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 Richard Scott, New York

Address: PO Box 242 New York, NY 10163

Brief Overview of Bankruptcy Case 09-17418-brl: "In a Chapter 7 bankruptcy case, Richard Scott from New York, NY, saw their proceedings start in 2009-12-16 and complete by 2010-03-22, involving asset liquidation."
Richard Scott — New York, 09-17418


ᐅ Diane Scotton, New York

Address: 465 W 159th St Apt 22 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-10189-jmp: "In a Chapter 7 bankruptcy case, Diane Scotton from New York, NY, saw her proceedings start in January 2010 and complete by April 14, 2010, involving asset liquidation."
Diane Scotton — New York, 10-10189


ᐅ Tessie Scroggins, New York

Address: 1825 Madison Ave Apt 7H New York, NY 10035

Bankruptcy Case 11-11755-smb Summary: "In New York, NY, Tessie Scroggins filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Tessie Scroggins — New York, 11-11755


ᐅ Adrian Mark Seabrook, New York

Address: 425 E 110th St Apt 1055 New York, NY 10029

Concise Description of Bankruptcy Case 12-10759-smb7: "In New York, NY, Adrian Mark Seabrook filed for Chapter 7 bankruptcy in 02/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Adrian Mark Seabrook — New York, 12-10759


ᐅ Tobias Seabrook, New York

Address: 2660 8th Ave Apt 20L New York, NY 10030

Bankruptcy Case 10-12383-reg Overview: "The case of Tobias Seabrook in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tobias Seabrook — New York, 10-12383


ᐅ Beverly Seale, New York

Address: 260 Convent Ave Apt 106 New York, NY 10031

Concise Description of Bankruptcy Case 10-13180-scc7: "Beverly Seale's Chapter 7 bankruptcy, filed in New York, NY in Jun 15, 2010, led to asset liquidation, with the case closing in 10.05.2010."
Beverly Seale — New York, 10-13180


ᐅ Emmett O Sealey, New York

Address: 165 W 122nd St Apt 2A New York, NY 10027-5516

Bankruptcy Case 15-13164-cgm Overview: "The case of Emmett O Sealey in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmett O Sealey — New York, 15-13164


ᐅ Chase Angello Suzanne Ela Sealy, New York

Address: 574 Saint Nicholas Ave Apt 22 New York, NY 10030

Concise Description of Bankruptcy Case 12-14337-reg7: "The bankruptcy filing by Chase Angello Suzanne Ela Sealy, undertaken in 10.22.2012 in New York, NY under Chapter 7, concluded with discharge in 01/26/2013 after liquidating assets."
Chase Angello Suzanne Ela Sealy — New York, 12-14337


ᐅ Pamala Dawn Seay, New York

Address: 125 Seaman Ave Apt 2F New York, NY 10034-1929

Brief Overview of Bankruptcy Case 15-10190-reg: "Pamala Dawn Seay's Chapter 7 bankruptcy, filed in New York, NY in January 2015, led to asset liquidation, with the case closing in 04/29/2015."
Pamala Dawn Seay — New York, 15-10190


ᐅ Jerry Frederick Seay, New York

Address: 125 Seaman Ave Apt 2F New York, NY 10034-1929

Bankruptcy Case 15-10190-reg Overview: "Jerry Frederick Seay's Chapter 7 bankruptcy, filed in New York, NY in 2015-01-29, led to asset liquidation, with the case closing in Apr 29, 2015."
Jerry Frederick Seay — New York, 15-10190


ᐅ Allison Sebastian, New York

Address: 211 W 148th St Apt 1A New York, NY 10039-3103

Bankruptcy Case 15-12196-reg Overview: "Allison Sebastian's bankruptcy, initiated in 08.07.2015 and concluded by November 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Sebastian — New York, 15-12196


ᐅ Koba S Sebiskveradze, New York

Address: 454 Riverside Dr Apt 11 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-12989-jmp: "Koba S Sebiskveradze's Chapter 7 bankruptcy, filed in New York, NY in 2011-06-22, led to asset liquidation, with the case closing in 09.27.2011."
Koba S Sebiskveradze — New York, 11-12989


