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 Daniel Stojek, New York

Address: 306 W 93rd St Apt 1 New York, NY 10025

Bankruptcy Case 10-16665-smb Overview: "In a Chapter 7 bankruptcy case, Daniel Stojek from New York, NY, saw his proceedings start in 12/16/2010 and complete by April 2011, involving asset liquidation."
Daniel Stojek — New York, 10-16665


ᐅ Frazier Felicia Stokes, New York

Address: 2541 Adam Clayton Powell Jr Blvd Apt 11G New York, NY 10039-3531

Concise Description of Bankruptcy Case 15-10063-mg7: "The bankruptcy filing by Frazier Felicia Stokes, undertaken in January 14, 2015 in New York, NY under Chapter 7, concluded with discharge in 04/14/2015 after liquidating assets."
Frazier Felicia Stokes — New York, 15-10063-mg


ᐅ Fernando Tabar, New York

Address: 5 Pinehurst Ave Apt 5A New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-12552-brl: "New York, NY resident Fernando Tabar's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Fernando Tabar — New York, 10-12552


ᐅ David B Tabatsky, New York

Address: 25 W 84th St Apt 5B New York, NY 10024-4719

Snapshot of U.S. Bankruptcy Proceeding Case 14-11770-scc: "In a Chapter 7 bankruptcy case, David B Tabatsky from New York, NY, saw his proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
David B Tabatsky — New York, 14-11770


ᐅ Shantelle Tabuso, New York

Address: 2649 Frederick Douglass Blvd Apt 4A New York, NY 10030

Brief Overview of Bankruptcy Case 13-13855-rg: "In New York, NY, Shantelle Tabuso filed for Chapter 7 bankruptcy in November 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Shantelle Tabuso — New York, 13-13855-rg


ᐅ Naomi Tadaka, New York

Address: 400 W 43rd St Apt 36F New York, NY 10036

Bankruptcy Case 10-12793-alg Summary: "Naomi Tadaka's Chapter 7 bankruptcy, filed in New York, NY in 2010-05-26, led to asset liquidation, with the case closing in 2010-08-24."
Naomi Tadaka — New York, 10-12793


ᐅ Pierre Tagournet, New York

Address: 1831 Madison Ave New York, NY 10035-2750

Bankruptcy Case 15-13086-smb Summary: "In New York, NY, Pierre Tagournet filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Pierre Tagournet — New York, 15-13086


ᐅ Tatsushi Tahara, New York

Address: 601 W 110th St Apt 5J5 New York, NY 10025

Brief Overview of Bankruptcy Case 10-16413-smb: "The bankruptcy filing by Tatsushi Tahara, undertaken in 2010-12-02 in New York, NY under Chapter 7, concluded with discharge in 2011-03-24 after liquidating assets."
Tatsushi Tahara — New York, 10-16413


ᐅ Karen Takach, New York

Address: 33 Gold St Apt TH1 New York, NY 10038

Brief Overview of Bankruptcy Case 10-16072-smb: "In a Chapter 7 bankruptcy case, Karen Takach from New York, NY, saw her proceedings start in 11/14/2010 and complete by 2011-03-06, involving asset liquidation."
Karen Takach — New York, 10-16072


ᐅ Kevin Takasato, New York

Address: 12 Dongan Pl Apt 605 New York, NY 10040

Brief Overview of Bankruptcy Case 11-15958-jmp: "New York, NY resident Kevin Takasato's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Kevin Takasato — New York, 11-15958


ᐅ Kazuki Takase, New York

Address: PO Box 943 New York, NY 10163

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42281-cec: "The case of Kazuki Takase in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kazuki Takase — New York, 1-11-42281


ᐅ Yas Takayama, New York

Address: 1230 Park Ave New York, NY 10128-1724

Bankruptcy Case 14-10150-scc Overview: "New York, NY resident Yas Takayama's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2014."
Yas Takayama — New York, 14-10150


