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 Ross Solano, New York

Address: 79 Post Ave Apt 51 New York, NY 10034

Bankruptcy Case 10-15991-mg Summary: "The bankruptcy record of Ross Solano from New York, NY, shows a Chapter 7 case filed in November 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Ross Solano — New York, 10-15991-mg


ᐅ Jr Elvis Soler, New York

Address: 136 W 73rd St Apt 3 New York, NY 10023

Bankruptcy Case 10-14681-reg Summary: "In New York, NY, Jr Elvis Soler filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Jr Elvis Soler — New York, 10-14681


ᐅ Sultan R Soliman, New York

Address: 99 Hillside Ave Apt 21J New York, NY 10040

Brief Overview of Bankruptcy Case 12-14444-mg: "In a Chapter 7 bankruptcy case, Sultan R Soliman from New York, NY, saw their proceedings start in 10/30/2012 and complete by Feb 3, 2013, involving asset liquidation."
Sultan R Soliman — New York, 12-14444-mg


ᐅ Teofilo V Soliman, New York

Address: 507 W 186th St Bsmt New York, NY 10033-2801

Bankruptcy Case 2014-12414-shl Overview: "New York, NY resident Teofilo V Soliman's Aug 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Teofilo V Soliman — New York, 2014-12414


ᐅ Charles G Solin, New York

Address: 98 Riverside Dr Apt 7C New York, NY 10024-5323

Bankruptcy Case 15-11694-shl Overview: "The bankruptcy record of Charles G Solin from New York, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2015."
Charles G Solin — New York, 15-11694


ᐅ Victoria J Solin, New York

Address: 98 Riverside Dr Apt 7C New York, NY 10024-5323

Brief Overview of Bankruptcy Case 15-11694-shl: "In New York, NY, Victoria J Solin filed for Chapter 7 bankruptcy in Jun 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-24."
Victoria J Solin — New York, 15-11694


ᐅ Dorian Solis, New York

Address: 310 W 79th St New York, NY 10024

Concise Description of Bankruptcy Case 13-10976-scc7: "In New York, NY, Dorian Solis filed for Chapter 7 bankruptcy in 03/30/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Dorian Solis — New York, 13-10976


ᐅ Jose A Solis, New York

Address: 606 W 137th St Apt 3B New York, NY 10031-8006

Concise Description of Bankruptcy Case 15-11564-scc7: "In New York, NY, Jose A Solis filed for Chapter 7 bankruptcy in 2015-06-15. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2015."
Jose A Solis — New York, 15-11564


ᐅ Melissa Solnick, New York

Address: 350 W 42nd St Apt 31C New York, NY 10036-6958

Snapshot of U.S. Bankruptcy Proceeding Case 14-13252-reg: "The case of Melissa Solnick in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Solnick — New York, 14-13252


ᐅ Andrea Lydia Solomon, New York

Address: 34 W 73rd St Apt 5A New York, NY 10023

Brief Overview of Bankruptcy Case 13-12220-scc: "New York, NY resident Andrea Lydia Solomon's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Andrea Lydia Solomon — New York, 13-12220


ᐅ Robert Solomon, New York

Address: 401A Convent Ave New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-12999-ajg: "The case of Robert Solomon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Solomon — New York, 10-12999


ᐅ Martha N Solonche, New York

Address: 495 W End Ave Apt 4G New York, NY 10024

Concise Description of Bankruptcy Case 11-12099-reg7: "Martha N Solonche's Chapter 7 bankruptcy, filed in New York, NY in 05.03.2011, led to asset liquidation, with the case closing in August 2011."
Martha N Solonche — New York, 11-12099


ᐅ Joseph Soltero, New York

Address: 670 W 193rd St Apt 3D New York, NY 10040

Concise Description of Bankruptcy Case 10-16690-ajg7: "In New York, NY, Joseph Soltero filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2011."
Joseph Soltero — New York, 10-16690


