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 Ruben Vargas, New York

Address: 105 W 104th St Apt 3A New York, NY 10025

Brief Overview of Bankruptcy Case 10-16377-smb: "In a Chapter 7 bankruptcy case, Ruben Vargas from New York, NY, saw his proceedings start in 11/30/2010 and complete by March 2011, involving asset liquidation."
Ruben Vargas — New York, 10-16377


ᐅ Maruca Maria Vargas, New York

Address: 12 W 109th St Apt 4c # 18 New York, NY 10025

Brief Overview of Bankruptcy Case 13-11294-alg: "The case of Maruca Maria Vargas in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maruca Maria Vargas — New York, 13-11294


ᐅ Luis Vargas, New York

Address: 560 W 175th St Apt 55B New York, NY 10033

Brief Overview of Bankruptcy Case 11-11821-shl: "Luis Vargas's bankruptcy, initiated in 2011-04-20 and concluded by August 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Vargas — New York, 11-11821


ᐅ Mercedes Vargas, New York

Address: 1115 Fdr Dr Apt 6 New York, NY 10009

Concise Description of Bankruptcy Case 10-12032-jmp7: "The case of Mercedes Vargas in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes Vargas — New York, 10-12032


ᐅ Zoila Vargas, New York

Address: 124 Sherman Ave Apt 12A New York, NY 10034

Brief Overview of Bankruptcy Case 10-10963-ajg: "Zoila Vargas's Chapter 7 bankruptcy, filed in New York, NY in 02.24.2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Zoila Vargas — New York, 10-10963


ᐅ Mabell Vargas, New York

Address: 607 W 136th St Apt 4 New York, NY 10031-8138

Bankruptcy Case 15-11663-reg Summary: "In a Chapter 7 bankruptcy case, Mabell Vargas from New York, NY, saw their proceedings start in Jun 25, 2015 and complete by 09/23/2015, involving asset liquidation."
Mabell Vargas — New York, 15-11663


ᐅ Ramona Vargas, New York

Address: 1430 Amsterdam Ave Apt 20B New York, NY 10027

Bankruptcy Case 12-10919-mg Overview: "In a Chapter 7 bankruptcy case, Ramona Vargas from New York, NY, saw her proceedings start in March 2012 and complete by June 26, 2012, involving asset liquidation."
Ramona Vargas — New York, 12-10919-mg


ᐅ Julio Vasconez, New York

Address: 229 E 89th St Apt 2RW New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-13304-brl: "Julio Vasconez's bankruptcy, initiated in June 22, 2010 and concluded by 10.12.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Vasconez — New York, 10-13304


ᐅ John D Vasiliou, New York

Address: 411 W 45th St Apt 12 New York, NY 10036

Concise Description of Bankruptcy Case 11-13361-jmp7: "New York, NY resident John D Vasiliou's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2011."
John D Vasiliou — New York, 11-13361


ᐅ Ramos Mary Vasquez, New York

Address: 733 E 5th St Apt 1A New York, NY 10009

Bankruptcy Case 11-10495-mg Summary: "In a Chapter 7 bankruptcy case, Ramos Mary Vasquez from New York, NY, saw her proceedings start in February 9, 2011 and complete by June 2011, involving asset liquidation."
Ramos Mary Vasquez — New York, 11-10495-mg


ᐅ Santa Vasquez, New York

Address: 420 E 111th St Apt 1405 New York, NY 10029

Bankruptcy Case 10-12436-alg Summary: "Santa Vasquez's bankruptcy, initiated in May 2010 and concluded by Aug 24, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa Vasquez — New York, 10-12436


ᐅ Karina Vasquez, New York

Address: 695 9th Ave New York, NY 10036

Concise Description of Bankruptcy Case 13-12584-jmp7: "The bankruptcy filing by Karina Vasquez, undertaken in 08.07.2013 in New York, NY under Chapter 7, concluded with discharge in 11/11/2013 after liquidating assets."
Karina Vasquez — New York, 13-12584