ᐅ Carolyn Sebron, New York

Address: 4 W 101st St Apt 28 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-13765-ajg: "The bankruptcy record of Carolyn Sebron from New York, NY, shows a Chapter 7 case filed in August 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Carolyn Sebron — New York, 11-13765


ᐅ Guadalupe Seda, New York

Address: 400 W 43rd St Apt 8N New York, NY 10036

Brief Overview of Bankruptcy Case 13-14124-smb: "In a Chapter 7 bankruptcy case, Guadalupe Seda from New York, NY, saw their proceedings start in December 2013 and complete by 03.26.2014, involving asset liquidation."
Guadalupe Seda — New York, 13-14124


ᐅ Mercedes R Seda, New York

Address: 72 Vermilyea Ave Apt 4C New York, NY 10034

Bankruptcy Case 13-12739-mg Overview: "The bankruptcy filing by Mercedes R Seda, undertaken in 2013-08-22 in New York, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Mercedes R Seda — New York, 13-12739-mg


ᐅ Jason J Seechan, New York

Address: 668 Riverside Dr Apt 3C New York, NY 10031-5927

Bankruptcy Case 14-10737-rg Summary: "In New York, NY, Jason J Seechan filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2014."
Jason J Seechan — New York, 14-10737-rg


ᐅ William Seff, New York

Address: 179 Bennett Ave Apt 4A New York, NY 10040

Bankruptcy Case 12-11170-mg Overview: "New York, NY resident William Seff's March 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
William Seff — New York, 12-11170-mg


ᐅ Ninfa Segarra, New York

Address: 375 S End Ave Apt 8U New York, NY 10280-1020

Brief Overview of Bankruptcy Case 10-10146-shl: "Chapter 13 bankruptcy for Ninfa Segarra in New York, NY began in Jan 13, 2010, focusing on debt restructuring, concluding with plan fulfillment in 06/25/2013."
Ninfa Segarra — New York, 10-10146


ᐅ Vasquez Susana Segura, New York

Address: 1253 Saint Nicholas Ave Bsmt New York, NY 10032

Brief Overview of Bankruptcy Case 10-10741-alg: "In New York, NY, Vasquez Susana Segura filed for Chapter 7 bankruptcy in February 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2010."
Vasquez Susana Segura — New York, 10-10741


ᐅ Cesar Segura, New York

Address: 547 W 147th St Apt C5 New York, NY 10031-4430

Concise Description of Bankruptcy Case 15-10490-mg7: "Cesar Segura's bankruptcy, initiated in 03/02/2015 and concluded by 2015-05-31 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Segura — New York, 15-10490-mg


ᐅ Pedro Segura, New York

Address: 522 W 136th St Apt 4B New York, NY 10031-7918

Concise Description of Bankruptcy Case 16-10133-mg7: "Pedro Segura's Chapter 7 bankruptcy, filed in New York, NY in January 2016, led to asset liquidation, with the case closing in Apr 19, 2016."
Pedro Segura — New York, 16-10133-mg


ᐅ Alana T Seibert, New York

Address: 460 W 20th St Apt 4G New York, NY 10011-2973

Bankruptcy Case 16-10120-shl Overview: "The bankruptcy record of Alana T Seibert from New York, NY, shows a Chapter 7 case filed in January 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Alana T Seibert — New York, 16-10120


ᐅ Patrick Seiger, New York

Address: 747 10th Ave Apt 19J New York, NY 10019-7014

Bankruptcy Case 16-10740-mg Overview: "In New York, NY, Patrick Seiger filed for Chapter 7 bankruptcy in 03/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2016."
Patrick Seiger — New York, 16-10740-mg


ᐅ Katie Sejdho, New York

Address: 123 W 104th St Apt 9G New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-15197-alg: "The bankruptcy record of Katie Sejdho from New York, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2011."
Katie Sejdho — New York, 10-15197


