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 Lynnette Altagracia Toribio, New York

Address: 325 E 112th St Apt 13C New York, NY 10029-2978

Snapshot of U.S. Bankruptcy Proceeding Case 15-13371-mg: "New York, NY resident Lynnette Altagracia Toribio's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Lynnette Altagracia Toribio — New York, 15-13371-mg


ᐅ Georgina Toro, New York

Address: 300 E 118th St Apt 2 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 09-16550-ajg: "In a Chapter 7 bankruptcy case, Georgina Toro from New York, NY, saw her proceedings start in 2009-10-30 and complete by February 2010, involving asset liquidation."
Georgina Toro — New York, 09-16550


ᐅ Boris V Toro, New York

Address: 101 W End Ave Apt 18L New York, NY 10023

Concise Description of Bankruptcy Case 09-15990-ajg7: "In a Chapter 7 bankruptcy case, Boris V Toro from New York, NY, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Boris V Toro — New York, 09-15990


ᐅ Edwin Toro, New York

Address: 127 E 117th St Apt 3F # 35 New York, NY 10035

Bankruptcy Case 12-14708-jmp Summary: "In New York, NY, Edwin Toro filed for Chapter 7 bankruptcy in 11.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-02."
Edwin Toro — New York, 12-14708


ᐅ Irma Torres, New York

Address: 205 E 95th St Apt 12 New York, NY 10128

Bankruptcy Case 13-10008-jmp Summary: "The bankruptcy filing by Irma Torres, undertaken in Jan 2, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-04-08 after liquidating assets."
Irma Torres — New York, 13-10008


ᐅ Shantelle Torres, New York

Address: 60 W 104th St Apt 10D New York, NY 10025-4215

Concise Description of Bankruptcy Case 15-11191-shl7: "In a Chapter 7 bankruptcy case, Shantelle Torres from New York, NY, saw her proceedings start in 2015-05-07 and complete by 08.05.2015, involving asset liquidation."
Shantelle Torres — New York, 15-11191


ᐅ Domingo Torres, New York

Address: 61 Vermilyea Ave Apt 2H New York, NY 10034-4447

Bankruptcy Case 15-10471-shl Overview: "Domingo Torres's bankruptcy, initiated in 02/27/2015 and concluded by 05.28.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domingo Torres — New York, 15-10471


ᐅ Jose F Torres, New York

Address: 445 W 153rd St Apt 2D New York, NY 10031-1124

Concise Description of Bankruptcy Case 16-11966-mkv7: "Jose F Torres's bankruptcy, initiated in July 2016 and concluded by 2016-10-06 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose F Torres — New York, 16-11966


ᐅ Eric M Torres, New York

Address: 223 E 117th St Apt 6C New York, NY 10035-4874

Concise Description of Bankruptcy Case 14-10734-shl7: "Eric M Torres's Chapter 7 bankruptcy, filed in New York, NY in March 21, 2014, led to asset liquidation, with the case closing in 2014-06-19."
Eric M Torres — New York, 14-10734


ᐅ Frank J Torres, New York

Address: 1895 2nd Ave Apt 14D New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 09-16100-jmp: "The bankruptcy record of Frank J Torres from New York, NY, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Frank J Torres — New York, 09-16100


ᐅ Alexander Torres, New York

Address: 310 E 102nd St Apt 2K New York, NY 10029

Bankruptcy Case 10-10491-ajg Summary: "Alexander Torres's Chapter 7 bankruptcy, filed in New York, NY in 01.28.2010, led to asset liquidation, with the case closing in 2010-05-04."
Alexander Torres — New York, 10-10491


ᐅ Michelle Torres, New York

Address: 1345 5th Ave Apt 2H New York, NY 10029-1055

Brief Overview of Bankruptcy Case 15-13399-smb: "The bankruptcy filing by Michelle Torres, undertaken in December 31, 2015 in New York, NY under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Michelle Torres — New York, 15-13399