ᐅ Ximena Vasquez, New York

Address: 240 E 4th St Apt 3D New York, NY 10009

Bankruptcy Case 10-15310-reg Overview: "The bankruptcy record of Ximena Vasquez from New York, NY, shows a Chapter 7 case filed in 10/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Ximena Vasquez — New York, 10-15310


ᐅ Nancy Vasquez, New York

Address: 1970 Amsterdam Ave Apt 5D New York, NY 10032

Bankruptcy Case 10-15196-jmp Summary: "In New York, NY, Nancy Vasquez filed for Chapter 7 bankruptcy in 10.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Nancy Vasquez — New York, 10-15196


ᐅ Maria Jackeline Vasquez, New York

Address: 610 W 174th St Apt 4D New York, NY 10033-7917

Bankruptcy Case 2014-11436-mg Summary: "Maria Jackeline Vasquez's Chapter 7 bankruptcy, filed in New York, NY in 05.13.2014, led to asset liquidation, with the case closing in August 2014."
Maria Jackeline Vasquez — New York, 2014-11436-mg


ᐅ Diego F Vasquez, New York

Address: 601 W 135th St Apt 2C New York, NY 10031

Bankruptcy Case 13-11368-scc Summary: "New York, NY resident Diego F Vasquez's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Diego F Vasquez — New York, 13-11368


ᐅ Nicole Vasquez, New York

Address: 80 E 110th St Apt 4G New York, NY 10029-3110

Bankruptcy Case 14-13493-jlg Summary: "The bankruptcy record of Nicole Vasquez from New York, NY, shows a Chapter 7 case filed in 2014-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2015."
Nicole Vasquez — New York, 14-13493


ᐅ Domingo De Jesus Vasquez, New York

Address: 90 Laurel Hill Ter Apt 5 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-10062-alg: "In New York, NY, Domingo De Jesus Vasquez filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-14."
Domingo De Jesus Vasquez — New York, 13-10062


ᐅ Lidia Vasquez, New York

Address: 241 Sherman Ave Apt L New York, NY 10034-2529

Snapshot of U.S. Bankruptcy Proceeding Case 16-10398-smb: "In a Chapter 7 bankruptcy case, Lidia Vasquez from New York, NY, saw her proceedings start in February 23, 2016 and complete by 2016-05-23, involving asset liquidation."
Lidia Vasquez — New York, 16-10398


ᐅ Tiffany S Vasquez, New York

Address: PO Box 348 New York, NY 10025-0006

Brief Overview of Bankruptcy Case 15-10772-shl: "The bankruptcy record of Tiffany S Vasquez from New York, NY, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Tiffany S Vasquez — New York, 15-10772


ᐅ Tomas M Vasquez, New York

Address: 603 W 184th St Apt 1WR New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-15811-reg: "The bankruptcy filing by Tomas M Vasquez, undertaken in 12.20.2011 in New York, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Tomas M Vasquez — New York, 11-15811


ᐅ Arroyo Antonio Y Vasquez, New York

Address: 213 Bennett Ave Apt 2B New York, NY 10040

Bankruptcy Case 11-14403-scc Summary: "New York, NY resident Arroyo Antonio Y Vasquez's 2011-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Arroyo Antonio Y Vasquez — New York, 11-14403


ᐅ Ulises Vasquez, New York

Address: 587 Riverside Dr Apt 5B New York, NY 10031

Brief Overview of Bankruptcy Case 12-13009-scc: "In New York, NY, Ulises Vasquez filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Ulises Vasquez — New York, 12-13009


ᐅ Venecia Vasquez, New York

Address: 3163 Broadway Apt 11 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 13-12904-alg: "The case of Venecia Vasquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venecia Vasquez — New York, 13-12904