ᐅ Branko Seksan, New York

Address: 111 W 70th St Apt 1R New York, NY 10023-4478

Concise Description of Bankruptcy Case 16-10207-shl7: "The bankruptcy filing by Branko Seksan, undertaken in January 2016 in New York, NY under Chapter 7, concluded with discharge in 04/28/2016 after liquidating assets."
Branko Seksan — New York, 16-10207


ᐅ Rhona Selkowitz, New York

Address: 102 W 79th St Apt 2E New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-16260-alg: "In a Chapter 7 bankruptcy case, Rhona Selkowitz from New York, NY, saw her proceedings start in 11.22.2010 and complete by March 2011, involving asset liquidation."
Rhona Selkowitz — New York, 10-16260


ᐅ Frank Raymond Sellitto, New York

Address: 211 W 102nd St Apt 5D New York, NY 10025

Bankruptcy Case 12-13120-smb Overview: "The case of Frank Raymond Sellitto in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Raymond Sellitto — New York, 12-13120


ᐅ Carolyn Selman, New York

Address: 70 Malcolm X Blvd Apt 11F New York, NY 10026

Bankruptcy Case 10-11349-jmp Summary: "Carolyn Selman's bankruptcy, initiated in 2010-03-16 and concluded by July 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Selman — New York, 10-11349


ᐅ Goldalee Semel, New York

Address: 310 W 47th St Apt 4K New York, NY 10036

Bankruptcy Case 11-13330-alg Overview: "The case of Goldalee Semel in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goldalee Semel — New York, 11-13330


ᐅ Bernard Sena, New York

Address: 601 W 144th St Apt 6E New York, NY 10031

Concise Description of Bankruptcy Case 10-10599-brl7: "New York, NY resident Bernard Sena's 02/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Bernard Sena — New York, 10-10599


ᐅ Menachem Senderowicz, New York

Address: 19 E 65th St Apt 9A New York, NY 10065-6587

Bankruptcy Case 2014-10806-smb Summary: "New York, NY resident Menachem Senderowicz's Mar 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Menachem Senderowicz — New York, 2014-10806


ᐅ Kim H Senlik, New York

Address: 221 E 88th St Apt 11C New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 12-11584-brl: "Kim H Senlik's Chapter 7 bankruptcy, filed in New York, NY in 2012-04-18, led to asset liquidation, with the case closing in 2012-08-08."
Kim H Senlik — New York, 12-11584


ᐅ Rosa Sepulveda, New York

Address: 152 Dyckman St Apt 3B New York, NY 10040

Concise Description of Bankruptcy Case 13-13025-mg7: "New York, NY resident Rosa Sepulveda's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-23."
Rosa Sepulveda — New York, 13-13025-mg


ᐅ Rosa Aracelis Sepulveda, New York

Address: 529 W 186th St Apt 24 New York, NY 10033

Bankruptcy Case 12-14229-mg Overview: "Rosa Aracelis Sepulveda's Chapter 7 bankruptcy, filed in New York, NY in 2012-10-12, led to asset liquidation, with the case closing in 01/16/2013."
Rosa Aracelis Sepulveda — New York, 12-14229-mg


ᐅ Eric Sepulveda, New York

Address: 554 W 181st St Apt 3F New York, NY 10033-5003

Concise Description of Bankruptcy Case 15-10814-scc7: "New York, NY resident Eric Sepulveda's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Eric Sepulveda — New York, 15-10814


ᐅ Jacqueline Sepulveda, New York

Address: 554 W 181st St Apt 3F New York, NY 10033-5003

Brief Overview of Bankruptcy Case 15-10814-scc: "New York, NY resident Jacqueline Sepulveda's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Jacqueline Sepulveda — New York, 15-10814


ᐅ Lucia Sepulveda, New York

Address: 177 Nagle Ave Apt 8C New York, NY 10034

Concise Description of Bankruptcy Case 11-13096-shl7: "In New York, NY, Lucia Sepulveda filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Lucia Sepulveda — New York, 11-13096


