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 Marisol Vidal, New York

Address: 460 W 126th St Apt 5A New York, NY 10027

Bankruptcy Case 12-12808-jmp Summary: "The case of Marisol Vidal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Vidal — New York, 12-12808


ᐅ Victor R Vidarte, New York

Address: 390 Wadsworth Ave Apt 2C New York, NY 10040

Bankruptcy Case 11-12731-jmp Overview: "The case of Victor R Vidarte in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor R Vidarte — New York, 11-12731


ᐅ Felix Viera, New York

Address: 308 W 93rd St Apt B1 New York, NY 10025-7238

Snapshot of U.S. Bankruptcy Proceeding Case 14-10179-shl: "In New York, NY, Felix Viera filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Felix Viera — New York, 14-10179


ᐅ Hilda M Viera, New York

Address: PO Box 1056 New York, NY 10156-1056

Bankruptcy Case 16-11559-shl Summary: "The bankruptcy record of Hilda M Viera from New York, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Hilda M Viera — New York, 16-11559


ᐅ Foggie Michelle Vierra, New York

Address: 325 E 106th St Apt 5B New York, NY 10029

Bankruptcy Case 11-15725-mg Summary: "In New York, NY, Foggie Michelle Vierra filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2012."
Foggie Michelle Vierra — New York, 11-15725-mg


ᐅ Roman Vigdarovich, New York

Address: 550 W 54th St Apt 711 New York, NY 10019-6398

Snapshot of U.S. Bankruptcy Proceeding Case 16-11741-mkv: "In a Chapter 7 bankruptcy case, Roman Vigdarovich from New York, NY, saw his proceedings start in 2016-06-16 and complete by 2016-09-14, involving asset liquidation."
Roman Vigdarovich — New York, 16-11741


ᐅ Boris Vilela, New York

Address: 1 W 127th St Apt 2B New York, NY 10027

Bankruptcy Case 13-10118-jmp Summary: "Boris Vilela's bankruptcy, initiated in Jan 14, 2013 and concluded by 2013-04-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Vilela — New York, 13-10118


ᐅ Andres Villa, New York

Address: 348 E 66th St Apt 26 New York, NY 10065

Bankruptcy Case 11-10040-ajg Overview: "The bankruptcy record of Andres Villa from New York, NY, shows a Chapter 7 case filed in 01/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2011."
Andres Villa — New York, 11-10040


ᐅ Carlos A Villa, New York

Address: 605 W 137th St Apt 35 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-10689-mg: "The bankruptcy record of Carlos A Villa from New York, NY, shows a Chapter 7 case filed in March 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-12."
Carlos A Villa — New York, 13-10689-mg


ᐅ Lillibeth Villacorte, New York

Address: 615 E 14th St Apt 9F New York, NY 10009

Bankruptcy Case 09-16622-ajg Overview: "Lillibeth Villacorte's bankruptcy, initiated in Nov 4, 2009 and concluded by Feb 16, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillibeth Villacorte — New York, 09-16622


ᐅ Gustavo Alejandro Villacres, New York

Address: 600 W 186th St Apt 3A New York, NY 10033-2614

Brief Overview of Bankruptcy Case 16-10325-shl: "In a Chapter 7 bankruptcy case, Gustavo Alejandro Villacres from New York, NY, saw his proceedings start in 02.12.2016 and complete by 05/12/2016, involving asset liquidation."
Gustavo Alejandro Villacres — New York, 16-10325


ᐅ Haydee Villafane, New York

Address: 123 E 112th St Apt 2G New York, NY 10029-2637

Brief Overview of Bankruptcy Case 15-10944-smb: "In a Chapter 7 bankruptcy case, Haydee Villafane from New York, NY, saw her proceedings start in 04.15.2015 and complete by July 14, 2015, involving asset liquidation."
Haydee Villafane — New York, 15-10944


ᐅ Eliseo Villalba, New York

Address: 90 Beekman St Apt 3G New York, NY 10038

Bankruptcy Case 09-16010-alg Summary: "Eliseo Villalba's bankruptcy, initiated in October 2009 and concluded by Jan 11, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliseo Villalba — New York, 09-16010


ᐅ Miryam Villalona, New York

Address: 565 W 171st St Apt 1F New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-12851-jmp: "In a Chapter 7 bankruptcy case, Miryam Villalona from New York, NY, saw their proceedings start in June 16, 2011 and complete by 2011-10-06, involving asset liquidation."
Miryam Villalona — New York, 11-12851