ᐅ Wayne Takenaka, New York

Address: 213 E 88th St Apt 1A New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-14970-shl: "Wayne Takenaka's Chapter 7 bankruptcy, filed in New York, NY in 09.22.2010, led to asset liquidation, with the case closing in Dec 23, 2010."
Wayne Takenaka — New York, 10-14970


ᐅ Arthur Taliaferro, New York

Address: 2185 1st Ave Apt 6C New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-13609-reg: "New York, NY resident Arthur Taliaferro's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Arthur Taliaferro — New York, 11-13609


ᐅ Shawn Talps, New York

Address: 1694 Madison Ave Apt 4A New York, NY 10029

Bankruptcy Case 12-12530-mg Overview: "In New York, NY, Shawn Talps filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2012."
Shawn Talps — New York, 12-12530-mg


ᐅ Wayne Tam, New York

Address: PO Box 188 New York, NY 10116

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40862-ess: "In New York, NY, Wayne Tam filed for Chapter 7 bankruptcy in Feb 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2010."
Wayne Tam — New York, 1-10-40862


ᐅ Anne Marie Tamayo, New York

Address: 220 Riverside Blvd Apt 6K New York, NY 10069

Brief Overview of Bankruptcy Case 11-10240-jmp: "In a Chapter 7 bankruptcy case, Anne Marie Tamayo from New York, NY, saw her proceedings start in January 24, 2011 and complete by 2011-05-16, involving asset liquidation."
Anne Marie Tamayo — New York, 11-10240


ᐅ Jardin Niurka Tamayo, New York

Address: 3784 10th Ave Apt 6J New York, NY 10034

Brief Overview of Bankruptcy Case 10-12566-smb: "Jardin Niurka Tamayo's Chapter 7 bankruptcy, filed in New York, NY in May 2010, led to asset liquidation, with the case closing in September 1, 2010."
Jardin Niurka Tamayo — New York, 10-12566


ᐅ Carol D Tammen, New York

Address: 30 Seaman Ave Apt 4D New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-13714-reg: "The bankruptcy filing by Carol D Tammen, undertaken in August 2011 in New York, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Carol D Tammen — New York, 11-13714


ᐅ Mario Tamplenizza, New York

Address: 930 E 4th Walk Apt 10C New York, NY 10009

Bankruptcy Case 10-13471-reg Summary: "Mario Tamplenizza's Chapter 7 bankruptcy, filed in New York, NY in 06/30/2010, led to asset liquidation, with the case closing in 2010-10-20."
Mario Tamplenizza — New York, 10-13471


ᐅ Garcia Polly Tan, New York

Address: 55 Tiemann Pl Apt 37 New York, NY 10027

Concise Description of Bankruptcy Case 1-10-49175-ess7: "Garcia Polly Tan's Chapter 7 bankruptcy, filed in New York, NY in 09.28.2010, led to asset liquidation, with the case closing in January 2011."
Garcia Polly Tan — New York, 1-10-49175


ᐅ Hock Tan, New York

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

Bankruptcy Case 09-16731-reg Overview: "Hock Tan's bankruptcy, initiated in Nov 11, 2009 and concluded by 2010-02-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hock Tan — New York, 09-16731


ᐅ Jimmy Tandazo, New York

Address: 1338 Riverside Dr Apt 1 New York, NY 10033-1003

Bankruptcy Case 15-10965-smb Overview: "In New York, NY, Jimmy Tandazo filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2015."
Jimmy Tandazo — New York, 15-10965


ᐅ Rocky Hr Tang, New York

Address: PO Box 7420 New York, NY 10116-7420

Snapshot of U.S. Bankruptcy Proceeding Case 14-13074-rg: "The bankruptcy record of Rocky Hr Tang from New York, NY, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2015."
Rocky Hr Tang — New York, 14-13074-rg