ᐅ Beverly Seraphin, New York

Address: 20 W 115th St Apt 14A New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-13824-smb: "In a Chapter 7 bankruptcy case, Beverly Seraphin from New York, NY, saw her proceedings start in August 2011 and complete by 2011-11-30, involving asset liquidation."
Beverly Seraphin — New York, 11-13824


ᐅ Miozoti Serbones, New York

Address: 177 Nagle Ave Apt 9G New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-10379-brl: "New York, NY resident Miozoti Serbones's 01.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2010."
Miozoti Serbones — New York, 10-10379


ᐅ Paul Serrano, New York

Address: 226 W 113th St Apt 1 New York, NY 10026

Brief Overview of Bankruptcy Case 13-12135-jmp: "Paul Serrano's bankruptcy, initiated in 2013-06-28 and concluded by 09/25/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Serrano — New York, 13-12135


ᐅ Andy Serrano, New York

Address: 409 W 129th St Apt 40 New York, NY 10027-2711

Snapshot of U.S. Bankruptcy Proceeding Case 15-12367-smb: "New York, NY resident Andy Serrano's Aug 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
Andy Serrano — New York, 15-12367


ᐅ Jeffrey Serrano, New York

Address: 175 W 90th St Apt 8B New York, NY 10024

Bankruptcy Case 11-10603-shl Summary: "The case of Jeffrey Serrano in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Serrano — New York, 11-10603


ᐅ Emilio Jose Serrano, New York

Address: 30 W 141st St Apt 2K New York, NY 10037-1302

Bankruptcy Case 14-13322-scc Summary: "The case of Emilio Jose Serrano in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Jose Serrano — New York, 14-13322


ᐅ Arlene Serrano, New York

Address: 1 Haven Plz Apt 22E New York, NY 10009-3916

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11068-mg: "New York, NY resident Arlene Serrano's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2014."
Arlene Serrano — New York, 2014-11068-mg


ᐅ Giovanni Serrano, New York

Address: 506 Fort Washington Ave New York, NY 10033

Bankruptcy Case 13-13691-reg Summary: "Giovanni Serrano's Chapter 7 bankruptcy, filed in New York, NY in 11.13.2013, led to asset liquidation, with the case closing in 02.17.2014."
Giovanni Serrano — New York, 13-13691


ᐅ Michael Serrano, New York

Address: 250 W 61st Dr Apt 6E New York, NY 10023-7812

Snapshot of U.S. Bankruptcy Proceeding Case 16-10171-shl: "Michael Serrano's bankruptcy, initiated in 01.26.2016 and concluded by April 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Serrano — New York, 16-10171


ᐅ Angelo Sessa, New York

Address: 544 W 162nd St Apt 2 New York, NY 10032-6034

Brief Overview of Bankruptcy Case 14-13410-smb: "New York, NY resident Angelo Sessa's 2014-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-15."
Angelo Sessa — New York, 14-13410


ᐅ Veronica Settles, New York

Address: 211 W 148th St Apt 4G New York, NY 10039

Bankruptcy Case 10-14610-jmp Overview: "The bankruptcy filing by Veronica Settles, undertaken in 08/30/2010 in New York, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Veronica Settles — New York, 10-14610


ᐅ Ninoska D Severino, New York

Address: 201 W 147th St Apt 3C New York, NY 10039

Brief Overview of Bankruptcy Case 12-14070-reg: "The bankruptcy filing by Ninoska D Severino, undertaken in 2012-09-28 in New York, NY under Chapter 7, concluded with discharge in 01/02/2013 after liquidating assets."
Ninoska D Severino — New York, 12-14070


ᐅ Raul Severino, New York

Address: 461 W 148th St New York, NY 10031

Concise Description of Bankruptcy Case 12-10315-jmp7: "In New York, NY, Raul Severino filed for Chapter 7 bankruptcy in January 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Raul Severino — New York, 12-10315


ᐅ Sonelis Severino, New York

Address: 503 W 133rd St Apt 5G New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-11053-alg: "New York, NY resident Sonelis Severino's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Sonelis Severino — New York, 12-11053