ᐅ Harold Somer, New York

Address: 345 W 58th St Apt 4S New York, NY 10019-1132

Bankruptcy Case 09-10254-shl Summary: "The bankruptcy record for Harold Somer from New York, NY, under Chapter 13, filed in Jan 16, 2009, involved setting up a repayment plan, finalized by November 26, 2012."
Harold Somer — New York, 09-10254


ᐅ Lenore Marsha Somerstein, New York

Address: 525 E 88th St Apt 5E New York, NY 10128-7752

Bankruptcy Case 14-12745-smb Summary: "In New York, NY, Lenore Marsha Somerstein filed for Chapter 7 bankruptcy in 09/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Lenore Marsha Somerstein — New York, 14-12745


ᐅ Martin Robert Somerstein, New York

Address: 201 E 86th St Apt 23E New York, NY 10028-3076

Brief Overview of Bankruptcy Case 14-12745-smb: "The bankruptcy record of Martin Robert Somerstein from New York, NY, shows a Chapter 7 case filed in Sep 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2014."
Martin Robert Somerstein — New York, 14-12745


ᐅ Mee Rae Song, New York

Address: 212 W 91st St Apt 437 New York, NY 10024-1335

Snapshot of U.S. Bankruptcy Proceeding Case 14-13335-smb: "New York, NY resident Mee Rae Song's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Mee Rae Song — New York, 14-13335


ᐅ Marcos Soni, New York

Address: 500 W 175th St Apt 39 New York, NY 10033-8101

Bankruptcy Case 2014-11170-reg Summary: "The bankruptcy record of Marcos Soni from New York, NY, shows a Chapter 7 case filed in April 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2014."
Marcos Soni — New York, 2014-11170


ᐅ Iris A Soriano, New York

Address: 118 Post Ave Apt 3D New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 12-13279-mg: "New York, NY resident Iris A Soriano's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2012."
Iris A Soriano — New York, 12-13279-mg


ᐅ Ana Rosa Soriano, New York

Address: 3415 Broadway Apt 1N New York, NY 10031-7427

Brief Overview of Bankruptcy Case 15-11685-mg: "In a Chapter 7 bankruptcy case, Ana Rosa Soriano from New York, NY, saw her proceedings start in June 26, 2015 and complete by 09/24/2015, involving asset liquidation."
Ana Rosa Soriano — New York, 15-11685-mg


ᐅ Delis Soriano, New York

Address: 32 Arden St New York, NY 10040

Bankruptcy Case 13-11928-smb Overview: "In a Chapter 7 bankruptcy case, Delis Soriano from New York, NY, saw their proceedings start in Jun 11, 2013 and complete by September 2013, involving asset liquidation."
Delis Soriano — New York, 13-11928


ᐅ Juana Sosa, New York

Address: 255 Audubon Ave Apt 1A New York, NY 10033

Bankruptcy Case 10-13508-jmp Summary: "In a Chapter 7 bankruptcy case, Juana Sosa from New York, NY, saw her proceedings start in 2010-06-30 and complete by 10.20.2010, involving asset liquidation."
Juana Sosa — New York, 10-13508


ᐅ Steven Sosa, New York

Address: 3736 10th Ave Apt 14C New York, NY 10034

Bankruptcy Case 09-17333-smb Overview: "New York, NY resident Steven Sosa's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Steven Sosa — New York, 09-17333


ᐅ Teofilo N Sosa, New York

Address: 66 Post Ave Apt 3A New York, NY 10034

Brief Overview of Bankruptcy Case 13-10532-smb: "The bankruptcy record of Teofilo N Sosa from New York, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2013."
Teofilo N Sosa — New York, 13-10532


ᐅ Yanet Sosa, New York

Address: 9 Post Ave Apt 3A New York, NY 10034-5817

Bankruptcy Case 2014-11575-shl Overview: "New York, NY resident Yanet Sosa's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Yanet Sosa — New York, 2014-11575