ᐅ Rosalyn Tani, New York

Address: 106 E 81st St Apt 1C New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 12-14993-jmp: "The bankruptcy filing by Rosalyn Tani, undertaken in 2012-12-26 in New York, NY under Chapter 7, concluded with discharge in 2013-04-01 after liquidating assets."
Rosalyn Tani — New York, 12-14993


ᐅ Judy Tanibajeva, New York

Address: PO Box 214 New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 10-14381-smb: "In a Chapter 7 bankruptcy case, Judy Tanibajeva from New York, NY, saw her proceedings start in 2010-08-16 and complete by 2010-12-06, involving asset liquidation."
Judy Tanibajeva — New York, 10-14381


ᐅ Wado Taniguchi, New York

Address: 51 E 2nd St Apt 1 New York, NY 10003-9295

Brief Overview of Bankruptcy Case 15-10439-mg: "The case of Wado Taniguchi in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wado Taniguchi — New York, 15-10439-mg


ᐅ Ida Leontine Tankou, New York

Address: 470 Malcolm X Blvd Apt 10K New York, NY 10037

Concise Description of Bankruptcy Case 13-12227-smb7: "The bankruptcy record of Ida Leontine Tankou from New York, NY, shows a Chapter 7 case filed in 2013-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2013."
Ida Leontine Tankou — New York, 13-12227


ᐅ Narete Tanusakdi, New York

Address: 160 W 97th St Apt 4J New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-14665-brl: "The bankruptcy record of Narete Tanusakdi from New York, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Narete Tanusakdi — New York, 10-14665


ᐅ Rafael Tapia, New York

Address: 219 W 145th St Apt 8 New York, NY 10039

Bankruptcy Case 10-16682-mg Summary: "The case of Rafael Tapia in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Tapia — New York, 10-16682-mg


ᐅ Elizabeth Lujan Tapia, New York

Address: 2204 Amsterdam Ave Apt 1A New York, NY 10032-2432

Bankruptcy Case 15-13150-scc Overview: "The bankruptcy record of Elizabeth Lujan Tapia from New York, NY, shows a Chapter 7 case filed in 11/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2016."
Elizabeth Lujan Tapia — New York, 15-13150


ᐅ Sergio Tapia, New York

Address: 60 Nagle Ave Apt 11G New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-16969-smb: "In New York, NY, Sergio Tapia filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2010."
Sergio Tapia — New York, 09-16969


ᐅ Francisco Tapia, New York

Address: 5 Post Ave Apt 21 New York, NY 10034

Concise Description of Bankruptcy Case 09-17244-alg7: "In a Chapter 7 bankruptcy case, Francisco Tapia from New York, NY, saw their proceedings start in Dec 10, 2009 and complete by 03.16.2010, involving asset liquidation."
Francisco Tapia — New York, 09-17244


ᐅ Munjean Leteshea Tappin, New York

Address: 54 Catherine St Apt 15E New York, NY 10038-1304

Snapshot of U.S. Bankruptcy Proceeding Case 15-10496-scc: "In a Chapter 7 bankruptcy case, Munjean Leteshea Tappin from New York, NY, saw their proceedings start in Mar 4, 2015 and complete by 2015-06-02, involving asset liquidation."
Munjean Leteshea Tappin — New York, 15-10496


ᐅ Anas M Tarakji, New York

Address: 205 E 78th St Apt 12E New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 13-12903-reg: "The bankruptcy record of Anas M Tarakji from New York, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2013."
Anas M Tarakji — New York, 13-12903


ᐅ Cynthia Tarleton, New York

Address: 271 W 140th St Apt 3A New York, NY 10030

Brief Overview of Bankruptcy Case 12-11044-smb: "The bankruptcy record of Cynthia Tarleton from New York, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2012."
Cynthia Tarleton — New York, 12-11044


ᐅ Thaline Tarpinian, New York

Address: 1685 1st Ave Apt 26 New York, NY 10128

Concise Description of Bankruptcy Case 10-12467-reg7: "The bankruptcy record of Thaline Tarpinian from New York, NY, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2010."
Thaline Tarpinian — New York, 10-12467