ᐅ Keither Villar, New York

Address: 736 Riverside Dr Apt D New York, NY 10031-2413

Brief Overview of Bankruptcy Case 14-12712-scc: "New York, NY resident Keither Villar's September 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Keither Villar — New York, 14-12712


ᐅ Felicidad Villarde, New York

Address: 142 E 98th St Apt 18 New York, NY 10029

Bankruptcy Case 11-13710-shl Summary: "New York, NY resident Felicidad Villarde's 08/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2011."
Felicidad Villarde — New York, 11-13710


ᐅ Stephen L Villariny, New York

Address: 453 W 125th St New York, NY 10027

Concise Description of Bankruptcy Case 11-15007-ajg7: "Stephen L Villariny's bankruptcy, initiated in 2011-10-27 and concluded by 02.16.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen L Villariny — New York, 11-15007


ᐅ David Villaronga, New York

Address: 146 W 83rd St Apt 11 New York, NY 10024-5023

Brief Overview of Bankruptcy Case 15-13227-mg: "In a Chapter 7 bankruptcy case, David Villaronga from New York, NY, saw his proceedings start in 12.02.2015 and complete by 03/01/2016, involving asset liquidation."
David Villaronga — New York, 15-13227-mg


ᐅ Arlene Villarreal, New York

Address: 675 W 187th St Apt 56 New York, NY 10033

Bankruptcy Case 10-12823-jmp Summary: "The case of Arlene Villarreal in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Villarreal — New York, 10-12823


ᐅ Hazel Villavert, New York

Address: 626 W 165th St Apt 23 New York, NY 10032

Bankruptcy Case 10-11322-brl Summary: "New York, NY resident Hazel Villavert's Mar 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
Hazel Villavert — New York, 10-11322


ᐅ Ivee Villavicencio, New York

Address: 358 W 48th St Apt 4N New York, NY 10036

Brief Overview of Bankruptcy Case 12-14347-mg: "Ivee Villavicencio's bankruptcy, initiated in Oct 23, 2012 and concluded by Jan 27, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivee Villavicencio — New York, 12-14347-mg


ᐅ Julio E Villegas, New York

Address: 2080 1st Ave Apt 2801 New York, NY 10029

Bankruptcy Case 11-12178-alg Summary: "The bankruptcy record of Julio E Villegas from New York, NY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2011."
Julio E Villegas — New York, 11-12178


ᐅ Lorena Villegas, New York

Address: 442 E 115th St Apt 1D New York, NY 10029

Bankruptcy Case 09-17219-reg Overview: "Lorena Villegas's bankruptcy, initiated in Dec 9, 2009 and concluded by 2010-03-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Villegas — New York, 09-17219


ᐅ Joanne E Vincenti, New York

Address: 249 E 48th St Apt 7B New York, NY 10017-1533

Brief Overview of Bankruptcy Case 2014-12071-reg: "The bankruptcy record of Joanne E Vincenti from New York, NY, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Joanne E Vincenti — New York, 2014-12071


ᐅ Melvin Reynard Vines, New York

Address: 678 Saint Nicholas Ave Apt 62 New York, NY 10030-1047

Concise Description of Bankruptcy Case 15-11312-mg7: "New York, NY resident Melvin Reynard Vines's 05.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Melvin Reynard Vines — New York, 15-11312-mg


ᐅ Manuel Vinuela, New York

Address: 55 Overlook Ter Apt 7E New York, NY 10033

Concise Description of Bankruptcy Case 10-13969-jmp7: "Manuel Vinuela's bankruptcy, initiated in 2010-07-23 and concluded by 11/12/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Vinuela — New York, 10-13969


ᐅ Alfred Vinueza, New York

Address: 435 Central Park W Apt 4J New York, NY 10025

Concise Description of Bankruptcy Case 09-16546-smb7: "The bankruptcy filing by Alfred Vinueza, undertaken in 10/30/2009 in New York, NY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Alfred Vinueza — New York, 09-16546


ᐅ Belkys Vinueza, New York

Address: 980 Columbus Ave Apt 3F New York, NY 10025

Concise Description of Bankruptcy Case 10-16264-smb7: "In New York, NY, Belkys Vinueza filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Belkys Vinueza — New York, 10-16264


ᐅ Enriqueta Vinueza, New York

Address: 980 Columbus Ave Apt 3 New York, NY 10025

Bankruptcy Case 10-15996-jmp Overview: "Enriqueta Vinueza's bankruptcy, initiated in 11/10/2010 and concluded by March 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enriqueta Vinueza — New York, 10-15996