ᐅ Luis Vasquez, New York

Address: 72 Vermilyea Ave New York, NY 10034

Concise Description of Bankruptcy Case 11-11065-mg7: "In New York, NY, Luis Vasquez filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Luis Vasquez — New York, 11-11065-mg


ᐅ Berta Vasquez, New York

Address: 414 W 48th St Apt 2G New York, NY 10036-1281

Brief Overview of Bankruptcy Case 14-10422-rg: "Berta Vasquez's bankruptcy, initiated in 02/27/2014 and concluded by 05.28.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Berta Vasquez — New York, 14-10422-rg


ᐅ Miguel A Vasquez, New York

Address: 640 W 153rd St Apt B12 New York, NY 10031-1068

Bankruptcy Case 2014-11063-smb Summary: "New York, NY resident Miguel A Vasquez's 04/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2014."
Miguel A Vasquez — New York, 2014-11063


ᐅ Juana Vasquez, New York

Address: 70 W 115th St Apt 7K New York, NY 10026

Brief Overview of Bankruptcy Case 10-11932-brl: "Juana Vasquez's bankruptcy, initiated in 2010-04-12 and concluded by 08/02/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Vasquez — New York, 10-11932


ᐅ Fabio Vasquez, New York

Address: 618 W 177th St Apt 1H New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-14180-reg: "In a Chapter 7 bankruptcy case, Fabio Vasquez from New York, NY, saw their proceedings start in 2010-07-30 and complete by 11.19.2010, involving asset liquidation."
Fabio Vasquez — New York, 10-14180


ᐅ Carlos Luis Vassallo, New York

Address: C/O Slate Nyc 107 Horatio Street New York, NY 10014

Snapshot of U.S. Bankruptcy Proceeding Case 15-10247-reg: "The bankruptcy filing by Carlos Luis Vassallo, undertaken in February 2015 in New York, NY under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Carlos Luis Vassallo — New York, 15-10247


ᐅ Arlene Kitty Vastion, New York

Address: 1878 Adam Clayton Powell Jr Blvd Apt 24 New York, NY 10026-2834

Concise Description of Bankruptcy Case 15-12699-shl7: "In a Chapter 7 bankruptcy case, Arlene Kitty Vastion from New York, NY, saw her proceedings start in Oct 2, 2015 and complete by 2015-12-31, involving asset liquidation."
Arlene Kitty Vastion — New York, 15-12699


ᐅ Daniel J Vater, New York

Address: 715 E 5th St Apt 1A New York, NY 10009-6914

Concise Description of Bankruptcy Case 15-12727-shl7: "In a Chapter 7 bankruptcy case, Daniel J Vater from New York, NY, saw his proceedings start in 2015-10-06 and complete by 01/04/2016, involving asset liquidation."
Daniel J Vater — New York, 15-12727


ᐅ Diane K Vaughn, New York

Address: 938 Saint Nicholas Ave Apt 66 New York, NY 10032-5281

Bankruptcy Case 15-13402-shl Overview: "The bankruptcy filing by Diane K Vaughn, undertaken in 12.31.2015 in New York, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Diane K Vaughn — New York, 15-13402


ᐅ Nicola Vazquez, New York

Address: 180 Pinehurst Ave Apt 2 New York, NY 10033-1753

Bankruptcy Case 15-13016-cgm Summary: "In New York, NY, Nicola Vazquez filed for Chapter 7 bankruptcy in Nov 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-09."
Nicola Vazquez — New York, 15-13016


ᐅ Ann Marie Vazquez, New York

Address: 112 E 128th St Apt 2H # 126 New York, NY 10035

Bankruptcy Case 13-12019-reg Overview: "The bankruptcy record of Ann Marie Vazquez from New York, NY, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Ann Marie Vazquez — New York, 13-12019


ᐅ Antonio Vazquez, New York

Address: 462 W 49th St Apt 4F New York, NY 10019-8310

Bankruptcy Case 2014-10813-mg Overview: "In New York, NY, Antonio Vazquez filed for Chapter 7 bankruptcy in March 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Antonio Vazquez — New York, 2014-10813-mg