ᐅ Migdalia Torres, New York

Address: 124 E 102nd St Apt 8 New York, NY 10029

Bankruptcy Case 11-11335-brl Overview: "The case of Migdalia Torres in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Migdalia Torres — New York, 11-11335


ᐅ Joanne Torres, New York

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

Bankruptcy Case 13-13978-reg Summary: "The bankruptcy record of Joanne Torres from New York, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-16."
Joanne Torres — New York, 13-13978


ᐅ Lucinda Torres, New York

Address: 240 Nagle Ave Apt 9L New York, NY 10034

Concise Description of Bankruptcy Case 12-12447-reg7: "In New York, NY, Lucinda Torres filed for Chapter 7 bankruptcy in 2012-06-05. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2012."
Lucinda Torres — New York, 12-12447


ᐅ Marta Torres, New York

Address: 419 E 93rd St Apt 19G New York, NY 10128

Concise Description of Bankruptcy Case 09-17629-reg7: "Marta Torres's bankruptcy, initiated in 2009-12-30 and concluded by April 5, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Torres — New York, 09-17629


ᐅ Olga Torres, New York

Address: 1430 Amsterdam Ave Apt 14D New York, NY 10027

Concise Description of Bankruptcy Case 10-16784-ajg7: "In a Chapter 7 bankruptcy case, Olga Torres from New York, NY, saw her proceedings start in Dec 23, 2010 and complete by 03/31/2011, involving asset liquidation."
Olga Torres — New York, 10-16784


ᐅ Rivera Sonnia Torres, New York

Address: 2070 1st Ave Apt 667 New York, NY 10029

Bankruptcy Case 11-10763-alg Overview: "In New York, NY, Rivera Sonnia Torres filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Rivera Sonnia Torres — New York, 11-10763


ᐅ Miguel Angel Torres, New York

Address: 225 E 70th St Apt 4D New York, NY 10021-5214

Brief Overview of Bankruptcy Case 14-13270-rg: "The bankruptcy filing by Miguel Angel Torres, undertaken in November 26, 2014 in New York, NY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Miguel Angel Torres — New York, 14-13270-rg


ᐅ Ruth N Torres, New York

Address: 226 Bradhurst Ave Apt 2A New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 12-12759-brl: "New York, NY resident Ruth N Torres's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2012."
Ruth N Torres — New York, 12-12759


ᐅ Helen Torres, New York

Address: 235 E 95th St Apt 7C New York, NY 10128

Bankruptcy Case 13-13771-scc Overview: "New York, NY resident Helen Torres's Nov 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2014."
Helen Torres — New York, 13-13771


ᐅ Jaime Torres, New York

Address: 70 E 108th St Apt 6E New York, NY 10029

Bankruptcy Case 11-11773-reg Summary: "Jaime Torres's Chapter 7 bankruptcy, filed in New York, NY in April 16, 2011, led to asset liquidation, with the case closing in August 6, 2011."
Jaime Torres — New York, 11-11773


ᐅ Estrella Torres, New York

Address: 617 W 190th St Apt 1C New York, NY 10040-3242

Brief Overview of Bankruptcy Case 15-10795-scc: "The case of Estrella Torres in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estrella Torres — New York, 15-10795


ᐅ George Torres, New York

Address: 145 Seaman Ave Apt 1D New York, NY 10034-1937

Brief Overview of Bankruptcy Case 16-11867-mew: "The bankruptcy record of George Torres from New York, NY, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
George Torres — New York, 16-11867


ᐅ Juan Ricardo Tir Torres, New York

Address: 69 E 130th St PH C New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 12-14932-reg: "Juan Ricardo Tir Torres's bankruptcy, initiated in 2012-12-19 and concluded by March 25, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Ricardo Tir Torres — New York, 12-14932


ᐅ Adalberto Torres, New York

Address: PO Box 707 New York, NY 10032

Concise Description of Bankruptcy Case 10-13712-reg7: "Adalberto Torres's bankruptcy, initiated in July 2010 and concluded by November 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adalberto Torres — New York, 10-13712