ᐅ Alexandria A Vitale, New York

Address: 214 W 105th St Apt 2A New York, NY 10025

Brief Overview of Bankruptcy Case 11-15177-smb: "The case of Alexandria A Vitale in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria A Vitale — New York, 11-15177


ᐅ Julio Viteri, New York

Address: 654 W 161st St Apt 1F New York, NY 10032

Brief Overview of Bankruptcy Case 10-14206-mg: "In New York, NY, Julio Viteri filed for Chapter 7 bankruptcy in Aug 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Julio Viteri — New York, 10-14206-mg


ᐅ Veronica Viviana Viteri, New York

Address: 601 W 156th St Apt 38 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-10231-scc: "Veronica Viviana Viteri's Chapter 7 bankruptcy, filed in New York, NY in January 2013, led to asset liquidation, with the case closing in 2013-05-01."
Veronica Viviana Viteri — New York, 13-10231


ᐅ Sally N Vittini, New York

Address: 617 W 143rd St Apt 4F New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-13004-reg: "In a Chapter 7 bankruptcy case, Sally N Vittini from New York, NY, saw her proceedings start in July 2012 and complete by Oct 30, 2012, involving asset liquidation."
Sally N Vittini — New York, 12-13004


ᐅ Martin A Viva, New York

Address: 539 W 156th St Apt 11 New York, NY 10032-7771

Brief Overview of Bankruptcy Case 16-11383-mew: "Martin A Viva's Chapter 7 bankruptcy, filed in New York, NY in 05/15/2016, led to asset liquidation, with the case closing in 2016-08-13."
Martin A Viva — New York, 16-11383


ᐅ Victor D Vivanco, New York

Address: 700 W 175th St Apt 1I New York, NY 10033

Bankruptcy Case 13-10521-alg Summary: "Victor D Vivanco's Chapter 7 bankruptcy, filed in New York, NY in 02/22/2013, led to asset liquidation, with the case closing in May 29, 2013."
Victor D Vivanco — New York, 13-10521


ᐅ Marisela Antonia Vizcaino, New York

Address: 112 W 144th St Apt 6D New York, NY 10030

Bankruptcy Case 11-15930-scc Overview: "Marisela Antonia Vizcaino's bankruptcy, initiated in 12.30.2011 and concluded by Apr 20, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisela Antonia Vizcaino — New York, 11-15930


ᐅ Kimberly J Vockel, New York

Address: 229 E 28th St Apt 2M New York, NY 10016-8560

Concise Description of Bankruptcy Case 15-12849-smb7: "In a Chapter 7 bankruptcy case, Kimberly J Vockel from New York, NY, saw her proceedings start in October 22, 2015 and complete by 2016-01-20, involving asset liquidation."
Kimberly J Vockel — New York, 15-12849


ᐅ Jacob Vogel, New York

Address: 281 Avenue C Apt 10G New York, NY 10009

Bankruptcy Case 10-13296-smb Overview: "In a Chapter 7 bankruptcy case, Jacob Vogel from New York, NY, saw his proceedings start in June 2010 and complete by Oct 11, 2010, involving asset liquidation."
Jacob Vogel — New York, 10-13296


ᐅ Alice Tamsin Vokshi, New York

Address: 225 E 72nd St New York, NY 10021-4550

Snapshot of U.S. Bankruptcy Proceeding Case 15-10994-smb: "In New York, NY, Alice Tamsin Vokshi filed for Chapter 7 bankruptcy in 04.20.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2015."
Alice Tamsin Vokshi — New York, 15-10994


ᐅ Freda Volcy, New York

Address: 55 Tiemann Pl Apt 7 New York, NY 10027

Bankruptcy Case 09-16123-pcb Summary: "New York, NY resident Freda Volcy's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2010."
Freda Volcy — New York, 09-16123


ᐅ Yeris D Volquez, New York

Address: 138 Ludlow St Apt 12 New York, NY 10002-2289

Snapshot of U.S. Bankruptcy Proceeding Case 16-10359-mg: "The bankruptcy record of Yeris D Volquez from New York, NY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Yeris D Volquez — New York, 16-10359-mg


ᐅ Valerie Wade, New York

Address: 2971 8th Ave Apt 13K New York, NY 10039

Concise Description of Bankruptcy Case 11-15283-alg7: "The case of Valerie Wade in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Wade — New York, 11-15283


ᐅ Brian S Wadlow, New York

Address: 212 W 91st St Apt 319 New York, NY 10024

Brief Overview of Bankruptcy Case 11-10431-jmp: "In New York, NY, Brian S Wadlow filed for Chapter 7 bankruptcy in February 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Brian S Wadlow — New York, 11-10431