ᐅ Ramona Soto, New York

Address: 604 W 178th St Apt 24 New York, NY 10033

Bankruptcy Case 10-12242-jmp Overview: "The case of Ramona Soto in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Soto — New York, 10-12242


ᐅ Melquiades Soto, New York

Address: 170 Avenue C Apt 5B New York, NY 10009

Bankruptcy Case 13-10845-mg Summary: "In New York, NY, Melquiades Soto filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2013."
Melquiades Soto — New York, 13-10845-mg


ᐅ Ben Soto, New York

Address: 249 E 10th St Apt 7 New York, NY 10009

Brief Overview of Bankruptcy Case 12-11321-reg: "In New York, NY, Ben Soto filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2012."
Ben Soto — New York, 12-11321


ᐅ Jose M Soto, New York

Address: 251 Fort Washington Ave Apt 65 New York, NY 10032

Concise Description of Bankruptcy Case 13-11239-mg7: "Jose M Soto's Chapter 7 bankruptcy, filed in New York, NY in April 19, 2013, led to asset liquidation, with the case closing in July 24, 2013."
Jose M Soto — New York, 13-11239-mg


ᐅ Milagros Soto, New York

Address: 407 Audubon Ave Apt 1C New York, NY 10033-3249

Brief Overview of Bankruptcy Case 16-11459-scc: "Milagros Soto's Chapter 7 bankruptcy, filed in New York, NY in 05.20.2016, led to asset liquidation, with the case closing in Aug 18, 2016."
Milagros Soto — New York, 16-11459


ᐅ Yudelquis Soto, New York

Address: 201 W 87th St Apt 101 New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 09-17226-scc: "In a Chapter 7 bankruptcy case, Yudelquis Soto from New York, NY, saw their proceedings start in December 2009 and complete by 03.15.2010, involving asset liquidation."
Yudelquis Soto — New York, 09-17226


ᐅ Yudis M Soto, New York

Address: 136 Seaman Ave Apt 3E New York, NY 10034-1916

Brief Overview of Bankruptcy Case 14-12973-rg: "The bankruptcy record of Yudis M Soto from New York, NY, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2015."
Yudis M Soto — New York, 14-12973-rg


ᐅ Pauline Soto, New York

Address: 10 Paladino Ave Apt 7C New York, NY 10035-2509

Bankruptcy Case 16-11743-smb Summary: "The case of Pauline Soto in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Soto — New York, 16-11743


ᐅ Rina Sotomayor, New York

Address: 63 Post Ave Apt 45 New York, NY 10034

Brief Overview of Bankruptcy Case 10-10564-ajg: "In a Chapter 7 bankruptcy case, Rina Sotomayor from New York, NY, saw her proceedings start in Jan 31, 2010 and complete by May 7, 2010, involving asset liquidation."
Rina Sotomayor — New York, 10-10564


ᐅ Issouf Soumahoro, New York

Address: 127 Edgecombe Ave Apt 1A New York, NY 10030

Bankruptcy Case 11-11245-smb Summary: "The bankruptcy record of Issouf Soumahoro from New York, NY, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Issouf Soumahoro — New York, 11-11245


ᐅ Simone Southerland, New York

Address: 1830 1st Ave Apt 23H New York, NY 10128-5722

Bankruptcy Case 15-10715-smb Summary: "The case of Simone Southerland in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simone Southerland — New York, 15-10715


ᐅ Joseph Souza, New York

Address: 580 W 215th St Apt 2B New York, NY 10034

Bankruptcy Case 13-14133-reg Summary: "Joseph Souza's Chapter 7 bankruptcy, filed in New York, NY in 2013-12-23, led to asset liquidation, with the case closing in 03/29/2014."
Joseph Souza — New York, 13-14133