ᐅ Amelfi Torres, New York

Address: 51 Hamilton Pl Apt 31 New York, NY 10031

Concise Description of Bankruptcy Case 11-10069-shl7: "The bankruptcy filing by Amelfi Torres, undertaken in 01/09/2011 in New York, NY under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
Amelfi Torres — New York, 11-10069


ᐅ Rodney William Torres, New York

Address: 2029 2nd Ave Apt 14S New York, NY 10029

Concise Description of Bankruptcy Case 13-12881-alg7: "New York, NY resident Rodney William Torres's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2013."
Rodney William Torres — New York, 13-12881


ᐅ Gilbert B Torres, New York

Address: 46 Fort Washington Ave Apt 25 New York, NY 10032

Bankruptcy Case 11-11231-brl Overview: "In New York, NY, Gilbert B Torres filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-08."
Gilbert B Torres — New York, 11-11231


ᐅ Luz M Torres, New York

Address: 230 E 102nd St Apt 4E New York, NY 10029-5961

Bankruptcy Case 2014-12471-scc Summary: "Luz M Torres's bankruptcy, initiated in Aug 27, 2014 and concluded by Nov 25, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz M Torres — New York, 2014-12471


ᐅ Jorge Antonio Torres, New York

Address: 534 W 147th St Apt 53 New York, NY 10031-4540

Brief Overview of Bankruptcy Case 14-10927-DHS: "The bankruptcy filing by Jorge Antonio Torres, undertaken in 01/18/2014 in New York, NY under Chapter 7, concluded with discharge in 04/18/2014 after liquidating assets."
Jorge Antonio Torres — New York, 14-10927


ᐅ Joseph Torres, New York

Address: 1345 5th Ave Apt 2H New York, NY 10029-1055

Brief Overview of Bankruptcy Case 15-13399-smb: "Joseph Torres's Chapter 7 bankruptcy, filed in New York, NY in Dec 31, 2015, led to asset liquidation, with the case closing in Mar 30, 2016."
Joseph Torres — New York, 15-13399


ᐅ Juana Torres, New York

Address: 217 E 120th St Apt 3 New York, NY 10035

Concise Description of Bankruptcy Case 12-12777-reg7: "The bankruptcy record of Juana Torres from New York, NY, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Juana Torres — New York, 12-12777


ᐅ Giselle Torres, New York

Address: 70 Pitt St Apt 5C New York, NY 10002-3533

Snapshot of U.S. Bankruptcy Proceeding Case 15-12594-mew: "Giselle Torres's bankruptcy, initiated in 2015-09-21 and concluded by 12/20/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giselle Torres — New York, 15-12594


ᐅ Jenifer Marie Torres, New York

Address: 429 E 111th St Apt NUMBER10 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12171-mg: "The case of Jenifer Marie Torres in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenifer Marie Torres — New York, 2014-12171-mg


ᐅ Patricia Marie Torres, New York

Address: 122 Norfolk St Apt 14 New York, NY 10002-3340

Brief Overview of Bankruptcy Case 2014-10966-smb: "Patricia Marie Torres's Chapter 7 bankruptcy, filed in New York, NY in 2014-04-04, led to asset liquidation, with the case closing in 07/03/2014."
Patricia Marie Torres — New York, 2014-10966


ᐅ Elsa Torres, New York

Address: 2055 3rd Ave Apt 2B New York, NY 10029-2137

Brief Overview of Bankruptcy Case 15-12617-mew: "New York, NY resident Elsa Torres's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23."
Elsa Torres — New York, 15-12617


ᐅ Iii Jorge L Torres, New York

Address: 125 Riverside Dr New York, NY 10024

Brief Overview of Bankruptcy Case 11-12056-shl: "New York, NY resident Iii Jorge L Torres's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Iii Jorge L Torres — New York, 11-12056


