcy Case 14-12716-smb7: "In New York, NY, Yahaira Polanco filed for Chapter 7 bankruptcy in 09/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Yahaira Polanco — New York, 14-12716


ᐅ Yovannis A Polanco, New York

Address: 2949 8th Ave Apt 2J New York, NY 10039

Concise Description of Bankruptcy Case 11-13223-mg7: "The case of Yovannis A Polanco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yovannis A Polanco — New York, 11-13223-mg


ᐅ Francisca Yolanda Polanco, New York

Address: 320 Saint Nicholas Ave Apt 7C New York, NY 10027

Concise Description of Bankruptcy Case 13-13992-cgm7: "The bankruptcy record of Francisca Yolanda Polanco from New York, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2014."
Francisca Yolanda Polanco — New York, 13-13992


ᐅ Iris Polanco, New York

Address: 2110 Madison Ave Apt 2A New York, NY 10037

Bankruptcy Case 12-11478-brl Summary: "Iris Polanco's Chapter 7 bankruptcy, filed in New York, NY in 2012-04-10, led to asset liquidation, with the case closing in 2012-07-31."
Iris Polanco — New York, 12-11478


ᐅ Jose L Polanco, New York

Address: 522 W 136th St Apt 1E New York, NY 10031-7917

Concise Description of Bankruptcy Case 2014-12078-rg7: "The case of Jose L Polanco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Polanco — New York, 2014-12078-rg


ᐅ Magdalena Polanco, New York

Address: 36 Arden St Apt 4C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12724-scc: "In a Chapter 7 bankruptcy case, Magdalena Polanco from New York, NY, saw her proceedings start in May 21, 2010 and complete by September 10, 2010, involving asset liquidation."
Magdalena Polanco — New York, 10-12724


ᐅ Alejandro Polanco, New York

Address: 1466 Saint Nicholas Ave Apt 1B New York, NY 10033

Concise Description of Bankruptcy Case 11-15781-jmp7: "In New York, NY, Alejandro Polanco filed for Chapter 7 bankruptcy in 2011-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2012."
Alejandro Polanco — New York, 11-15781


ᐅ Marianela A Polanco, New York

Address: 770 Saint Nicholas Ave Apt 7G New York, NY 10031

Bankruptcy Case 13-11404-scc Summary: "The case of Marianela A Polanco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianela A Polanco — New York, 13-11404


ᐅ Amanda A Polanco, New York

Address: 247 Wadsworth Ave Apt 6N New York, NY 10033

Bankruptcy Case 13-10200-jmp Summary: "Amanda A Polanco's Chapter 7 bankruptcy, filed in New York, NY in January 2013, led to asset liquidation, with the case closing in April 30, 2013."
Amanda A Polanco — New York, 13-10200


ᐅ Melba A Polanco, New York

Address: 426 Audubon Ave Apt 4C New York, NY 10033

Concise Description of Bankruptcy Case 12-11927-smb7: "In New York, NY, Melba A Polanco filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Melba A Polanco — New York, 12-11927


ᐅ Ana M Polanco, New York

Address: 2100 1st Ave Apt 852 New York, NY 10029-4300

Brief Overview of Bankruptcy Case 16-11881-scc: "The bankruptcy filing by Ana M Polanco, undertaken in Jun 30, 2016 in New York, NY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Ana M Polanco — New York, 16-11881


ᐅ Andy J Polanco, New York

Address: 610 W 163rd St Apt 2D New York, NY 10032-5626

Concise Description of Bankruptcy Case 16-10037-mew7: "The case of Andy J Polanco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy J Polanco — New York, 16-10037


ᐅ Angel D Polanco, New York

Address: 36 Arden St Apt 4C New York, NY 10040

Bankruptcy Case 13-11623-smb Summary: "New York, NY resident Angel D Polanco's 2013-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2013."
Angel D Polanco — New York, 13-11623


ᐅ Nelson Osbaldo Polanco, New York

Address: 2110 Madison Ave Apt 2A New York, NY 10037

Brief Overview of Bankruptcy Case 13-10693-smb: "The case of Nelson Osbaldo Polanco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Osbaldo Polanco — New York, 13-10693