ᐅ Harold Tarr, New York

Address: PO Box 20278 New York, NY 10023

Bankruptcy Case 10-15744-jmp Summary: "In a Chapter 7 bankruptcy case, Harold Tarr from New York, NY, saw their proceedings start in 11/02/2010 and complete by 2011-02-22, involving asset liquidation."
Harold Tarr — New York, 10-15744


ᐅ Cecilia Tarruella, New York

Address: 128 Seaman Ave Apt 4E New York, NY 10034

Brief Overview of Bankruptcy Case 10-16194-shl: "Cecilia Tarruella's bankruptcy, initiated in 2010-11-18 and concluded by 03.10.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Tarruella — New York, 10-16194


ᐅ Georgina Tartell, New York

Address: 486 Amsterdam Ave Apt 4N New York, NY 10024

Brief Overview of Bankruptcy Case 13-12263-brl: "The bankruptcy record of Georgina Tartell from New York, NY, shows a Chapter 7 case filed in 2013-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-13."
Georgina Tartell — New York, 13-12263


ᐅ Sephanie A Tarver, New York

Address: PO Box 948 New York, NY 10037

Brief Overview of Bankruptcy Case 13-12796-mg: "New York, NY resident Sephanie A Tarver's 08.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Sephanie A Tarver — New York, 13-12796-mg


ᐅ Fatah Tarzi, New York

Address: 360 W 43rd St Apt N9B New York, NY 10036

Brief Overview of Bankruptcy Case 10-14673-brl: "The case of Fatah Tarzi in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatah Tarzi — New York, 10-14673


ᐅ Hebert D Tataje, New York

Address: 347 E 105th St Apt 2E New York, NY 10029

Concise Description of Bankruptcy Case 11-15726-alg7: "In New York, NY, Hebert D Tataje filed for Chapter 7 bankruptcy in 2011-12-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2012."
Hebert D Tataje — New York, 11-15726


ᐅ Robert A Tate, New York

Address: 171 W 79th St Apt 92 New York, NY 10024-6449

Snapshot of U.S. Bankruptcy Proceeding Case 15-10405-scc: "Robert A Tate's Chapter 7 bankruptcy, filed in New York, NY in 02.25.2015, led to asset liquidation, with the case closing in 05.26.2015."
Robert A Tate — New York, 15-10405


ᐅ Nidia Tatis, New York

Address: 520 W 183rd St Apt 22 New York, NY 10033

Bankruptcy Case 09-16266-reg Summary: "Nidia Tatis's bankruptcy, initiated in 10/19/2009 and concluded by 2010-01-23 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nidia Tatis — New York, 09-16266


ᐅ Shannon Scott Tatman, New York

Address: 544 E 11th St Apt 2A New York, NY 10009

Bankruptcy Case 12-14114-alg Summary: "The bankruptcy filing by Shannon Scott Tatman, undertaken in Oct 1, 2012 in New York, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Shannon Scott Tatman — New York, 12-14114


ᐅ Lisa Taubes, New York

Address: 401 E 81st St Apt 18C New York, NY 10028-5828

Brief Overview of Bankruptcy Case 15-22764-rdd: "The bankruptcy filing by Lisa Taubes, undertaken in 2015-05-29 in New York, NY under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets."
Lisa Taubes — New York, 15-22764


ᐅ Bolivar Tavares, New York

Address: 920 E 6th St Apt 10B New York, NY 10009

Brief Overview of Bankruptcy Case 10-10172-alg: "The bankruptcy record of Bolivar Tavares from New York, NY, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Bolivar Tavares — New York, 10-10172


ᐅ Rafael Tavarez, New York

Address: 251 Sherman Ave Apt D New York, NY 10034-2547

Snapshot of U.S. Bankruptcy Proceeding Case 16-10533-mew: "The case of Rafael Tavarez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Tavarez — New York, 16-10533