ᐅ Miguel A Vazquez, New York

Address: 180 Pinehurst Ave Apt 2 New York, NY 10033-1753

Brief Overview of Bankruptcy Case 15-13016-cgm: "The case of Miguel A Vazquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Vazquez — New York, 15-13016


ᐅ Rafael Vega, New York

Address: 180 E 104th St Apt 28 New York, NY 10029

Brief Overview of Bankruptcy Case 11-15251-mg: "In New York, NY, Rafael Vega filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2012."
Rafael Vega — New York, 11-15251-mg


ᐅ Mireybi Vega, New York

Address: 65 W 107th St Apt 3C New York, NY 10025

Bankruptcy Case 13-10717-scc Overview: "Mireybi Vega's bankruptcy, initiated in Mar 12, 2013 and concluded by 2013-06-16 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mireybi Vega — New York, 13-10717


ᐅ Graham Deborah Vega, New York

Address: 2730 8th Ave Apt 3F New York, NY 10039

Brief Overview of Bankruptcy Case 10-15995-alg: "In New York, NY, Graham Deborah Vega filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Graham Deborah Vega — New York, 10-15995


ᐅ David J Vega, New York

Address: 865 Columbus Ave Apt 10H New York, NY 10025-4548

Bankruptcy Case 14-12848-reg Summary: "The case of David J Vega in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Vega — New York, 14-12848


ᐅ Jr Jose Luis Vega, New York

Address: 1810 Lexington Ave Apt 5A New York, NY 10029-2014

Snapshot of U.S. Bankruptcy Proceeding Case 15-11399-smb: "In a Chapter 7 bankruptcy case, Jr Jose Luis Vega from New York, NY, saw their proceedings start in 2015-05-28 and complete by August 26, 2015, involving asset liquidation."
Jr Jose Luis Vega — New York, 15-11399


ᐅ Maria L Vega, New York

Address: 865 Columbus Ave Apt 10H New York, NY 10025-4548

Snapshot of U.S. Bankruptcy Proceeding Case 14-12848-reg: "The bankruptcy record of Maria L Vega from New York, NY, shows a Chapter 7 case filed in 10/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2015."
Maria L Vega — New York, 14-12848


ᐅ Maria Vega, New York

Address: 334 E 108th St Apt 15C New York, NY 10029

Bankruptcy Case 10-11357-reg Summary: "Maria Vega's Chapter 7 bankruptcy, filed in New York, NY in March 16, 2010, led to asset liquidation, with the case closing in 07/06/2010."
Maria Vega — New York, 10-11357


ᐅ Yvette M Vegerano, New York

Address: 20 Sherman Ave Apt 5C New York, NY 10040-1655

Bankruptcy Case 15-10261-reg Overview: "In a Chapter 7 bankruptcy case, Yvette M Vegerano from New York, NY, saw her proceedings start in February 4, 2015 and complete by 2015-05-05, involving asset liquidation."
Yvette M Vegerano — New York, 15-10261


ᐅ Maria Velardi, New York

Address: 364 3rd Ave Apt 15 New York, NY 10016-9060

Concise Description of Bankruptcy Case 15-10769-reg7: "New York, NY resident Maria Velardi's 03/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-26."
Maria Velardi — New York, 15-10769


ᐅ Nereida Velasquez, New York

Address: 1 River Pl Apt 618 New York, NY 10036

Brief Overview of Bankruptcy Case 11-15095-smb: "Nereida Velasquez's Chapter 7 bankruptcy, filed in New York, NY in 2011-10-31, led to asset liquidation, with the case closing in February 2012."
Nereida Velasquez — New York, 11-15095


ᐅ Patricia Velasquez, New York

Address: 790 11th Ave Apt 32B New York, NY 10019-3520

Snapshot of U.S. Bankruptcy Proceeding Case 15-11423-mg: "Patricia Velasquez's bankruptcy, initiated in 05.29.2015 and concluded by Aug 27, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Velasquez — New York, 15-11423-mg