ᐅ Australia Polanco, New York

Address: PO Box 574 New York, NY 10029-0243

Bankruptcy Case 2014-12387-scc Summary: "In New York, NY, Australia Polanco filed for Chapter 7 bankruptcy in August 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2014."
Australia Polanco — New York, 2014-12387


ᐅ Pablo Polanco, New York

Address: 320 Saint Nicholas Ave Apt 7C New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-12557-brl: "In New York, NY, Pablo Polanco filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2010."
Pablo Polanco — New York, 10-12557


ᐅ Beronica Polanco, New York

Address: 159-26 Harlem River Dr Apt 5E New York, NY 10039

Bankruptcy Case 10-11206-scc Summary: "In a Chapter 7 bankruptcy case, Beronica Polanco from New York, NY, saw their proceedings start in March 9, 2010 and complete by 06/29/2010, involving asset liquidation."
Beronica Polanco — New York, 10-11206


ᐅ Ramon A Polanco, New York

Address: 320 Wadsworth Ave Apt 4K New York, NY 10040

Bankruptcy Case 12-14047-alg Summary: "In a Chapter 7 bankruptcy case, Ramon A Polanco from New York, NY, saw his proceedings start in 09/27/2012 and complete by 2013-01-01, involving asset liquidation."
Ramon A Polanco — New York, 12-14047


ᐅ Ramon Polanco, New York

Address: PO Box 20616 New York, NY 10009-8966

Snapshot of U.S. Bankruptcy Proceeding Case 15-11714-shl: "Ramon Polanco's Chapter 7 bankruptcy, filed in New York, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-28."
Ramon Polanco — New York, 15-11714


ᐅ Carmen G Polanco, New York

Address: 603 W 184th St Apt 3ER New York, NY 10033

Bankruptcy Case 12-14330-jmp Overview: "Carmen G Polanco's bankruptcy, initiated in October 2012 and concluded by 2013-01-25 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen G Polanco — New York, 12-14330


ᐅ Jane Polewchak, New York

Address: 504 E 79th St Apt 2A New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 11-10502-reg: "In a Chapter 7 bankruptcy case, Jane Polewchak from New York, NY, saw her proceedings start in 02.09.2011 and complete by 06.01.2011, involving asset liquidation."
Jane Polewchak — New York, 11-10502


ᐅ Lila Polite, New York

Address: 360 W 118th St Apt 1 New York, NY 10026

Brief Overview of Bankruptcy Case 10-11012-alg: "In New York, NY, Lila Polite filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2010."
Lila Polite — New York, 10-11012


ᐅ Jessica L Polizzi, New York

Address: 90 Beekman St Apt 6A New York, NY 10038-1877

Snapshot of U.S. Bankruptcy Proceeding Case 14-13130-reg: "The bankruptcy record of Jessica L Polizzi from New York, NY, shows a Chapter 7 case filed in 11/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2015."
Jessica L Polizzi — New York, 14-13130


ᐅ Steven F Polizzi, New York

Address: 90 Beekman St Apt 6A New York, NY 10038-1877

Snapshot of U.S. Bankruptcy Proceeding Case 14-13130-reg: "In a Chapter 7 bankruptcy case, Steven F Polizzi from New York, NY, saw their proceedings start in 11/12/2014 and complete by 02.10.2015, involving asset liquidation."
Steven F Polizzi — New York, 14-13130


ᐅ Jose Polonia, New York

Address: 526 W 173rd St Apt 2 New York, NY 10032

Bankruptcy Case 09-16750-reg Summary: "The bankruptcy filing by Jose Polonia, undertaken in November 9, 2009 in New York, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Jose Polonia — New York, 09-16750


ᐅ Joel Pompa, New York

Address: 3 Haven Plz Apt 14F New York, NY 10009

Concise Description of Bankruptcy Case 13-11670-reg7: "The bankruptcy filing by Joel Pompa, undertaken in May 20, 2013 in New York, NY under Chapter 7, concluded with discharge in 08.24.2013 after liquidating assets."
Joel Pompa — New York, 13-11670