ᐅ Tammy Isahiris Tavarez, New York

Address: 45 Sickles St Apt 3R New York, NY 10040-1610

Bankruptcy Case 16-10982-smb Summary: "New York, NY resident Tammy Isahiris Tavarez's 04/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2016."
Tammy Isahiris Tavarez — New York, 16-10982


ᐅ Alfred Jesus Tavarez, New York

Address: 209 Dyckman St Apt 33 New York, NY 10040-1061

Bankruptcy Case 14-28697 Overview: "The case of Alfred Jesus Tavarez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Jesus Tavarez — New York, 14-28697


ᐅ America Tavarez, New York

Address: 569 Academy St Apt 2 New York, NY 10034

Concise Description of Bankruptcy Case 10-15707-brl7: "The bankruptcy filing by America Tavarez, undertaken in October 30, 2010 in New York, NY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
America Tavarez — New York, 10-15707


ᐅ Carmen Tavarez, New York

Address: 232 Sherman Ave Apt 54 New York, NY 10034

Bankruptcy Case 12-14429-scc Summary: "New York, NY resident Carmen Tavarez's 10/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2013."
Carmen Tavarez — New York, 12-14429


ᐅ Dick Tavarez, New York

Address: 495 W 186th St Apt 4A New York, NY 10033

Brief Overview of Bankruptcy Case 13-11646-jmp: "Dick Tavarez's bankruptcy, initiated in 2013-05-20 and concluded by August 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dick Tavarez — New York, 13-11646


ᐅ Luis Tavarez, New York

Address: 170 Nagle Ave Apt 41 New York, NY 10034

Brief Overview of Bankruptcy Case 10-13212-ajg: "In a Chapter 7 bankruptcy case, Luis Tavarez from New York, NY, saw their proceedings start in 06.16.2010 and complete by October 2010, involving asset liquidation."
Luis Tavarez — New York, 10-13212


ᐅ Luciano Taveras, New York

Address: 718 W 178th St Apt 62 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 12-11414-mg: "Luciano Taveras's bankruptcy, initiated in Apr 3, 2012 and concluded by July 24, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luciano Taveras — New York, 12-11414-mg


ᐅ Luisa A Taveras, New York

Address: 480 W 187th St Apt 4C New York, NY 10033-1533

Brief Overview of Bankruptcy Case 14-13496-mg: "New York, NY resident Luisa A Taveras's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Luisa A Taveras — New York, 14-13496-mg


ᐅ Manuel Taveras, New York

Address: 162 E 109th St Apt 5A New York, NY 10029

Bankruptcy Case 11-13043-reg Summary: "In New York, NY, Manuel Taveras filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Manuel Taveras — New York, 11-13043


ᐅ Maria Idelsa Taveras, New York

Address: 502 W 151st St New York, NY 10031-2301

Bankruptcy Case 15-12993-mew Summary: "New York, NY resident Maria Idelsa Taveras's November 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Maria Idelsa Taveras — New York, 15-12993


ᐅ Michael Taveras, New York

Address: 562 W 186th St Apt 1A New York, NY 10033

Bankruptcy Case 10-15641-mg Summary: "The case of Michael Taveras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Taveras — New York, 10-15641-mg


ᐅ Rafael A Taveras, New York

Address: 68 E 97th St Apt 7 New York, NY 10029

Concise Description of Bankruptcy Case 12-14824-reg7: "In New York, NY, Rafael A Taveras filed for Chapter 7 bankruptcy in Dec 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-12."
Rafael A Taveras — New York, 12-14824


ᐅ Ramon Taveras, New York

Address: 128 Seaman Ave Apt 3E New York, NY 10034

Bankruptcy Case 11-10948-reg Overview: "The bankruptcy record of Ramon Taveras from New York, NY, shows a Chapter 7 case filed in Mar 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2011."
Ramon Taveras — New York, 11-10948