ᐅ Elva Torres, New York

Address: 321 Pleasant Ave Apt 3 New York, NY 10035

Brief Overview of Bankruptcy Case 12-11181-mg: "In New York, NY, Elva Torres filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Elva Torres — New York, 12-11181-mg


ᐅ Aida Torres, New York

Address: 1485 Park Ave Apt 18C New York, NY 10029

Brief Overview of Bankruptcy Case 12-10971-alg: "The bankruptcy filing by Aida Torres, undertaken in 03.09.2012 in New York, NY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Aida Torres — New York, 12-10971


ᐅ Diana Torres, New York

Address: 2370 2nd Ave Apt 5E New York, NY 10035

Brief Overview of Bankruptcy Case 12-11470-reg: "Diana Torres's bankruptcy, initiated in Apr 10, 2012 and concluded by Jul 31, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Torres — New York, 12-11470


ᐅ Jenny Alexandra Torres, New York

Address: 85 Audubon Ave Apt 5B New York, NY 10032-2269

Concise Description of Bankruptcy Case 15-12719-reg7: "In New York, NY, Jenny Alexandra Torres filed for Chapter 7 bankruptcy in Oct 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2016."
Jenny Alexandra Torres — New York, 15-12719


ᐅ Fiordaliza Torres, New York

Address: 177 W 83rd St Apt 2E New York, NY 10024

Brief Overview of Bankruptcy Case 09-16052-alg: "Fiordaliza Torres's bankruptcy, initiated in October 9, 2009 and concluded by 01.13.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fiordaliza Torres — New York, 09-16052


ᐅ Emmanuel Torres, New York

Address: 105 E 117th St Apt 6 New York, NY 10035

Bankruptcy Case 10-14822-shl Summary: "New York, NY resident Emmanuel Torres's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Emmanuel Torres — New York, 10-14822


ᐅ Jessica Marie Torres, New York

Address: 149 Avenue A Apt 5FS New York, NY 10009

Brief Overview of Bankruptcy Case 12-13158-alg: "In New York, NY, Jessica Marie Torres filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2012."
Jessica Marie Torres — New York, 12-13158


ᐅ April Torruellas, New York

Address: 61 Ellwood St Apt 5L New York, NY 10040-2067

Snapshot of U.S. Bankruptcy Proceeding Case 15-13394-mg: "In New York, NY, April Torruellas filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2016."
April Torruellas — New York, 15-13394-mg


ᐅ Chris Toto, New York

Address: 240 E 82nd St Apt 2K New York, NY 10028

Bankruptcy Case 10-10748-jmp Summary: "In New York, NY, Chris Toto filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2010."
Chris Toto — New York, 10-10748


ᐅ Adama Toure, New York

Address: 16 W 101st St Apt 34 New York, NY 10025-4758

Bankruptcy Case 2014-12454-smb Overview: "Adama Toure's Chapter 7 bankruptcy, filed in New York, NY in 08.26.2014, led to asset liquidation, with the case closing in November 2014."
Adama Toure — New York, 2014-12454


ᐅ Barka Toure, New York

Address: 307 W 113th St Apt 4B New York, NY 10026

Concise Description of Bankruptcy Case 10-10504-smb7: "The bankruptcy record of Barka Toure from New York, NY, shows a Chapter 7 case filed in Jan 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Barka Toure — New York, 10-10504


ᐅ Chad Tourville, New York

Address: 648 9th Ave Apt 5FN New York, NY 10036

Concise Description of Bankruptcy Case 10-15630-smb7: "The bankruptcy record of Chad Tourville from New York, NY, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2011."
Chad Tourville — New York, 10-15630


ᐅ Patrick Toussaint, New York

Address: 77 Fulton St Apt 18E New York, NY 10038-1830

Bankruptcy Case 14-10794-shl Summary: "Patrick Toussaint's Chapter 7 bankruptcy, filed in New York, NY in 03/25/2014, led to asset liquidation, with the case closing in 06/23/2014."
Patrick Toussaint — New York, 14-10794