ᐅ Adjetey S Sowah, New York

Address: 127 W 137th St Apt 4B New York, NY 10030

Concise Description of Bankruptcy Case 13-12672-brl7: "Adjetey S Sowah's bankruptcy, initiated in August 2013 and concluded by 11.20.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adjetey S Sowah — New York, 13-12672


ᐅ John Sowarby, New York

Address: 55 E 93rd St Apt 6E New York, NY 10128

Bankruptcy Case 10-10779-alg Summary: "John Sowarby's bankruptcy, initiated in 2010-02-11 and concluded by 06.03.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sowarby — New York, 10-10779


ᐅ Elizabeth Spahr, New York

Address: 200 E 94th St Apt 618 New York, NY 10128

Brief Overview of Bankruptcy Case 10-14750-mg: "In a Chapter 7 bankruptcy case, Elizabeth Spahr from New York, NY, saw her proceedings start in 09.07.2010 and complete by Dec 8, 2010, involving asset liquidation."
Elizabeth Spahr — New York, 10-14750-mg


ᐅ Elsie Spain, New York

Address: 711 Amsterdam Ave Apt 20L New York, NY 10025

Bankruptcy Case 11-11218-brl Overview: "The bankruptcy filing by Elsie Spain, undertaken in Mar 18, 2011 in New York, NY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Elsie Spain — New York, 11-11218


ᐅ Flora M Spann, New York

Address: 1890 Lexington Ave Apt 7 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 11-12220-jmp: "In New York, NY, Flora M Spann filed for Chapter 7 bankruptcy in 05.09.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Flora M Spann — New York, 11-12220


ᐅ Lawrence Spann, New York

Address: 17 E 124th St Apt 8 New York, NY 10035

Brief Overview of Bankruptcy Case 10-16841-reg: "New York, NY resident Lawrence Spann's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Lawrence Spann — New York, 10-16841


ᐅ Arkeel Y Spann, New York

Address: 1956 1st Ave Apt 2KK New York, NY 10029

Brief Overview of Bankruptcy Case 12-11176-mg: "The case of Arkeel Y Spann in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arkeel Y Spann — New York, 12-11176-mg


ᐅ Anthony Sparacio, New York

Address: 7 Stuyvesant Oval New York, NY 10009-1901

Brief Overview of Bankruptcy Case 15-11559-scc: "Anthony Sparacio's Chapter 7 bankruptcy, filed in New York, NY in 2015-06-14, led to asset liquidation, with the case closing in 09.12.2015."
Anthony Sparacio — New York, 15-11559


ᐅ Grace Sparacio, New York

Address: 7 Stuyvesant Oval New York, NY 10009-1901

Brief Overview of Bankruptcy Case 15-11559-scc: "The bankruptcy filing by Grace Sparacio, undertaken in June 2015 in New York, NY under Chapter 7, concluded with discharge in 09.12.2015 after liquidating assets."
Grace Sparacio — New York, 15-11559


ᐅ Anthony Speciale, New York

Address: 534 W 47th St Apt 3R New York, NY 10036

Bankruptcy Case 11-10628-alg Summary: "Anthony Speciale's bankruptcy, initiated in February 16, 2011 and concluded by May 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Speciale — New York, 11-10628


ᐅ Patricia Specks, New York

Address: 337 E 85th St Apt 3A New York, NY 10028

Bankruptcy Case 10-14635-mg Overview: "In a Chapter 7 bankruptcy case, Patricia Specks from New York, NY, saw their proceedings start in 08.30.2010 and complete by December 2010, involving asset liquidation."
Patricia Specks — New York, 10-14635-mg


ᐅ Stanley Spector, New York

Address: 1775 York Ave New York, NY 10128

Brief Overview of Bankruptcy Case 11-14304-jmp: "Stanley Spector's bankruptcy, initiated in 09/13/2011 and concluded by January 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Spector — New York, 11-14304


ᐅ Lisa D Spedalle, New York

Address: 555 Main St Apt 704 New York, NY 10044

Bankruptcy Case 12-12357-jmp Summary: "New York, NY resident Lisa D Spedalle's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Lisa D Spedalle — New York, 12-12357