ᐅ Vladimir Severino, New York

Address: 150 Bennett Ave Apt 3E New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-13094-alg: "Vladimir Severino's bankruptcy, initiated in 06.10.2010 and concluded by Sep 30, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Severino — New York, 10-13094


ᐅ Savas Sevil, New York

Address: 75 W End Ave Apt P15E New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 11-10128-reg: "The bankruptcy filing by Savas Sevil, undertaken in 2011-01-14 in New York, NY under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Savas Sevil — New York, 11-10128


ᐅ Rolex Sevilla, New York

Address: 117 W 90th St Apt 17D New York, NY 10024

Bankruptcy Case 11-11914-mg Summary: "In New York, NY, Rolex Sevilla filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Rolex Sevilla — New York, 11-11914-mg


ᐅ Stephanie Seward, New York

Address: 300 W 108th St Apt 2B New York, NY 10025

Brief Overview of Bankruptcy Case 11-14288-alg: "Stephanie Seward's Chapter 7 bankruptcy, filed in New York, NY in September 12, 2011, led to asset liquidation, with the case closing in 12.06.2011."
Stephanie Seward — New York, 11-14288


ᐅ Gary Michael Seymour, New York

Address: 50 W 127th St Apt 4A New York, NY 10027

Bankruptcy Case 11-11982-mg Overview: "In a Chapter 7 bankruptcy case, Gary Michael Seymour from New York, NY, saw their proceedings start in April 2011 and complete by 2011-08-18, involving asset liquidation."
Gary Michael Seymour — New York, 11-11982-mg


ᐅ Seyoum Seyoum, New York

Address: 540 W 159th St New York, NY 10032

Bankruptcy Case 13-11614-jmp Summary: "Seyoum Seyoum's Chapter 7 bankruptcy, filed in New York, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Seyoum Seyoum — New York, 13-11614


ᐅ Ann N Sgarlata, New York

Address: 340 E 85th St Apt 4C New York, NY 10028

Brief Overview of Bankruptcy Case 12-14571-reg: "The case of Ann N Sgarlata in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann N Sgarlata — New York, 12-14571


ᐅ Melissa Sgroi, New York

Address: 200 E 30th St Apt 7G New York, NY 10016-8269

Bankruptcy Case 15-11171-mg Summary: "The bankruptcy filing by Melissa Sgroi, undertaken in May 5, 2015 in New York, NY under Chapter 7, concluded with discharge in Aug 3, 2015 after liquidating assets."
Melissa Sgroi — New York, 15-11171-mg


ᐅ Qantara Shabazz, New York

Address: 650 Malcolm X Blvd Apt 7E New York, NY 10037

Brief Overview of Bankruptcy Case 11-12398-mg: "Qantara Shabazz's bankruptcy, initiated in May 19, 2011 and concluded by September 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Qantara Shabazz — New York, 11-12398-mg


ᐅ Jonathan B Shablak, New York

Address: 91 Payson Ave Apt 7A New York, NY 10034

Concise Description of Bankruptcy Case 11-11294-alg7: "New York, NY resident Jonathan B Shablak's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2011."
Jonathan B Shablak — New York, 11-11294


ᐅ Abraham G Shack, New York

Address: 402 E 83rd St Apt 3A New York, NY 10028-6110

Snapshot of U.S. Bankruptcy Proceeding Case 14-12894-scc: "In a Chapter 7 bankruptcy case, Abraham G Shack from New York, NY, saw his proceedings start in October 2014 and complete by 2015-01-13, involving asset liquidation."
Abraham G Shack — New York, 14-12894


ᐅ Anita Shah, New York

Address: 250 S End Ave Apt 11H New York, NY 10280

Bankruptcy Case 12-14370-brl Summary: "Anita Shah's Chapter 7 bankruptcy, filed in New York, NY in 2012-10-24, led to asset liquidation, with the case closing in January 28, 2013."
Anita Shah — New York, 12-14370