ᐅ Richard Toussaint, New York

Address: 309 Avenue C Apt 5B New York, NY 10009

Bankruptcy Case 12-11460-jmp Overview: "The bankruptcy filing by Richard Toussaint, undertaken in 04.07.2012 in New York, NY under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Richard Toussaint — New York, 12-11460


ᐅ Ana S Toval, New York

Address: 109 Sherman Ave Apt 44 New York, NY 10034-5636

Brief Overview of Bankruptcy Case 16-11420-mkv: "Ana S Toval's Chapter 7 bankruptcy, filed in New York, NY in May 16, 2016, led to asset liquidation, with the case closing in August 2016."
Ana S Toval — New York, 16-11420


ᐅ Linda Townes, New York

Address: 569 W 150th St Apt 6B New York, NY 10031

Bankruptcy Case 09-16870-jmp Overview: "New York, NY resident Linda Townes's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Linda Townes — New York, 09-16870


ᐅ Shana L Townsend, New York

Address: PO Box 1209 New York, NY 10035-0811

Bankruptcy Case 14-26025 Summary: "In New York, NY, Shana L Townsend filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Shana L Townsend — New York, 14-26025


ᐅ Lisa Marie Trader, New York

Address: 40 River Rd Apt 8C New York, NY 10044

Bankruptcy Case 11-12303-jmp Summary: "In New York, NY, Lisa Marie Trader filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Lisa Marie Trader — New York, 11-12303


ᐅ Anh Tran, New York

Address: 273 W 146th St Apt 20 New York, NY 10039

Bankruptcy Case 09-16692-jmp Overview: "In a Chapter 7 bankruptcy case, Anh Tran from New York, NY, saw her proceedings start in 2009-11-09 and complete by Feb 13, 2010, involving asset liquidation."
Anh Tran — New York, 09-16692


ᐅ Calvin Quang Tran, New York

Address: 382 Central Park W Apt 2V New York, NY 10025

Brief Overview of Bankruptcy Case 12-10249-mg: "Calvin Quang Tran's bankruptcy, initiated in 2012-01-20 and concluded by 05.11.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Quang Tran — New York, 12-10249-mg


ᐅ Rory Treat, New York

Address: 1803 Riverside Dr Apt 2J New York, NY 10034

Bankruptcy Case 09-16019-pcb Summary: "The bankruptcy filing by Rory Treat, undertaken in 10/07/2009 in New York, NY under Chapter 7, concluded with discharge in 01.08.2010 after liquidating assets."
Rory Treat — New York, 09-16019


ᐅ Henry Trejo, New York

Address: 247 Wadsworth Ave Apt 2L New York, NY 10033-2506

Bankruptcy Case 15-11232-reg Overview: "Henry Trejo's bankruptcy, initiated in May 11, 2015 and concluded by 08/09/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Trejo — New York, 15-11232


ᐅ Vincent Trentacosta, New York

Address: 612 W 137th St New York, NY 10031-8009

Brief Overview of Bankruptcy Case 16-11607-mew: "The bankruptcy record of Vincent Trentacosta from New York, NY, shows a Chapter 7 case filed in 05/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Vincent Trentacosta — New York, 16-11607


ᐅ Carmen Ortiz Trinidad, New York

Address: 860 Columbus Ave Apt 1D New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-12925-brl: "In a Chapter 7 bankruptcy case, Carmen Ortiz Trinidad from New York, NY, saw their proceedings start in 2013-09-09 and complete by 12/14/2013, involving asset liquidation."
Carmen Ortiz Trinidad — New York, 13-12925


ᐅ De Caraballo Rosario M Trinidad, New York

Address: 603 W 140th St Apt 5 New York, NY 10031-7109

Bankruptcy Case 16-11527-scc Summary: "De Caraballo Rosario M Trinidad's Chapter 7 bankruptcy, filed in New York, NY in May 26, 2016, led to asset liquidation, with the case closing in 2016-08-24."
De Caraballo Rosario M Trinidad — New York, 16-11527