ᐅ Ricardo Taveras, New York

Address: 690 Academy St Apt 3G New York, NY 10034

Brief Overview of Bankruptcy Case 12-12783-jmp: "Ricardo Taveras's bankruptcy, initiated in 2012-06-29 and concluded by 2012-10-19 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Taveras — New York, 12-12783


ᐅ Yesenia Taveras, New York

Address: 596 Riverside Dr Apt 3H New York, NY 10031-8039

Brief Overview of Bankruptcy Case 16-10670-mg: "The case of Yesenia Taveras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yesenia Taveras — New York, 16-10670-mg


ᐅ Alvania Taveras, New York

Address: 740 Riverside Dr Apt 2P New York, NY 10031-1441

Concise Description of Bankruptcy Case 14-11596-scc7: "The case of Alvania Taveras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvania Taveras — New York, 14-11596


ᐅ Andres A Taveras, New York

Address: 551 W 190th St Apt 1W New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 11-10969-mg: "The bankruptcy record of Andres A Taveras from New York, NY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Andres A Taveras — New York, 11-10969-mg


ᐅ Bernardita Taveras, New York

Address: 26 Madison St Apt 2C New York, NY 10038

Concise Description of Bankruptcy Case 11-11349-jmp7: "The bankruptcy filing by Bernardita Taveras, undertaken in 2011-03-25 in New York, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Bernardita Taveras — New York, 11-11349


ᐅ Carlos B Taveras, New York

Address: 159-44 Harlem River Dr Apt 2A New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 11-10457-ajg: "The case of Carlos B Taveras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos B Taveras — New York, 11-10457


ᐅ Carmen R Taveras, New York

Address: 631 Academy St Apt 4D New York, NY 10034

Bankruptcy Case 11-10636-alg Overview: "New York, NY resident Carmen R Taveras's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2011."
Carmen R Taveras — New York, 11-10636


ᐅ Celeste Antonia Taveras, New York

Address: 220 Audubon Ave Apt 65 New York, NY 10033-8324

Bankruptcy Case 16-10600-mew Overview: "In a Chapter 7 bankruptcy case, Celeste Antonia Taveras from New York, NY, saw her proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Celeste Antonia Taveras — New York, 16-10600


ᐅ Dannerys Taveras, New York

Address: 71 Vermilyea Ave Apt 1C New York, NY 10034

Bankruptcy Case 11-11938-reg Summary: "Dannerys Taveras's Chapter 7 bankruptcy, filed in New York, NY in April 26, 2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Dannerys Taveras — New York, 11-11938


ᐅ Duane Taveras, New York

Address: 998 Amsterdam Ave Apt 1D New York, NY 10025-2234

Bankruptcy Case 15-11402-smb Overview: "In New York, NY, Duane Taveras filed for Chapter 7 bankruptcy in 05/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
Duane Taveras — New York, 15-11402


ᐅ Esperanza Taveras, New York

Address: 540 W 158th St Apt 41 New York, NY 10032

Brief Overview of Bankruptcy Case 10-15102-reg: "The case of Esperanza Taveras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esperanza Taveras — New York, 10-15102


ᐅ Fabio Taveras, New York

Address: 247 E 111th St Apt 4A New York, NY 10029

Brief Overview of Bankruptcy Case 13-13930-scc: "In New York, NY, Fabio Taveras filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2014."
Fabio Taveras — New York, 13-13930


ᐅ Ann Louise Taylor, New York

Address: 240 W 73rd St Apt 1303 New York, NY 10023-2794

Brief Overview of Bankruptcy Case 14-10751-reg: "The bankruptcy filing by Ann Louise Taylor, undertaken in March 21, 2014 in New York, NY under Chapter 7, concluded with discharge in 06/19/2014 after liquidating assets."
Ann Louise Taylor — New York, 14-10751