ᐅ Rafael Velasquez, New York

Address: 107 Vermilyea Ave Apt 4 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-11558-jmp: "In New York, NY, Rafael Velasquez filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2010."
Rafael Velasquez — New York, 10-11558


ᐅ Alfredo Velastegui, New York

Address: 69 Bennett Ave Apt 207 New York, NY 10033

Concise Description of Bankruptcy Case 10-14606-smb7: "The case of Alfredo Velastegui in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Velastegui — New York, 10-14606


ᐅ Gerardo Velazco, New York

Address: 484 Convent Ave Apt 1 New York, NY 10031-1938

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11017-reg: "The case of Gerardo Velazco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Velazco — New York, 2014-11017


ᐅ Kristen A Velazquez, New York

Address: 455 E 116th St Apt 24 New York, NY 10029

Bankruptcy Case 11-13517-mg Overview: "New York, NY resident Kristen A Velazquez's 07.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Kristen A Velazquez — New York, 11-13517-mg


ᐅ Crystal V Velazquez, New York

Address: 1738 Lexington Ave New York, NY 10029

Brief Overview of Bankruptcy Case 11-11845-mg: "The case of Crystal V Velazquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal V Velazquez — New York, 11-11845-mg


ᐅ Ilia Velez, New York

Address: 624 E 5th St Apt 3A New York, NY 10009

Bankruptcy Case 10-12578-jmp Overview: "The bankruptcy record of Ilia Velez from New York, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Ilia Velez — New York, 10-12578


ᐅ Luz Velez, New York

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

Concise Description of Bankruptcy Case 10-13649-alg7: "The case of Luz Velez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Velez — New York, 10-13649


ᐅ Margarita Velez, New York

Address: 510 W 157th St New York, NY 10032

Bankruptcy Case 11-10839-mg Overview: "New York, NY resident Margarita Velez's 2011-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Margarita Velez — New York, 11-10839-mg


ᐅ Cindy Velez, New York

Address: 46 Madison St Apt 9I New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 13-10234-mg: "In a Chapter 7 bankruptcy case, Cindy Velez from New York, NY, saw her proceedings start in Jan 25, 2013 and complete by May 1, 2013, involving asset liquidation."
Cindy Velez — New York, 13-10234-mg


ᐅ Claudia Velez, New York

Address: 1735 Madison Ave Apt 3A New York, NY 10029

Concise Description of Bankruptcy Case 12-11737-alg7: "The case of Claudia Velez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Velez — New York, 12-11737


ᐅ Suarez Agueda Velez, New York

Address: 73 W 108th St Apt 5B New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-11011-smb: "The case of Suarez Agueda Velez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suarez Agueda Velez — New York, 11-11011


ᐅ Mayela Velez, New York

Address: 227 W 122nd St Apt 2 New York, NY 10027

Bankruptcy Case 11-10986-alg Overview: "In a Chapter 7 bankruptcy case, Mayela Velez from New York, NY, saw their proceedings start in 2011-03-07 and complete by 2011-06-27, involving asset liquidation."
Mayela Velez — New York, 11-10986


ᐅ Edwin Velez, New York

Address: 2 Haven Plz Apt 3F New York, NY 10009

Bankruptcy Case 11-13480-reg Overview: "The bankruptcy filing by Edwin Velez, undertaken in 07.21.2011 in New York, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Edwin Velez — New York, 11-13480


ᐅ Elvin M Velez, New York

Address: 624 E 5th St Apt 3A New York, NY 10009-6857

Bankruptcy Case 2014-12123-scc Overview: "In a Chapter 7 bankruptcy case, Elvin M Velez from New York, NY, saw his proceedings start in 07/21/2014 and complete by October 19, 2014, involving asset liquidation."
Elvin M Velez — New York, 2014-12123