ᐅ Amy Ponce, New York

Address: 139 Payson Ave Apt 6G New York, NY 10034

Bankruptcy Case 13-10215-smb Overview: "In New York, NY, Amy Ponce filed for Chapter 7 bankruptcy in 01.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Amy Ponce — New York, 13-10215


ᐅ Thomas Maryann Ponton, New York

Address: 233 W 111th St Apt 6B New York, NY 10026

Brief Overview of Bankruptcy Case 11-11462-mg: "Thomas Maryann Ponton's Chapter 7 bankruptcy, filed in New York, NY in 03/31/2011, led to asset liquidation, with the case closing in 07.21.2011."
Thomas Maryann Ponton — New York, 11-11462-mg


ᐅ William Poole, New York

Address: 2541 Adam Clayton Powell Jr Blvd Apt 15I New York, NY 10039

Bankruptcy Case 10-14668-ajg Summary: "The bankruptcy filing by William Poole, undertaken in August 2010 in New York, NY under Chapter 7, concluded with discharge in 12.07.2010 after liquidating assets."
William Poole — New York, 10-14668


ᐅ Stephanie D Poole, New York

Address: 75 La Salle St Apt 16C New York, NY 10027-4764

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11924-shl: "Stephanie D Poole's bankruptcy, initiated in 06/27/2014 and concluded by 09/25/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie D Poole — New York, 2014-11924


ᐅ Stephen Poole, New York

Address: PO Box 103 New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-15832-alg: "The case of Stephen Poole in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Poole — New York, 11-15832


ᐅ Glenda Pope, New York

Address: 150 W 121st St Apt 3R New York, NY 10027-6310

Brief Overview of Bankruptcy Case 2014-12213-scc: "In a Chapter 7 bankruptcy case, Glenda Pope from New York, NY, saw her proceedings start in 2014-07-29 and complete by 10.27.2014, involving asset liquidation."
Glenda Pope — New York, 2014-12213


ᐅ Brandon Pope, New York

Address: 309 W 47th St Apt 5RW New York, NY 10036

Bankruptcy Case 10-16222-mg Overview: "Brandon Pope's Chapter 7 bankruptcy, filed in New York, NY in November 2010, led to asset liquidation, with the case closing in March 1, 2011."
Brandon Pope — New York, 10-16222-mg


ᐅ William Popp, New York

Address: 405 W 40th St Apt 4F New York, NY 10018-1223

Snapshot of U.S. Bankruptcy Proceeding Case 14-10042-reg: "The bankruptcy record of William Popp from New York, NY, shows a Chapter 7 case filed in Jan 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2014."
William Popp — New York, 14-10042


ᐅ L Glenn Poppleton, New York

Address: 630 9th Ave Ste 900 New York, NY 10036-3745

Bankruptcy Case 15-11588-smb Overview: "L Glenn Poppleton's Chapter 7 bankruptcy, filed in New York, NY in Jun 18, 2015, led to asset liquidation, with the case closing in Sep 16, 2015."
L Glenn Poppleton — New York, 15-11588


ᐅ Jayme Porkolab, New York

Address: 276 Riverside Dr Apt 5A New York, NY 10025

Brief Overview of Bankruptcy Case 10-15669-ajg: "The bankruptcy filing by Jayme Porkolab, undertaken in Oct 28, 2010 in New York, NY under Chapter 7, concluded with discharge in 02/17/2011 after liquidating assets."
Jayme Porkolab — New York, 10-15669


ᐅ Michelle Portalatin, New York

Address: 190 Columbus Ave Apt 1C New York, NY 10023

Brief Overview of Bankruptcy Case 09-16326-alg: "The bankruptcy filing by Michelle Portalatin, undertaken in 2009-10-24 in New York, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michelle Portalatin — New York, 09-16326


ᐅ Fred Porter, New York

Address: 404 E 88th St Apt 6B New York, NY 10128

Concise Description of Bankruptcy Case 10-14644-ajg7: "The bankruptcy filing by Fred Porter, undertaken in August 2010 in New York, NY under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Fred Porter — New York, 10-14644