ᐅ Rochelle R Taylor, New York

Address: 205 W 147th St Apt 10 New York, NY 10039

Brief Overview of Bankruptcy Case 12-14795-scc: "Rochelle R Taylor's Chapter 7 bankruptcy, filed in New York, NY in 12/03/2012, led to asset liquidation, with the case closing in 2013-03-09."
Rochelle R Taylor — New York, 12-14795


ᐅ Amonnie Shawnette Taylor, New York

Address: 267 W 152nd St Apt 3D New York, NY 10039

Bankruptcy Case 13-12609-brl Summary: "Amonnie Shawnette Taylor's Chapter 7 bankruptcy, filed in New York, NY in 2013-08-09, led to asset liquidation, with the case closing in November 2013."
Amonnie Shawnette Taylor — New York, 13-12609


ᐅ Carrie L Taylor, New York

Address: 1590 Madison Ave Apt 8H New York, NY 10029-3837

Snapshot of U.S. Bankruptcy Proceeding Case 15-11783-scc: "The bankruptcy record of Carrie L Taylor from New York, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2015."
Carrie L Taylor — New York, 15-11783


ᐅ Charlotte Taylor, New York

Address: 122 Lexington Ave Apt 4E New York, NY 10016-8127

Snapshot of U.S. Bankruptcy Proceeding Case 16-11727-mg: "The bankruptcy filing by Charlotte Taylor, undertaken in 2016-06-13 in New York, NY under Chapter 7, concluded with discharge in 09/11/2016 after liquidating assets."
Charlotte Taylor — New York, 16-11727-mg


ᐅ Julie R Taylor, New York

Address: 549 W 123rd St Apt 8B New York, NY 10027

Concise Description of Bankruptcy Case 11-12645-shl7: "The case of Julie R Taylor in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie R Taylor — New York, 11-12645


ᐅ Winston S Taylor, New York

Address: 111 Odell Clark Pl Apt 3B New York, NY 10030

Bankruptcy Case 13-10848-smb Overview: "In New York, NY, Winston S Taylor filed for Chapter 7 bankruptcy in 03/21/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Winston S Taylor — New York, 13-10848


ᐅ Janet R Taylor, New York

Address: 762 Riverside Dr Bsmt 1 New York, NY 10031

Bankruptcy Case 11-11998-jmp Overview: "Janet R Taylor's Chapter 7 bankruptcy, filed in New York, NY in 04/29/2011, led to asset liquidation, with the case closing in August 19, 2011."
Janet R Taylor — New York, 11-11998


ᐅ John Taylor, New York

Address: 100 W 114th St Apt 1R New York, NY 10026-3193

Bankruptcy Case 2014-12093-smb Summary: "John Taylor's Chapter 7 bankruptcy, filed in New York, NY in 2014-07-17, led to asset liquidation, with the case closing in 10.15.2014."
John Taylor — New York, 2014-12093


ᐅ Bart Teitelbaum, New York

Address: PO Box 7445 New York, NY 10150-7445

Concise Description of Bankruptcy Case 14-11833-rg7: "The case of Bart Teitelbaum in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bart Teitelbaum — New York, 14-11833-rg


ᐅ Michael Teitelbaum, New York

Address: 175 W 79th St # 6D New York, NY 10024-6450

Brief Overview of Bankruptcy Case 16-10710-smb: "In a Chapter 7 bankruptcy case, Michael Teitelbaum from New York, NY, saw their proceedings start in March 2016 and complete by 2016-06-23, involving asset liquidation."
Michael Teitelbaum — New York, 16-10710


ᐅ Luz F Tejada, New York

Address: 50 W 93rd St Apt 7E New York, NY 10025

Bankruptcy Case 11-12092-scc Overview: "New York, NY resident Luz F Tejada's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Luz F Tejada — New York, 11-12092


ᐅ Maria Tejada, New York

Address: 2060 3rd Ave Apt 14F New York, NY 10029-2111

Bankruptcy Case 2014-12210-scc Summary: "Maria Tejada's bankruptcy, initiated in July 2014 and concluded by Oct 26, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Tejada — New York, 2014-12210