ᐅ Junior Rafael Trinidad, New York

Address: 509 W 174th St Apt 5D New York, NY 10033

Brief Overview of Bankruptcy Case 13-11880-mg: "New York, NY resident Junior Rafael Trinidad's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Junior Rafael Trinidad — New York, 13-11880-mg


ᐅ Isabel J Trivino, New York

Address: PO Box 910 New York, NY 10029-0246

Brief Overview of Bankruptcy Case 14-13076-smb: "In New York, NY, Isabel J Trivino filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Isabel J Trivino — New York, 14-13076


ᐅ Pablo E Trobo, New York

Address: 164 E 107th St Apt 1B New York, NY 10029

Bankruptcy Case 13-12824-jmp Overview: "The case of Pablo E Trobo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo E Trobo — New York, 13-12824


ᐅ Mageela A Troche, New York

Address: 540 W 52nd St Apt 5F New York, NY 10019-5066

Brief Overview of Bankruptcy Case 16-11300-smb: "New York, NY resident Mageela A Troche's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2016."
Mageela A Troche — New York, 16-11300


ᐅ Amy K Trombat, New York

Address: 50 Battery Pl Apt 3H New York, NY 10280

Bankruptcy Case 12-14757-jmp Overview: "Amy K Trombat's bankruptcy, initiated in 2012-11-29 and concluded by March 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy K Trombat — New York, 12-14757


ᐅ Marilyn Trouillot, New York

Address: 531 Main St Apt 101 New York, NY 10044

Bankruptcy Case 12-10159-scc Summary: "Marilyn Trouillot's bankruptcy, initiated in 01/16/2012 and concluded by 2012-05-07 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Trouillot — New York, 12-10159


ᐅ Sarah A Tschirpke, New York

Address: 244 5th Ave Ste 2869 New York, NY 10001-7604

Bankruptcy Case 2014-11941-mg Summary: "In a Chapter 7 bankruptcy case, Sarah A Tschirpke from New York, NY, saw her proceedings start in 06.28.2014 and complete by 2014-09-26, involving asset liquidation."
Sarah A Tschirpke — New York, 2014-11941-mg


ᐅ Yexia Wu Tse, New York

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

Concise Description of Bankruptcy Case 10-11898-smb7: "In New York, NY, Yexia Wu Tse filed for Chapter 7 bankruptcy in 04/12/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
Yexia Wu Tse — New York, 10-11898


ᐅ Jerald Tsekas, New York

Address: 590 Fort Washington Ave Apt 1E New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-13729-smb: "The bankruptcy record of Jerald Tsekas from New York, NY, shows a Chapter 7 case filed in 08/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2011."
Jerald Tsekas — New York, 11-13729


ᐅ Phyllis Hann Jade Tseng, New York

Address: 315 E 77th St Apt 3I New York, NY 10075

Brief Overview of Bankruptcy Case 12-12825-alg: "In a Chapter 7 bankruptcy case, Phyllis Hann Jade Tseng from New York, NY, saw her proceedings start in 2012-07-03 and complete by 10/23/2012, involving asset liquidation."
Phyllis Hann Jade Tseng — New York, 12-12825


ᐅ Bogdan Tsich, New York

Address: 560 Main St Apt 712 New York, NY 10044

Concise Description of Bankruptcy Case 10-11575-smb7: "In a Chapter 7 bankruptcy case, Bogdan Tsich from New York, NY, saw their proceedings start in 2010-03-26 and complete by 2010-07-16, involving asset liquidation."
Bogdan Tsich — New York, 10-11575


ᐅ Anny Shiu Chee Tsui, New York

Address: 220 E 78th St Apt 22 New York, NY 10075

Brief Overview of Bankruptcy Case 11-12231-alg: "In a Chapter 7 bankruptcy case, Anny Shiu Chee Tsui from New York, NY, saw their proceedings start in 2011-05-09 and complete by 2011-08-29, involving asset liquidation."
Anny Shiu Chee Tsui — New York, 11-12231