ᐅ Neil Wagman, New York

Address: 788 Columbus Ave Apt 8F New York, NY 10025

Bankruptcy Case 09-17175-ajg Overview: "The case of Neil Wagman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Wagman — New York, 09-17175


ᐅ Niurka M Wagner, New York

Address: 409 W 129th St Apt 18 New York, NY 10027

Bankruptcy Case 13-12287-jmp Overview: "Niurka M Wagner's bankruptcy, initiated in July 11, 2013 and concluded by Oct 9, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niurka M Wagner — New York, 13-12287


ᐅ Cesar A Wagner, New York

Address: 409 W 129th St Apt 44 New York, NY 10027-2708

Bankruptcy Case 14-10746-scc Summary: "The case of Cesar A Wagner in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar A Wagner — New York, 14-10746


ᐅ Reldalee Wagner, New York

Address: 92 Pinehurst Ave Apt 4M New York, NY 10033

Bankruptcy Case 11-12548-reg Overview: "In New York, NY, Reldalee Wagner filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Reldalee Wagner — New York, 11-12548


ᐅ Hany Wahb, New York

Address: 216 W 102nd St Apt 3G New York, NY 10025

Brief Overview of Bankruptcy Case 10-14520-reg: "The bankruptcy filing by Hany Wahb, undertaken in 2010-08-25 in New York, NY under Chapter 7, concluded with discharge in December 15, 2010 after liquidating assets."
Hany Wahb — New York, 10-14520


ᐅ Vanessa Louise Wahesh, New York

Address: 313 W 88th St Apt 3A New York, NY 10024

Brief Overview of Bankruptcy Case 13-10335-reg: "Vanessa Louise Wahesh's bankruptcy, initiated in Feb 1, 2013 and concluded by 2013-05-08 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Louise Wahesh — New York, 13-10335


ᐅ Trevor Waithe, New York

Address: 201 W 136th St Apt 4E New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-16782-mg: "In a Chapter 7 bankruptcy case, Trevor Waithe from New York, NY, saw his proceedings start in 2010-12-23 and complete by 04.14.2011, involving asset liquidation."
Trevor Waithe — New York, 10-16782-mg


ᐅ Mareta Walcott, New York

Address: 107 E 126th St Apt 6H New York, NY 10035-1626

Brief Overview of Bankruptcy Case 2014-10886-shl: "Mareta Walcott's Chapter 7 bankruptcy, filed in New York, NY in 2014-03-31, led to asset liquidation, with the case closing in 06.29.2014."
Mareta Walcott — New York, 2014-10886


ᐅ Shirley Walcott, New York

Address: 2080 1st Ave Apt 904 New York, NY 10029

Concise Description of Bankruptcy Case 11-13331-alg7: "Shirley Walcott's bankruptcy, initiated in 2011-07-11 and concluded by October 31, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Walcott — New York, 11-13331


ᐅ Jennifer Wald, New York

Address: 265 W 87th St Apt 3B New York, NY 10024

Bankruptcy Case 10-12078-scc Overview: "The bankruptcy filing by Jennifer Wald, undertaken in 04/20/2010 in New York, NY under Chapter 7, concluded with discharge in 08.10.2010 after liquidating assets."
Jennifer Wald — New York, 10-12078


ᐅ Margaret M Waldman, New York

Address: 110 Fulton St Apt 3B New York, NY 10038

Concise Description of Bankruptcy Case 11-12566-reg7: "Margaret M Waldman's Chapter 7 bankruptcy, filed in New York, NY in May 2011, led to asset liquidation, with the case closing in September 16, 2011."
Margaret M Waldman — New York, 11-12566


ᐅ Matthew A Waletzke, New York

Address: 513 E 83rd St Apt 5W New York, NY 10028

Brief Overview of Bankruptcy Case 12-10298-mg: "In a Chapter 7 bankruptcy case, Matthew A Waletzke from New York, NY, saw their proceedings start in 2012-01-25 and complete by 05/16/2012, involving asset liquidation."
Matthew A Waletzke — New York, 12-10298-mg


ᐅ Svetlana Walkenberg, New York

Address: 30 Dongan Pl Apt 5D New York, NY 10040-1562

Bankruptcy Case 14-10132-reg Summary: "The bankruptcy record of Svetlana Walkenberg from New York, NY, shows a Chapter 7 case filed in January 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2014."
Svetlana Walkenberg — New York, 14-10132