ᐅ Norma Velez, New York

Address: 95 W 95th St Apt 30A New York, NY 10025

Concise Description of Bankruptcy Case 09-16460-pcb7: "In New York, NY, Norma Velez filed for Chapter 7 bankruptcy in 10.29.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2010."
Norma Velez — New York, 09-16460


ᐅ Gabriel Velez, New York

Address: 401 E 102nd St Apt 8G New York, NY 10029

Bankruptcy Case 10-10410-brl Overview: "The bankruptcy filing by Gabriel Velez, undertaken in 2010-01-22 in New York, NY under Chapter 7, concluded with discharge in 04.20.2010 after liquidating assets."
Gabriel Velez — New York, 10-10410


ᐅ Nelly A Veloz, New York

Address: 103 Thayer St Apt A4 New York, NY 10040-1070

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10995-smb: "In New York, NY, Nelly A Veloz filed for Chapter 7 bankruptcy in 2014-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2014."
Nelly A Veloz — New York, 2014-10995


ᐅ Joan Venable, New York

Address: 540 Main St Apt 714 New York, NY 10044

Snapshot of U.S. Bankruptcy Proceeding Case 10-16167-reg: "In New York, NY, Joan Venable filed for Chapter 7 bankruptcy in Nov 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2011."
Joan Venable — New York, 10-16167


ᐅ Maria Ventoso, New York

Address: 140 W 69th St Apt 72A New York, NY 10023

Brief Overview of Bankruptcy Case 10-12948-ajg: "Maria Ventoso's bankruptcy, initiated in June 1, 2010 and concluded by Sep 21, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ventoso — New York, 10-12948


ᐅ Melissa Ventura, New York

Address: 345 E 101st St Apt 3F New York, NY 10029-6400

Brief Overview of Bankruptcy Case 15-12658-scc: "The bankruptcy filing by Melissa Ventura, undertaken in 2015-09-29 in New York, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Melissa Ventura — New York, 15-12658


ᐅ Ines Del Pilar Ventura, New York

Address: 720 Riverside Dr Apt 7C New York, NY 10031

Concise Description of Bankruptcy Case 13-13349-jmp7: "The case of Ines Del Pilar Ventura in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ines Del Pilar Ventura — New York, 13-13349


ᐅ Ramon Ventura, New York

Address: 501 W 171st St Apt 6B New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-14725-ajg: "The case of Ramon Ventura in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Ventura — New York, 10-14725


ᐅ Ricardo Ventura, New York

Address: 65 W 104th St Apt 2C New York, NY 10025-4275

Snapshot of U.S. Bankruptcy Proceeding Case 16-10327-smb: "The case of Ricardo Ventura in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Ventura — New York, 16-10327


ᐅ Alfonso C Ventura, New York

Address: 374 Wadsworth Ave Apt 66 New York, NY 10040

Bankruptcy Case 11-11924-reg Summary: "Alfonso C Ventura's Chapter 7 bankruptcy, filed in New York, NY in 04.25.2011, led to asset liquidation, with the case closing in 08.15.2011."
Alfonso C Ventura — New York, 11-11924


ᐅ Sonia A Ventura, New York

Address: 5057 Broadway Apt 31 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 13-10756-alg: "The bankruptcy filing by Sonia A Ventura, undertaken in March 13, 2013 in New York, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Sonia A Ventura — New York, 13-10756


ᐅ Carmen R Ventura, New York

Address: 555 W 170th St Apt 45 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-11677-scc: "In New York, NY, Carmen R Ventura filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Carmen R Ventura — New York, 12-11677


ᐅ Ligia Ventura, New York

Address: 600 W 187th St Apt 43 New York, NY 10033

Bankruptcy Case 12-11178-reg Summary: "The bankruptcy record of Ligia Ventura from New York, NY, shows a Chapter 7 case filed in 2012-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2012."
Ligia Ventura — New York, 12-11178