ᐅ Abijah Boykins Speights, New York

Address: 1901 Madison Ave Apt 229 New York, NY 10035

Brief Overview of Bankruptcy Case 1-11-43807-cec: "The bankruptcy record of Abijah Boykins Speights from New York, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Abijah Boykins Speights — New York, 1-11-43807


ᐅ Michael D Speller, New York

Address: 210 W 64th St Apt 2D New York, NY 10023-6436

Bankruptcy Case 14-12813-mg Summary: "Michael D Speller's bankruptcy, initiated in 2014-10-03 and concluded by January 1, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Speller — New York, 14-12813-mg


ᐅ Sally A Speller, New York

Address: 560 W 151st St Apt F3 New York, NY 10031-2358

Bankruptcy Case 08-10512-shl Overview: "In her Chapter 13 bankruptcy case filed in February 14, 2008, New York, NY's Sally A Speller agreed to a debt repayment plan, which was successfully completed by Jan 4, 2013."
Sally A Speller — New York, 08-10512


ᐅ Lydia Spencer, New York

Address: 1952 1st Ave Apt 13N New York, NY 10029

Bankruptcy Case 10-13498-alg Overview: "Lydia Spencer's Chapter 7 bankruptcy, filed in New York, NY in Jun 30, 2010, led to asset liquidation, with the case closing in Oct 20, 2010."
Lydia Spencer — New York, 10-13498


ᐅ Jeri Spencer, New York

Address: 2541 7th Ave Apt 7A New York, NY 10039

Bankruptcy Case 10-10527-reg Summary: "In New York, NY, Jeri Spencer filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Jeri Spencer — New York, 10-10527


ᐅ Gloria Spencer, New York

Address: 215 W 140th St Apt 5B New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 09-16250-smb: "Gloria Spencer's bankruptcy, initiated in October 2009 and concluded by January 24, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Spencer — New York, 09-16250


ᐅ Halima N Spencer, New York

Address: 214 W 116th St Apt 4D New York, NY 10026

Concise Description of Bankruptcy Case 12-11966-jmp7: "Halima N Spencer's bankruptcy, initiated in May 10, 2012 and concluded by August 30, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Halima N Spencer — New York, 12-11966


ᐅ Dinnel Spencer, New York

Address: 784 Columbus Ave Apt 1A New York, NY 10025

Brief Overview of Bankruptcy Case 10-12216-alg: "Dinnel Spencer's Chapter 7 bankruptcy, filed in New York, NY in 2010-04-27, led to asset liquidation, with the case closing in August 2010."
Dinnel Spencer — New York, 10-12216


ᐅ Sharon A Spencer, New York

Address: 436 W 160th St Apt 33 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-11232-scc: "The case of Sharon A Spencer in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Spencer — New York, 12-11232


ᐅ Lahiani Senora Faye Spencer, New York

Address: 521 E 81st St Apt 3B New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-15103-smb: "Lahiani Senora Faye Spencer's bankruptcy, initiated in 2011-10-31 and concluded by 02.20.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lahiani Senora Faye Spencer — New York, 11-15103


ᐅ Kristen P Spielkamp, New York

Address: 416 Lafayette St Apt 3D New York, NY 10003-6910

Brief Overview of Bankruptcy Case 15-12795-scc: "The case of Kristen P Spielkamp in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen P Spielkamp — New York, 15-12795


ᐅ Howard Spielman, New York

Address: 201 E 87th St Apt 12E New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-11123-smb: "Howard Spielman's Chapter 7 bankruptcy, filed in New York, NY in March 2010, led to asset liquidation, with the case closing in Jun 24, 2010."
Howard Spielman — New York, 10-11123