ᐅ Dara Shahgholi, New York

Address: 131 E 93rd St Apt 2C New York, NY 10128

Concise Description of Bankruptcy Case 10-10973-alg7: "Dara Shahgholi's Chapter 7 bankruptcy, filed in New York, NY in Feb 25, 2010, led to asset liquidation, with the case closing in 2010-06-17."
Dara Shahgholi — New York, 10-10973


ᐅ Leila I Shahgholi, New York

Address: 15 E 94th St Apt 5A New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 12-14266-scc: "Leila I Shahgholi's bankruptcy, initiated in 2012-10-16 and concluded by Jan 20, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leila I Shahgholi — New York, 12-14266


ᐅ John Thomas Shandorf, New York

Address: PO Box 649 New York, NY 10028-0006

Concise Description of Bankruptcy Case 16-10009-mg7: "The case of John Thomas Shandorf in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas Shandorf — New York, 16-10009-mg


ᐅ Karen S Shapiro, New York

Address: 125 Christopher St Apt 3D New York, NY 10014-4282

Bankruptcy Case 14-10272-reg Summary: "New York, NY resident Karen S Shapiro's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-07."
Karen S Shapiro — New York, 14-10272


ᐅ Sandeep Sharma, New York

Address: 220 E 65th St Apt 7G New York, NY 10065

Bankruptcy Case 12-14472-scc Summary: "Sandeep Sharma's bankruptcy, initiated in 11/01/2012 and concluded by Feb 5, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandeep Sharma — New York, 12-14472


ᐅ Mary Sharza, New York

Address: 440 E 85th St Apt 1J New York, NY 10028

Bankruptcy Case 10-11613-smb Overview: "The bankruptcy filing by Mary Sharza, undertaken in 03/29/2010 in New York, NY under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Mary Sharza — New York, 10-11613


ᐅ Sharene Denay Shaw, New York

Address: 2 Saint Nicholas Pl Apt 65 New York, NY 10031

Concise Description of Bankruptcy Case 13-12683-jmp7: "Sharene Denay Shaw's Chapter 7 bankruptcy, filed in New York, NY in 08/16/2013, led to asset liquidation, with the case closing in 11/20/2013."
Sharene Denay Shaw — New York, 13-12683


ᐅ Nathan Shaw, New York

Address: 266 W 77th St Apt 2 New York, NY 10024

Concise Description of Bankruptcy Case 11-10681-brl7: "The bankruptcy record of Nathan Shaw from New York, NY, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Nathan Shaw — New York, 11-10681


ᐅ Maria Shedrinsky, New York

Address: 50 E 96th St Apt 3A New York, NY 10128

Brief Overview of Bankruptcy Case 11-11856-shl: "New York, NY resident Maria Shedrinsky's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2011."
Maria Shedrinsky — New York, 11-11856


ᐅ Raquela M Sheeran, New York

Address: 4915 Broadway Apt 5E New York, NY 10034

Concise Description of Bankruptcy Case 12-10999-smb7: "Raquela M Sheeran's Chapter 7 bankruptcy, filed in New York, NY in Mar 12, 2012, led to asset liquidation, with the case closing in 06.13.2012."
Raquela M Sheeran — New York, 12-10999


ᐅ Neal Sheeskin, New York

Address: 3647 Broadway Apt 9A New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-16490-jmp: "The bankruptcy record of Neal Sheeskin from New York, NY, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Neal Sheeskin — New York, 10-16490


ᐅ Hesham Shela, New York

Address: 89 E 2nd St Apt 8 New York, NY 10009

Concise Description of Bankruptcy Case 09-16649-ajg7: "The bankruptcy filing by Hesham Shela, undertaken in 2009-11-05 in New York, NY under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Hesham Shela — New York, 09-16649


ᐅ Cheri Ann Shell, New York

Address: 2102 Madison Ave Apt 1B New York, NY 10037-2809

Snapshot of U.S. Bankruptcy Proceeding Case 15-10512-mg: "The bankruptcy filing by Cheri Ann Shell, undertaken in Mar 6, 2015 in New York, NY under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Cheri Ann Shell — New York, 15-10512-mg