ᐅ Neil Porter, New York

Address: 320 W 117th St Apt 4A New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-13636-ajg: "In a Chapter 7 bankruptcy case, Neil Porter from New York, NY, saw his proceedings start in July 29, 2011 and complete by 11/18/2011, involving asset liquidation."
Neil Porter — New York, 11-13636


ᐅ Caryn Leigh Posnansky, New York

Address: 315 E 86th St Apt 11AE New York, NY 10028

Concise Description of Bankruptcy Case 11-13037-smb7: "The bankruptcy record of Caryn Leigh Posnansky from New York, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Caryn Leigh Posnansky — New York, 11-13037


ᐅ Carla P Posner, New York

Address: 353 Riverside Dr Apt 5A New York, NY 10025

Brief Overview of Bankruptcy Case 13-10606-reg: "New York, NY resident Carla P Posner's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Carla P Posner — New York, 13-10606


ᐅ Nicole July Potter, New York

Address: 580 Saint Nicholas Ave New York, NY 10030

Brief Overview of Bankruptcy Case 12-12821-mg: "The case of Nicole July Potter in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole July Potter — New York, 12-12821-mg


ᐅ Kevin Potter, New York

Address: 484 W 43rd St Apt 44A New York, NY 10036

Brief Overview of Bankruptcy Case 10-13603-smb: "Kevin Potter's bankruptcy, initiated in Jul 6, 2010 and concluded by 2010-10-26 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Potter — New York, 10-13603


ᐅ Sussi Graciela Pou, New York

Address: 80 Amsterdam Ave Apt 3E New York, NY 10023

Bankruptcy Case 13-12631-scc Overview: "The case of Sussi Graciela Pou in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sussi Graciela Pou — New York, 13-12631


ᐅ Paula Poulafearh, New York

Address: 666 W End Ave Apt 2D New York, NY 10025

Concise Description of Bankruptcy Case 09-17413-scc7: "The case of Paula Poulafearh in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Poulafearh — New York, 09-17413


ᐅ Aristotle M Poulakos, New York

Address: 55 W 95th St New York, NY 10025-8501

Snapshot of U.S. Bankruptcy Proceeding Case 15-12527-shl: "The case of Aristotle M Poulakos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aristotle M Poulakos — New York, 15-12527


ᐅ Cathleen Powell, New York

Address: 201 W 122nd St New York, NY 10027

Bankruptcy Case 13-24029-rdd Overview: "In a Chapter 7 bankruptcy case, Cathleen Powell from New York, NY, saw her proceedings start in 2013-12-16 and complete by 2014-03-22, involving asset liquidation."
Cathleen Powell — New York, 13-24029


ᐅ Charisse Powell, New York

Address: 1980 Park Ave Apt 8F New York, NY 10037

Concise Description of Bankruptcy Case 10-15156-reg7: "The case of Charisse Powell in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charisse Powell — New York, 10-15156


ᐅ Cheryl Powell, New York

Address: 802 W 190th St Apt 6J New York, NY 10040

Concise Description of Bankruptcy Case 11-12485-alg7: "Cheryl Powell's Chapter 7 bankruptcy, filed in New York, NY in 05.24.2011, led to asset liquidation, with the case closing in 09/13/2011."
Cheryl Powell — New York, 11-12485


ᐅ Keith A Powell, New York

Address: 351 W 42nd St Apt 1703 New York, NY 10036

Bankruptcy Case 12-11247-smb Overview: "In a Chapter 7 bankruptcy case, Keith A Powell from New York, NY, saw their proceedings start in March 28, 2012 and complete by 07.18.2012, involving asset liquidation."
Keith A Powell — New York, 12-11247


ᐅ Evon Powell, New York

Address: 145 W 135th St Apt 5A New York, NY 10030

Brief Overview of Bankruptcy Case 11-13655-shl: "The case of Evon Powell in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evon Powell — New York, 11-13655