ᐅ Lina M Ventura, New York

Address: 510 Amsterdam Ave Apt 4C New York, NY 10024

Bankruptcy Case 13-11382-jmp Overview: "Lina M Ventura's Chapter 7 bankruptcy, filed in New York, NY in 2013-04-30, led to asset liquidation, with the case closing in August 2013."
Lina M Ventura — New York, 13-11382


ᐅ Debbie Ventura, New York

Address: 583 Riverside Dr Apt 4G New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-12478-jmp: "Debbie Ventura's Chapter 7 bankruptcy, filed in New York, NY in May 23, 2011, led to asset liquidation, with the case closing in September 2011."
Debbie Ventura — New York, 11-12478


ᐅ Manuel Dejesus Ventura, New York

Address: 213 Nagle Ave Apt 1C New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 12-10712-alg: "New York, NY resident Manuel Dejesus Ventura's Feb 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Manuel Dejesus Ventura — New York, 12-10712


ᐅ Maria M Ventura, New York

Address: 450 W 162nd St Apt 23 New York, NY 10032

Concise Description of Bankruptcy Case 12-10124-reg7: "New York, NY resident Maria M Ventura's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Maria M Ventura — New York, 12-10124


ᐅ Martir Ventura, New York

Address: 626 W 165th St Apt 6 New York, NY 10032

Concise Description of Bankruptcy Case 11-10438-smb7: "New York, NY resident Martir Ventura's Feb 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
Martir Ventura — New York, 11-10438


ᐅ Gladys Vera, New York

Address: 209 E 117th St Apt 1 New York, NY 10035

Bankruptcy Case 10-12838-alg Summary: "Gladys Vera's Chapter 7 bankruptcy, filed in New York, NY in 05.27.2010, led to asset liquidation, with the case closing in 09/16/2010."
Gladys Vera — New York, 10-12838


ᐅ Henry Vera, New York

Address: 209 E 117th St Apt 1 New York, NY 10035

Brief Overview of Bankruptcy Case 12-14831-smb: "The case of Henry Vera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Vera — New York, 12-14831


ᐅ Radhames Vera, New York

Address: 400 Saint Nicholas Ave Apt 6B New York, NY 10027

Concise Description of Bankruptcy Case 09-15991-smb7: "The bankruptcy filing by Radhames Vera, undertaken in 10.06.2009 in New York, NY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Radhames Vera — New York, 09-15991


ᐅ Veronica Vera, New York

Address: 34 Hillside Ave Apt 6M New York, NY 10040-4808

Bankruptcy Case 15-12364-mew Overview: "In a Chapter 7 bankruptcy case, Veronica Vera from New York, NY, saw her proceedings start in August 26, 2015 and complete by 11.24.2015, involving asset liquidation."
Veronica Vera — New York, 15-12364


ᐅ Bernadita Lourdes Veras, New York

Address: 29 Sickles St Apt 3C New York, NY 10040

Bankruptcy Case 13-13945-scc Overview: "Bernadita Lourdes Veras's bankruptcy, initiated in December 2013 and concluded by Mar 11, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadita Lourdes Veras — New York, 13-13945


ᐅ Carmen Veras, New York

Address: 500 W 190th St Apt 2E New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12263-reg: "The bankruptcy record of Carmen Veras from New York, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2010."
Carmen Veras — New York, 10-12263


ᐅ Dulce A Veras, New York

Address: 1505 Saint Nicholas Ave Apt 2A New York, NY 10033-3127

Bankruptcy Case 15-10728-scc Overview: "The case of Dulce A Veras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dulce A Veras — New York, 15-10728


ᐅ Esteban Veras, New York

Address: 72 Vermilyea Ave Apt 3D New York, NY 10034

Bankruptcy Case 10-12701-smb Overview: "In a Chapter 7 bankruptcy case, Esteban Veras from New York, NY, saw his proceedings start in 05.21.2010 and complete by Sep 10, 2010, involving asset liquidation."
Esteban Veras — New York, 10-12701