ᐅ Sandra Shelly, New York

Address: 3333 Broadway Apt D19H New York, NY 10031

Bankruptcy Case 12-10744-mg Overview: "The bankruptcy filing by Sandra Shelly, undertaken in February 23, 2012 in New York, NY under Chapter 7, concluded with discharge in June 14, 2012 after liquidating assets."
Sandra Shelly — New York, 12-10744-mg


ᐅ Junita Shelton, New York

Address: 75 W End Ave Apt R2J New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 10-10993-ajg: "The bankruptcy record of Junita Shelton from New York, NY, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Junita Shelton — New York, 10-10993


ᐅ Mia Shelton, New York

Address: 2569 Adam Clayton Powell Jr Blvd Apt 25I New York, NY 10039

Bankruptcy Case 10-16663-alg Overview: "New York, NY resident Mia Shelton's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Mia Shelton — New York, 10-16663


ᐅ Dwayne Shepherd, New York

Address: 124 Fort George Ave Apt 7E New York, NY 10040

Bankruptcy Case 11-12984-mg Overview: "In a Chapter 7 bankruptcy case, Dwayne Shepherd from New York, NY, saw his proceedings start in 06/22/2011 and complete by 2011-10-12, involving asset liquidation."
Dwayne Shepherd — New York, 11-12984-mg


ᐅ Jeremy M Sherber, New York

Address: 577 Grand St Apt F1801 New York, NY 10002-3688

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12254-smb: "Jeremy M Sherber's Chapter 7 bankruptcy, filed in New York, NY in July 31, 2014, led to asset liquidation, with the case closing in October 2014."
Jeremy M Sherber — New York, 2014-12254


ᐅ Philip J Sherman, New York

Address: 3495 Broadway Apt 42 New York, NY 10031

Brief Overview of Bankruptcy Case 12-14569-smb: "The bankruptcy filing by Philip J Sherman, undertaken in 11.09.2012 in New York, NY under Chapter 7, concluded with discharge in 2013-02-13 after liquidating assets."
Philip J Sherman — New York, 12-14569


ᐅ Keith Daniel Sherman, New York

Address: 1309 5th Ave Apt 27B New York, NY 10029

Bankruptcy Case 11-12370-jmp Summary: "Keith Daniel Sherman's bankruptcy, initiated in 2011-05-18 and concluded by 2011-09-07 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Daniel Sherman — New York, 11-12370


ᐅ Laura Sherman, New York

Address: 1 River Pl Apt 2214 New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 09-37191-RBR: "The bankruptcy filing by Laura Sherman, undertaken in 2009-12-09 in New York, NY under Chapter 7, concluded with discharge in 03/15/2010 after liquidating assets."
Laura Sherman — New York, 09-37191


ᐅ Jessie Sherrod, New York

Address: 237 W 134th St Apt 3E New York, NY 10030

Concise Description of Bankruptcy Case 12-12740-brl7: "In New York, NY, Jessie Sherrod filed for Chapter 7 bankruptcy in 06.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-18."
Jessie Sherrod — New York, 12-12740


ᐅ Erin A Sherwood, New York

Address: 539 E 78th St Apt 4F New York, NY 10075-1116

Bankruptcy Case 14-12722-mg Overview: "In New York, NY, Erin A Sherwood filed for Chapter 7 bankruptcy in 09.26.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Erin A Sherwood — New York, 14-12722-mg


ᐅ Yun Gen Shi, New York

Address: 5 Peter Cooper Rd Apt 3F New York, NY 10010-6627

Bankruptcy Case 2014-12671-reg Overview: "The bankruptcy record of Yun Gen Shi from New York, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2014."
Yun Gen Shi — New York, 2014-12671


ᐅ Emiri Shibata, New York

Address: 200 W 90th St Apt 10F New York, NY 10024-1236

Brief Overview of Bankruptcy Case 15-12920-mg: "New York, NY resident Emiri Shibata's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2016."
Emiri Shibata — New York, 15-12920-mg