ᐅ Paulette Powell, New York

Address: 420 E 111th St Apt 2301 New York, NY 10029

Brief Overview of Bankruptcy Case 11-13773-alg: "The case of Paulette Powell in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Powell — New York, 11-13773


ᐅ Zachary L Powers, New York

Address: 1 E 35th St Apt 18C New York, NY 10016-3831

Bankruptcy Case 14-11261-shl Summary: "In New York, NY, Zachary L Powers filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Zachary L Powers — New York, 14-11261


ᐅ Zachary L Powers, New York

Address: 1 E 35th St Apt 18C New York, NY 10016-3831

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11261-shl: "New York, NY resident Zachary L Powers's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Zachary L Powers — New York, 2014-11261


ᐅ Carlos Manuel Pozo, New York

Address: 575 W 189th St Apt 5G New York, NY 10040-4334

Concise Description of Bankruptcy Case 15-10876-reg7: "Carlos Manuel Pozo's bankruptcy, initiated in 04/08/2015 and concluded by July 7, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Manuel Pozo — New York, 15-10876


ᐅ Cesar Pozo, New York

Address: 2 Arden St Apt 5 New York, NY 10040-1753

Concise Description of Bankruptcy Case 15-12875-mg7: "In New York, NY, Cesar Pozo filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-25."
Cesar Pozo — New York, 15-12875-mg


ᐅ Delia Pozo, New York

Address: 718 W 178th St Apt 23 New York, NY 10033-6424

Brief Overview of Bankruptcy Case 2014-11523-shl: "The bankruptcy filing by Delia Pozo, undertaken in May 20, 2014 in New York, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Delia Pozo — New York, 2014-11523


ᐅ Juan F Pozo, New York

Address: 610 Riverside Dr Apt 26 New York, NY 10031

Brief Overview of Bankruptcy Case 12-11493-scc: "Juan F Pozo's bankruptcy, initiated in 2012-04-11 and concluded by Aug 1, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan F Pozo — New York, 12-11493


ᐅ Lorenzo Prensa, New York

Address: 110 W 139th St Apt 3 New York, NY 10030

Bankruptcy Case 13-10116-alg Summary: "In a Chapter 7 bankruptcy case, Lorenzo Prensa from New York, NY, saw his proceedings start in 01/14/2013 and complete by 2013-04-20, involving asset liquidation."
Lorenzo Prensa — New York, 13-10116


ᐅ Robert Prensa, New York

Address: PO Box 1048 New York, NY 10026

Bankruptcy Case 12-12669-reg Overview: "The case of Robert Prensa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Prensa — New York, 12-12669


ᐅ Thomas Prescod, New York

Address: 620 W 172nd St Apt 5G New York, NY 10032

Bankruptcy Case 10-13207-jmp Overview: "In a Chapter 7 bankruptcy case, Thomas Prescod from New York, NY, saw their proceedings start in June 2010 and complete by 2010-10-07, involving asset liquidation."
Thomas Prescod — New York, 10-13207


ᐅ Jacquelyn Pressley, New York

Address: 80 E 110th St Apt 16D New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15619-smb: "The bankruptcy filing by Jacquelyn Pressley, undertaken in 10.27.2010 in New York, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jacquelyn Pressley — New York, 10-15619


ᐅ Lorenz Pretterhofer, New York

Address: 129 W 81st St Apt 7 New York, NY 10024

Brief Overview of Bankruptcy Case 10-14797-alg: "In New York, NY, Lorenz Pretterhofer filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Lorenz Pretterhofer — New York, 10-14797


ᐅ Kellie M Preyor, New York

Address: 327 E 8th St Apt 2C New York, NY 10009-5263

Bankruptcy Case 16-11458-shl Summary: "The bankruptcy record of Kellie M Preyor from New York, NY, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2016."
Kellie M Preyor — New York, 16-11458


ᐅ David Price, New York

Address: 545 W 111th St Apt 3F New York, NY 10025-1960

Bankruptcy Case 2014-11096-scc Summary: "David Price's bankruptcy, initiated in 04/18/2014 and concluded by July 17, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Price — New York, 2014-11096