ᐅ Andrey Tsukanov, New York

Address: 175 E 96th St Apt 7T New York, NY 10128-6203

Concise Description of Bankruptcy Case 8-15-73852-las7: "The bankruptcy filing by Andrey Tsukanov, undertaken in 2015-09-09 in New York, NY under Chapter 7, concluded with discharge in December 8, 2015 after liquidating assets."
Andrey Tsukanov — New York, 8-15-73852


ᐅ Alissa Tsvelykh, New York

Address: 11 Fort George Hl Apt 16E New York, NY 10040-2542

Concise Description of Bankruptcy Case 15-11266-shl7: "The bankruptcy filing by Alissa Tsvelykh, undertaken in 05.15.2015 in New York, NY under Chapter 7, concluded with discharge in 08.13.2015 after liquidating assets."
Alissa Tsvelykh — New York, 15-11266


ᐅ Lynne M Tuccillo, New York

Address: 373 Broadway Rm E3 New York, NY 10013-3939

Bankruptcy Case 15-12447-mg Summary: "The bankruptcy filing by Lynne M Tuccillo, undertaken in 2015-08-31 in New York, NY under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Lynne M Tuccillo — New York, 15-12447-mg


ᐅ Vanessa Tucker, New York

Address: 825 Columbus Ave Apt 8B New York, NY 10025-4538

Bankruptcy Case 15-10415-mg Summary: "In New York, NY, Vanessa Tucker filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Vanessa Tucker — New York, 15-10415-mg


ᐅ Patricia Tucker, New York

Address: 95 Old Broadway Apt 8J New York, NY 10027-7915

Bankruptcy Case 16-10284-smb Summary: "New York, NY resident Patricia Tucker's 2016-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2016."
Patricia Tucker — New York, 16-10284


ᐅ Laverne Victoria Tucker, New York

Address: 2175 5th Ave Apt 2B New York, NY 10037-3430

Bankruptcy Case 15-11986-reg Summary: "Laverne Victoria Tucker's Chapter 7 bankruptcy, filed in New York, NY in 07/30/2015, led to asset liquidation, with the case closing in October 28, 2015."
Laverne Victoria Tucker — New York, 15-11986


ᐅ Timika Tucker, New York

Address: 109 W 144th St Apt 4A New York, NY 10030-1325

Concise Description of Bankruptcy Case 2014-12486-smb7: "In New York, NY, Timika Tucker filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2014."
Timika Tucker — New York, 2014-12486


ᐅ Joy Tumang, New York

Address: 446 E 78th St Apt 1 New York, NY 10075

Snapshot of U.S. Bankruptcy Proceeding Case 11-15241-alg: "The case of Joy Tumang in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Tumang — New York, 11-15241


ᐅ Alberta Tune, New York

Address: 525 W 150th St Apt 4N New York, NY 10031

Brief Overview of Bankruptcy Case 11-15910-jmp: "New York, NY resident Alberta Tune's Dec 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2012."
Alberta Tune — New York, 11-15910


ᐅ Graco Turcios, New York

Address: 69 Bennett Ave Apt 109 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-11134-shl: "The bankruptcy record of Graco Turcios from New York, NY, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2011."
Graco Turcios — New York, 11-11134


ᐅ Carmin Robert Turco, New York

Address: PO Box 868 New York, NY 10024

Bankruptcy Case 11-10936-reg Summary: "The bankruptcy record of Carmin Robert Turco from New York, NY, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2011."
Carmin Robert Turco — New York, 11-10936


ᐅ Hattie J Turnbull, New York

Address: 4 E 107th St Apt 8G New York, NY 10029

Bankruptcy Case 11-13289-jmp Summary: "Hattie J Turnbull's Chapter 7 bankruptcy, filed in New York, NY in Jul 8, 2011, led to asset liquidation, with the case closing in 10.28.2011."
Hattie J Turnbull — New York, 11-13289