ᐅ Azanaw Shiferaw, New York

Address: 120 W 109th St Apt 2E New York, NY 10025

Brief Overview of Bankruptcy Case 09-16777-ajg: "In a Chapter 7 bankruptcy case, Azanaw Shiferaw from New York, NY, saw their proceedings start in Nov 13, 2009 and complete by February 9, 2010, involving asset liquidation."
Azanaw Shiferaw — New York, 09-16777


ᐅ Haword Man Soo Shim, New York

Address: 4879 Broadway Apt 6B New York, NY 10034-3109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12399-mg: "Haword Man Soo Shim's Chapter 7 bankruptcy, filed in New York, NY in 2014-08-19, led to asset liquidation, with the case closing in Nov 17, 2014."
Haword Man Soo Shim — New York, 2014-12399-mg


ᐅ Jin Kee Shin, New York

Address: 38 E 98th St Apt 12 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-11925-mg: "Jin Kee Shin's bankruptcy, initiated in April 2011 and concluded by August 16, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Kee Shin — New York, 11-11925-mg


ᐅ Morris Shinderman, New York

Address: 421 E 119th St New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 10-22134-rdd: "The bankruptcy record of Morris Shinderman from New York, NY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-03."
Morris Shinderman — New York, 10-22134


ᐅ Barnet Shindlman, New York

Address: 400 W 43rd St Apt 37P New York, NY 10036

Bankruptcy Case 10-12038-alg Overview: "Barnet Shindlman's Chapter 7 bankruptcy, filed in New York, NY in 2010-04-19, led to asset liquidation, with the case closing in August 9, 2010."
Barnet Shindlman — New York, 10-12038


ᐅ Tamese J Shipman, New York

Address: 419 E 93rd St Apt 4D New York, NY 10128-6943

Snapshot of U.S. Bankruptcy Proceeding Case 15-10884-scc: "The bankruptcy filing by Tamese J Shipman, undertaken in Apr 9, 2015 in New York, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Tamese J Shipman — New York, 15-10884


ᐅ Rohita Shivnarain, New York

Address: 321 E 66th St Apt 4C New York, NY 10065

Bankruptcy Case 12-10112-alg Overview: "Rohita Shivnarain's bankruptcy, initiated in 2012-01-11 and concluded by Apr 18, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rohita Shivnarain — New York, 12-10112


ᐅ Arnold Shlansky, New York

Address: 711 Amsterdam Ave Apt 4C New York, NY 10025-6910

Brief Overview of Bankruptcy Case 15-11502-shl: "Arnold Shlansky's Chapter 7 bankruptcy, filed in New York, NY in 06/08/2015, led to asset liquidation, with the case closing in 09.06.2015."
Arnold Shlansky — New York, 15-11502


ᐅ Lisa M Shlansky, New York

Address: 711 Amsterdam Ave Apt 4C New York, NY 10025-6910

Bankruptcy Case 15-11502-shl Overview: "Lisa M Shlansky's Chapter 7 bankruptcy, filed in New York, NY in 2015-06-08, led to asset liquidation, with the case closing in 2015-09-06."
Lisa M Shlansky — New York, 15-11502


ᐅ Valeria Shore, New York

Address: 55 W 25th St Apt 17E New York, NY 10010-2141

Bankruptcy Case 15-11101-mew Overview: "The bankruptcy record of Valeria Shore from New York, NY, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
Valeria Shore — New York, 15-11101


ᐅ Kelly Marie Showalter, New York

Address: 350 W 43rd St Apt 8F New York, NY 10036

Bankruptcy Case 12-14283-mg Overview: "The bankruptcy record of Kelly Marie Showalter from New York, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2013."
Kelly Marie Showalter — New York, 12-14283-mg


ᐅ Jody Shoy, New York

Address: 210 W 140th St Apt 3C New York, NY 10030

Concise Description of Bankruptcy Case 10-16518-shl7: "In New York, NY, Jody Shoy filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jody Shoy — New York, 10-16518