ᐅ Robert Pridgen, New York

Address: 66 W 94th St Apt 3E New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-11828-brl: "The case of Robert Pridgen in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Pridgen — New York, 10-11828


ᐅ Maria Alejandra Priego, New York

Address: 258 E 4th St Apt 3G New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 11-13425-jmp: "In New York, NY, Maria Alejandra Priego filed for Chapter 7 bankruptcy in July 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Maria Alejandra Priego — New York, 11-13425


ᐅ Dinetta M Prince, New York

Address: 1430 Amsterdam Ave Apt 7J New York, NY 10027-8004

Brief Overview of Bankruptcy Case 16-10435-mew: "The bankruptcy filing by Dinetta M Prince, undertaken in 02.25.2016 in New York, NY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Dinetta M Prince — New York, 16-10435


ᐅ Gustavo Proctor, New York

Address: 3647 Broadway Apt 6C New York, NY 10031

Bankruptcy Case 10-15944-alg Overview: "New York, NY resident Gustavo Proctor's 11.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Gustavo Proctor — New York, 10-15944


ᐅ Raphael B Profit, New York

Address: 3 Haven Plz Apt 9A New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-13126-mg: "In a Chapter 7 bankruptcy case, Raphael B Profit from New York, NY, saw his proceedings start in 09/25/2013 and complete by December 30, 2013, involving asset liquidation."
Raphael B Profit — New York, 13-13126-mg


ᐅ Adrianne Prosini, New York

Address: 315 E 86th St New York, NY 10028-4714

Concise Description of Bankruptcy Case 15-11120-mew7: "The bankruptcy record of Adrianne Prosini from New York, NY, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Adrianne Prosini — New York, 15-11120


ᐅ Maryse Prosper, New York

Address: 731 Saint Nicholas Ave Apt 1B New York, NY 10031-4912

Bankruptcy Case 15-10474-smb Summary: "The bankruptcy record of Maryse Prosper from New York, NY, shows a Chapter 7 case filed in 02.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Maryse Prosper — New York, 15-10474


ᐅ Jeffrey Prunier, New York

Address: 501 E 85th St Apt 4A New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 09-16536-alg: "In a Chapter 7 bankruptcy case, Jeffrey Prunier from New York, NY, saw their proceedings start in 10/30/2009 and complete by February 3, 2010, involving asset liquidation."
Jeffrey Prunier — New York, 09-16536


ᐅ Marilyn Pryor, New York

Address: 472 W 145th St New York, NY 10031

Concise Description of Bankruptcy Case 10-12165-smb7: "In New York, NY, Marilyn Pryor filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2010."
Marilyn Pryor — New York, 10-12165


ᐅ Miltiadis Psonis, New York

Address: 765 Amsterdam Ave Apt 4G New York, NY 10025

Brief Overview of Bankruptcy Case 09-16949-jmp: "Miltiadis Psonis's bankruptcy, initiated in 11.23.2009 and concluded by February 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miltiadis Psonis — New York, 09-16949


ᐅ Francisco A Puello, New York

Address: 5008 Broadway Frnt 4 New York, NY 10034

Concise Description of Bankruptcy Case 13-10748-mg7: "Francisco A Puello's Chapter 7 bankruptcy, filed in New York, NY in 2013-03-13, led to asset liquidation, with the case closing in 2013-06-12."
Francisco A Puello — New York, 13-10748-mg


ᐅ Isaac Puello, New York

Address: 339 W 44th St Apt 5RE New York, NY 10036-5433

Concise Description of Bankruptcy Case 1-15-43836-cec7: "The bankruptcy record of Isaac Puello from New York, NY, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Isaac Puello — New York, 1-15-43836


ᐅ Manuel De Jesus Puello, New York

Address: 360 Wadsworth Ave Apt 42 New York, NY 10040-3164

Concise Description of Bankruptcy Case 15-11656-mew7: "The bankruptcy record of Manuel De Jesus Puello from New York, NY, shows a Chapter 7 case filed in Jun 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Manuel De Jesus Puello — New York, 15-11656