ᐅ Albert Frank Spino, New York

Address: 70 W 95th St Apt 20H New York, NY 10025

Bankruptcy Case 12-14839-jmp Overview: "Albert Frank Spino's bankruptcy, initiated in December 10, 2012 and concluded by Mar 16, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Frank Spino — New York, 12-14839


ᐅ Marianela Spivak, New York

Address: 765 Riverside Dr Apt 3M New York, NY 10032-7330

Snapshot of U.S. Bankruptcy Proceeding Case 12-12785-alg: "In her Chapter 13 bankruptcy case filed in June 29, 2012, New York, NY's Marianela Spivak agreed to a debt repayment plan, which was successfully completed by Nov 28, 2014."
Marianela Spivak — New York, 12-12785


ᐅ William T Spota, New York

Address: 66 Frankfort St Apt 5J New York, NY 10038-1623

Bankruptcy Case 15-10162-smb Summary: "William T Spota's Chapter 7 bankruptcy, filed in New York, NY in January 2015, led to asset liquidation, with the case closing in 04/26/2015."
William T Spota — New York, 15-10162


ᐅ Veronica Sprague, New York

Address: 233 W 77th St Apt 6D New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 09-16470-smb: "The bankruptcy record of Veronica Sprague from New York, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Veronica Sprague — New York, 09-16470


ᐅ Jacqueline Springer, New York

Address: 203 W 117th St Apt 6D New York, NY 10026

Brief Overview of Bankruptcy Case 12-11043-reg: "In a Chapter 7 bankruptcy case, Jacqueline Springer from New York, NY, saw her proceedings start in Mar 15, 2012 and complete by 07/05/2012, involving asset liquidation."
Jacqueline Springer — New York, 12-11043


ᐅ Ava E Springs, New York

Address: PO Box 316 New York, NY 10156

Brief Overview of Bankruptcy Case 13-13764-smb: "New York, NY resident Ava E Springs's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Ava E Springs — New York, 13-13764


ᐅ Sonia C Spruell, New York

Address: 601 W 149th St Apt 62 New York, NY 10031

Brief Overview of Bankruptcy Case 11-12633-reg: "The bankruptcy record of Sonia C Spruell from New York, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
Sonia C Spruell — New York, 11-12633


ᐅ Heather Squatriglia, New York

Address: 175 3rd Ave Apt 2C New York, NY 10003-2530

Brief Overview of Bankruptcy Case 15-13140-mew: "New York, NY resident Heather Squatriglia's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2016."
Heather Squatriglia — New York, 15-13140


ᐅ Julien Nadine St, New York

Address: 500 W 148th St Apt 4 New York, NY 10031

Concise Description of Bankruptcy Case 12-13024-jmp7: "In a Chapter 7 bankruptcy case, Julien Nadine St from New York, NY, saw his proceedings start in 07/11/2012 and complete by October 31, 2012, involving asset liquidation."
Julien Nadine St — New York, 12-13024


ᐅ Earl A Stacy, New York

Address: 525 W 146th St Apt 53 New York, NY 10031

Bankruptcy Case 13-11601-scc Overview: "Earl A Stacy's Chapter 7 bankruptcy, filed in New York, NY in 05/16/2013, led to asset liquidation, with the case closing in Aug 20, 2013."
Earl A Stacy — New York, 13-11601


ᐅ Frances Stahnke, New York

Address: 23 W 104th St Apt 2A New York, NY 10025

Bankruptcy Case 10-15979-mg Overview: "The bankruptcy filing by Frances Stahnke, undertaken in Nov 9, 2010 in New York, NY under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Frances Stahnke — New York, 10-15979-mg


ᐅ Sheril Stanford, New York

Address: 514 E 81st St Apt 1 New York, NY 10028

Concise Description of Bankruptcy Case 10-14382-ajg7: "The bankruptcy filing by Sheril Stanford, undertaken in 2010-08-16 in New York, NY under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Sheril Stanford — New York, 10-14382