ᐅ Maribel Tejada, New York

Address: 22 E 112th St Apt 423 New York, NY 10029-2646

Bankruptcy Case 15-10796-reg Overview: "The case of Maribel Tejada in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribel Tejada — New York, 15-10796


ᐅ Angel R Tejada, New York

Address: 46 Fort Washington Ave Apt 21 New York, NY 10032

Bankruptcy Case 11-11327-shl Summary: "The bankruptcy record of Angel R Tejada from New York, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Angel R Tejada — New York, 11-11327


ᐅ Socorro Tejada, New York

Address: 128 Fort Washington Ave Apt 2H New York, NY 10032-4735

Concise Description of Bankruptcy Case 15-11381-shl7: "In New York, NY, Socorro Tejada filed for Chapter 7 bankruptcy in 05.27.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2015."
Socorro Tejada — New York, 15-11381


ᐅ Carlos Tejada, New York

Address: 570 W 204th St Apt 5C New York, NY 10034

Brief Overview of Bankruptcy Case 10-10418-jmp: "Carlos Tejada's bankruptcy, initiated in January 2010 and concluded by 04/29/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Tejada — New York, 10-10418


ᐅ Concepcion Tejada, New York

Address: 80 Arden St Apt 6E New York, NY 10040

Brief Overview of Bankruptcy Case 13-13026-brl: "The bankruptcy record of Concepcion Tejada from New York, NY, shows a Chapter 7 case filed in 09/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2013."
Concepcion Tejada — New York, 13-13026


ᐅ Dioni Altagracia Tejada, New York

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

Brief Overview of Bankruptcy Case 15-10537-shl: "The bankruptcy record of Dioni Altagracia Tejada from New York, NY, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Dioni Altagracia Tejada — New York, 15-10537


ᐅ Francina Maria Tejada, New York

Address: 635 W 174th St Apt 3B New York, NY 10033

Bankruptcy Case 13-13156-alg Overview: "New York, NY resident Francina Maria Tejada's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2014."
Francina Maria Tejada — New York, 13-13156


ᐅ Francisco Tejada, New York

Address: 499 W 158th St Apt 34 New York, NY 10032

Concise Description of Bankruptcy Case 12-13149-smb7: "The bankruptcy filing by Francisco Tejada, undertaken in 07/19/2012 in New York, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Francisco Tejada — New York, 12-13149


ᐅ Juan Tejada, New York

Address: 541 W 156th St Apt 16 New York, NY 10032-7770

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12229-shl: "In New York, NY, Juan Tejada filed for Chapter 7 bankruptcy in Jul 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2014."
Juan Tejada — New York, 2014-12229


ᐅ Juana F Tejada, New York

Address: 1385 5th Ave Apt 16C New York, NY 10029

Brief Overview of Bankruptcy Case 11-11815-shl: "In New York, NY, Juana F Tejada filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Juana F Tejada — New York, 11-11815


ᐅ Jacobo Tejeda, New York

Address: 500 W 215th St Apt 3D New York, NY 10034

Brief Overview of Bankruptcy Case 13-10972-alg: "The bankruptcy filing by Jacobo Tejeda, undertaken in March 30, 2013 in New York, NY under Chapter 7, concluded with discharge in Jul 4, 2013 after liquidating assets."
Jacobo Tejeda — New York, 13-10972


ᐅ Pedro Tejeda, New York

Address: 247 W 61st Dr Apt 6 New York, NY 10023

Bankruptcy Case 11-13115-reg Overview: "In New York, NY, Pedro Tejeda filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Pedro Tejeda — New York, 11-13115


ᐅ Stephanie M Tejeda, New York

Address: 207 E 14th St Apt 3C New York, NY 10003-4123

Bankruptcy Case 14-13209-reg Summary: "The case of Stephanie M Tejeda in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Tejeda — New York, 14-13209