ᐅ Marcia Turner, New York

Address: 608 W 135th St Apt 4B New York, NY 10031

Bankruptcy Case 11-11986-shl Summary: "Marcia Turner's Chapter 7 bankruptcy, filed in New York, NY in April 28, 2011, led to asset liquidation, with the case closing in 2011-08-18."
Marcia Turner — New York, 11-11986


ᐅ Gwynn J Turner, New York

Address: 234 E 83rd St Apt 3D New York, NY 10028-2824

Bankruptcy Case 15-10206-scc Overview: "The bankruptcy filing by Gwynn J Turner, undertaken in 01/30/2015 in New York, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Gwynn J Turner — New York, 15-10206


ᐅ Stacey Turtell, New York

Address: 167 E 99th St Apt A4 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 12-14507-brl: "In New York, NY, Stacey Turtell filed for Chapter 7 bankruptcy in November 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Stacey Turtell — New York, 12-14507


ᐅ Aida A Tutivan, New York

Address: 345 Riverside Dr Apt 1D New York, NY 10025-3450

Brief Overview of Bankruptcy Case 15-13166-shl: "The case of Aida A Tutivan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida A Tutivan — New York, 15-13166


ᐅ Jonathan Twingley, New York

Address: 615 W 172nd St Apt 53 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-14517-smb: "The bankruptcy filing by Jonathan Twingley, undertaken in August 2010 in New York, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Jonathan Twingley — New York, 10-14517


ᐅ Belkis A Ubiera, New York

Address: 525 W 158th St Apt 2B New York, NY 10032-7208

Brief Overview of Bankruptcy Case 15-12470-mew: "Belkis A Ubiera's bankruptcy, initiated in Sep 3, 2015 and concluded by December 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belkis A Ubiera — New York, 15-12470


ᐅ Dawlyn Ubiera, New York

Address: 30 Dongan Pl Apt 4D New York, NY 10040-1563

Bankruptcy Case 15-10943-reg Summary: "Dawlyn Ubiera's Chapter 7 bankruptcy, filed in New York, NY in April 2015, led to asset liquidation, with the case closing in Jul 14, 2015."
Dawlyn Ubiera — New York, 15-10943


ᐅ John Ubieta, New York

Address: 484 W 43rd St Apt 7D New York, NY 10036

Bankruptcy Case 12-14575-smb Overview: "The bankruptcy filing by John Ubieta, undertaken in November 2012 in New York, NY under Chapter 7, concluded with discharge in 2013-02-16 after liquidating assets."
John Ubieta — New York, 12-14575


ᐅ Selen Ucak, New York

Address: 318 W 101st St Apt 10 New York, NY 10025

Bankruptcy Case 11-13172-reg Summary: "In a Chapter 7 bankruptcy case, Selen Ucak from New York, NY, saw their proceedings start in 06/30/2011 and complete by 10.20.2011, involving asset liquidation."
Selen Ucak — New York, 11-13172


ᐅ Estela Uceta, New York

Address: 2201 Amsterdam Ave Apt 3D New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-11407-reg: "The case of Estela Uceta in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estela Uceta — New York, 13-11407


ᐅ Muin Uddin, New York

Address: 1590 Madison Ave Apt 13A New York, NY 10029

Bankruptcy Case 12-14706-alg Overview: "Muin Uddin's Chapter 7 bankruptcy, filed in New York, NY in 2012-11-26, led to asset liquidation, with the case closing in 03/02/2013."
Muin Uddin — New York, 12-14706


ᐅ Ernest Ujcic, New York

Address: 104 Riverside Dr Apt B New York, NY 10024

Bankruptcy Case 11-10135-smb Overview: "The bankruptcy record of Ernest Ujcic from New York, NY, shows a Chapter 7 case filed in 2011-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-09."
Ernest Ujcic — New York, 11-10135


ᐅ Ramon Ulerio, New York

Address: 230 E 102nd St Apt 6B New York, NY 10029-5921

Bankruptcy Case 15-11256-scc Overview: "The case of Ramon Ulerio in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Ulerio — New York, 15-11256