ᐅ Adam Stanisic, New York

Address: 335 W 70th St Apt 4 New York, NY 10023-3525

Bankruptcy Case 15-11415-mg Summary: "In a Chapter 7 bankruptcy case, Adam Stanisic from New York, NY, saw their proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Adam Stanisic — New York, 15-11415-mg


ᐅ Bobby Stanley, New York

Address: PO Box 3534 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-10512-jmp: "The bankruptcy filing by Bobby Stanley, undertaken in 01.29.2010 in New York, NY under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Bobby Stanley — New York, 10-10512


ᐅ Larue Stanley, New York

Address: 75 E End Ave Apt 12D New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-15674-alg: "The case of Larue Stanley in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larue Stanley — New York, 11-15674


ᐅ Denese C Stanton, New York

Address: 68 Bradhurst Ave Apt 5T New York, NY 10039

Concise Description of Bankruptcy Case 13-12083-brl7: "Denese C Stanton's bankruptcy, initiated in June 2013 and concluded by September 28, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denese C Stanton — New York, 13-12083


ᐅ Kori Stanton, New York

Address: 55 W End Ave Apt 16D New York, NY 10023

Brief Overview of Bankruptcy Case 13-10457-brl: "New York, NY resident Kori Stanton's Feb 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-21."
Kori Stanton — New York, 13-10457


ᐅ Lisa Staples, New York

Address: 500 W 148th St Apt 3F New York, NY 10031

Bankruptcy Case 10-11139-reg Summary: "The bankruptcy filing by Lisa Staples, undertaken in 03/05/2010 in New York, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Lisa Staples — New York, 10-11139


ᐅ Robert L Starks, New York

Address: 25 W 132nd St Apt 16L New York, NY 10037

Bankruptcy Case 11-15423-jmp Summary: "Robert L Starks's Chapter 7 bankruptcy, filed in New York, NY in Nov 22, 2011, led to asset liquidation, with the case closing in 2012-03-13."
Robert L Starks — New York, 11-15423


ᐅ Deborah Stathopulos, New York

Address: 206 W 21st St Apt C10 New York, NY 10011-3406

Snapshot of U.S. Bankruptcy Proceeding Case 16-10731-scc: "In New York, NY, Deborah Stathopulos filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2016."
Deborah Stathopulos — New York, 16-10731


ᐅ Freda R Staton, New York

Address: 211 W 106th St Apt 3B New York, NY 10025

Bankruptcy Case 12-13392-jmp Overview: "The bankruptcy filing by Freda R Staton, undertaken in 2012-08-09 in New York, NY under Chapter 7, concluded with discharge in 11.29.2012 after liquidating assets."
Freda R Staton — New York, 12-13392


ᐅ Martin Stauber, New York

Address: 1601 3rd Ave Apt 9J New York, NY 10128-3454

Bankruptcy Case 2014-11532-smb Summary: "The case of Martin Stauber in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Stauber — New York, 2014-11532


ᐅ Jane Ellen Stavinoha, New York

Address: 10 W 74th St Apt 10C New York, NY 10023-2453

Bankruptcy Case 10-10444-tmd Summary: "Jane Ellen Stavinoha's Chapter 13 bankruptcy in New York, NY started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/11/2013."
Jane Ellen Stavinoha — New York, 10-10444


ᐅ Sheryl Beth Stebbins, New York

Address: 422 E 89th St Apt 7D New York, NY 10128

Bankruptcy Case 11-14413-jmp Summary: "Sheryl Beth Stebbins's bankruptcy, initiated in 09.20.2011 and concluded by 2012-01-10 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Beth Stebbins — New York, 11-14413


ᐅ Robertina Steele, New York

Address: 74 W 92nd St Apt 17E New York, NY 10025

Concise Description of Bankruptcy Case 12-13309-mg7: "The case of Robertina Steele in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robertina Steele — New York, 12-13309-mg