ᐅ Juan S Veras, New York

Address: 1 Bogardus Pl Apt 5P New York, NY 10040

Bankruptcy Case 09-15815-brl Overview: "The case of Juan S Veras in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan S Veras — New York, 09-15815


ᐅ Rudy Antonio Cor Veras, New York

Address: 69 Bennett Ave New York, NY 10033

Brief Overview of Bankruptcy Case 12-12758-scc: "In New York, NY, Rudy Antonio Cor Veras filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Rudy Antonio Cor Veras — New York, 12-12758


ᐅ Sabrina Veras, New York

Address: 559 W 171st St Apt 34 New York, NY 10032

Brief Overview of Bankruptcy Case 12-11241-scc: "The bankruptcy filing by Sabrina Veras, undertaken in March 2012 in New York, NY under Chapter 7, concluded with discharge in Jul 18, 2012 after liquidating assets."
Sabrina Veras — New York, 12-11241


ᐅ Rachel S Verdell, New York

Address: 45 W 132nd St Apt 10L New York, NY 10037-3120

Brief Overview of Bankruptcy Case 16-11599-smb: "Rachel S Verdell's Chapter 7 bankruptcy, filed in New York, NY in 05.31.2016, led to asset liquidation, with the case closing in 2016-08-29."
Rachel S Verdell — New York, 16-11599


ᐅ Amber Vernon, New York

Address: 5 Tudor City Pl Apt 835 New York, NY 10017-6887

Concise Description of Bankruptcy Case 14-10715-reg7: "The case of Amber Vernon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Vernon — New York, 14-10715


ᐅ Eleanor Vernon, New York

Address: 246 W 116th St Apt 2D New York, NY 10026

Concise Description of Bankruptcy Case 10-11171-reg7: "New York, NY resident Eleanor Vernon's Mar 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Eleanor Vernon — New York, 10-11171


ᐅ Thelma Rochelle Vessells, New York

Address: 225 W 129th St Apt 4A New York, NY 10027-1906

Bankruptcy Case 14-13265-reg Overview: "Thelma Rochelle Vessells's bankruptcy, initiated in November 26, 2014 and concluded by February 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma Rochelle Vessells — New York, 14-13265


ᐅ Julia Vicente, New York

Address: 830 Columbus Ave Apt 1C New York, NY 10025

Bankruptcy Case 12-10955-smb Summary: "Julia Vicente's Chapter 7 bankruptcy, filed in New York, NY in 03.09.2012, led to asset liquidation, with the case closing in 2012-06-29."
Julia Vicente — New York, 12-10955


ᐅ Jr Richard Vick, New York

Address: 3333 Broadway Apt A7A New York, NY 10031

Brief Overview of Bankruptcy Case 09-16935-pcb: "New York, NY resident Jr Richard Vick's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2010."
Jr Richard Vick — New York, 09-16935


ᐅ Angela Garo Victorino, New York

Address: 221 Sherman Ave Apt 505 New York, NY 10034

Bankruptcy Case 12-14187-mg Overview: "The case of Angela Garo Victorino in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Garo Victorino — New York, 12-14187-mg


ᐅ Cotto Joanny Vidal, New York

Address: 355 E 10th St Apt 6A New York, NY 10009

Concise Description of Bankruptcy Case 10-10945-smb7: "The case of Cotto Joanny Vidal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cotto Joanny Vidal — New York, 10-10945


ᐅ Eddy Vidal, New York

Address: 3163 Broadway Apt 11 New York, NY 10027-4150

Bankruptcy Case 2014-11169-smb Overview: "In a Chapter 7 bankruptcy case, Eddy Vidal from New York, NY, saw his proceedings start in Apr 21, 2014 and complete by July 20, 2014, involving asset liquidation."
Eddy Vidal — New York, 2014-11169