ᐅ Michael B Steele, New York

Address: 395 S End Ave Apt 20N New York, NY 10280

Bankruptcy Case 11-10861-reg Overview: "In New York, NY, Michael B Steele filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2011."
Michael B Steele — New York, 11-10861


ᐅ Nicole Steeley, New York

Address: 310 E 102nd St Apt 5A New York, NY 10029

Bankruptcy Case 10-13116-smb Summary: "The bankruptcy record of Nicole Steeley from New York, NY, shows a Chapter 7 case filed in 06.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Nicole Steeley — New York, 10-13116


ᐅ Grainger Steven Stein, New York

Address: 484 W 43rd St Apt 5Q New York, NY 10036

Bankruptcy Case 10-11118-reg Overview: "The bankruptcy record of Grainger Steven Stein from New York, NY, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Grainger Steven Stein — New York, 10-11118


ᐅ Todd C Stein, New York

Address: 236 W 15th St Apt 22 New York, NY 10011-6522

Snapshot of U.S. Bankruptcy Proceeding Case 15-11737-mg: "In a Chapter 7 bankruptcy case, Todd C Stein from New York, NY, saw his proceedings start in 06/30/2015 and complete by 09.28.2015, involving asset liquidation."
Todd C Stein — New York, 15-11737-mg


ᐅ Kevin T Stein, New York

Address: 130 Malcolm X Blvd Apt 529 New York, NY 10026-2519

Bankruptcy Case 14-10645-smb Summary: "Kevin T Stein's bankruptcy, initiated in 03.14.2014 and concluded by June 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Stein — New York, 14-10645


ᐅ Angelique Eleanor Steinbach, New York

Address: 571 W 215th St Apt E1 New York, NY 10034

Concise Description of Bankruptcy Case 13-12216-scc7: "The case of Angelique Eleanor Steinbach in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelique Eleanor Steinbach — New York, 13-12216


ᐅ Samuel Steinberg, New York

Address: 101 W 18th St Apt 5B-W New York, NY 10011-4125

Bankruptcy Case 2014-10845-mg Overview: "The bankruptcy record of Samuel Steinberg from New York, NY, shows a Chapter 7 case filed in 03.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Samuel Steinberg — New York, 2014-10845-mg


ᐅ Sheldon Steinberg, New York

Address: 148 E 84th St Apt 2B New York, NY 10028-2095

Brief Overview of Bankruptcy Case 15-10244-shl: "The bankruptcy record of Sheldon Steinberg from New York, NY, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2015."
Sheldon Steinberg — New York, 15-10244


ᐅ Laura Steinberger, New York

Address: 255 W 75th St Apt 5K New York, NY 10023

Concise Description of Bankruptcy Case 12-11602-jmp7: "Laura Steinberger's bankruptcy, initiated in 2012-04-19 and concluded by Aug 9, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Steinberger — New York, 12-11602


ᐅ Mark Steiner, New York

Address: 403 W 48th St Apt 3D New York, NY 10036

Bankruptcy Case 10-14599-reg Summary: "In New York, NY, Mark Steiner filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Mark Steiner — New York, 10-14599


ᐅ Mamie Stephens, New York

Address: 626 Riverside Dr Apt 21B New York, NY 10031

Brief Overview of Bankruptcy Case 11-11116-reg: "The bankruptcy record of Mamie Stephens from New York, NY, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2011."
Mamie Stephens — New York, 11-11116


ᐅ Yvonne Stone, New York

Address: 2186 5th Ave Apt 15B New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 10-10537-brl: "The bankruptcy record of Yvonne Stone from New York, NY, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Yvonne Stone — New York, 10-10537


ᐅ David Lewis Stone, New York

Address: 171 E 84th St Apt 11 New York, NY 10028

Brief Overview of Bankruptcy Case 12-14717-scc: "In New York, NY, David Lewis Stone filed for Chapter 7 bankruptcy in 2012-11-27. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
David Lewis Stone — New York, 12-14717