ᐅ Beverley Olga Walker, New York

Address: 457 W 141st St New York, NY 10031

Brief Overview of Bankruptcy Case 12-11799-smb: "The bankruptcy filing by Beverley Olga Walker, undertaken in April 2012 in New York, NY under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Beverley Olga Walker — New York, 12-11799


ᐅ Veronica Walker, New York

Address: 480 Saint Nicholas Ave New York, NY 10030-2739

Concise Description of Bankruptcy Case 16-11028-scc7: "The case of Veronica Walker in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Walker — New York, 16-11028


ᐅ Jr Robert Walker, New York

Address: 389 E 89th St Apt 25A New York, NY 10128

Concise Description of Bankruptcy Case 10-16226-alg7: "Jr Robert Walker's bankruptcy, initiated in 2010-11-19 and concluded by 03.11.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Walker — New York, 10-16226


ᐅ Sharon Walker, New York

Address: 65 E 99th St Apt 2B New York, NY 10029-6054

Concise Description of Bankruptcy Case 15-10065-mg7: "Sharon Walker's Chapter 7 bankruptcy, filed in New York, NY in January 2015, led to asset liquidation, with the case closing in April 2015."
Sharon Walker — New York, 15-10065-mg


ᐅ Corine Walker, New York

Address: 222 W 124th St Apt 1B New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-15370-mg: "New York, NY resident Corine Walker's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2012."
Corine Walker — New York, 11-15370-mg


ᐅ Costelle M Walker, New York

Address: 2816 Frederick Douglass Blvd Apt 3K New York, NY 10039-2183

Concise Description of Bankruptcy Case 15-12784-smb7: "Costelle M Walker's Chapter 7 bankruptcy, filed in New York, NY in 10.15.2015, led to asset liquidation, with the case closing in 01/13/2016."
Costelle M Walker — New York, 15-12784


ᐅ Robin Vanessa Walker, New York

Address: 2046 7th Ave Apt 3B New York, NY 10027

Bankruptcy Case 12-11712-alg Overview: "New York, NY resident Robin Vanessa Walker's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2012."
Robin Vanessa Walker — New York, 12-11712


ᐅ Peggie Loraine Walker, New York

Address: 25 Saint Nicholas Ter Apt 1 New York, NY 10027-2833

Snapshot of U.S. Bankruptcy Proceeding Case 15-11890-shl: "Peggie Loraine Walker's bankruptcy, initiated in 07.21.2015 and concluded by October 19, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggie Loraine Walker — New York, 15-11890


ᐅ Sean Wallace, New York

Address: 41 W 112th St Apt 3 New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-10331-shl: "Sean Wallace's bankruptcy, initiated in January 2011 and concluded by 2011-05-23 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Wallace — New York, 11-10331


ᐅ Darnella Y Wallace, New York

Address: 358 W 116th St New York, NY 10026-2021

Snapshot of U.S. Bankruptcy Proceeding Case 15-11785-scc: "Darnella Y Wallace's bankruptcy, initiated in 07/09/2015 and concluded by October 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darnella Y Wallace — New York, 15-11785


ᐅ Orr Theodora Wallace, New York

Address: 220 W 136th St Apt 8 New York, NY 10030-2602

Snapshot of U.S. Bankruptcy Proceeding Case 16-10473-mew: "Orr Theodora Wallace's bankruptcy, initiated in February 28, 2016 and concluded by 05/28/2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orr Theodora Wallace — New York, 16-10473


ᐅ Russell Wallace, New York

Address: 480 Saint Nicholas Ave Apt 10P New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 11-24252-rdd: "Russell Wallace's bankruptcy, initiated in 2011-11-16 and concluded by Mar 7, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Wallace — New York, 11-24252


ᐅ Dena R Wallace, New York

Address: 239 E 120th St Apt 5B New York, NY 10035-3014

Bankruptcy Case 2014-12307-shl Summary: "The bankruptcy filing by Dena R Wallace, undertaken in 2014-08-06 in New York, NY under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Dena R Wallace — New York, 2014-12307


ᐅ Joshua Wallman, New York

Address: 410 E 6th St Apt 17F New York, NY 10009

Bankruptcy Case 11-11621-shl Overview: "New York, NY resident Joshua Wallman's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Joshua Wallman — New York, 11-11621


ᐅ Jerry N Walls, New York

Address: 2265 5th Ave Apt 11B New York, NY 10037

Concise Description of Bankruptcy Case 13-12696-mg7: "New York, NY resident Jerry N Walls's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2013."
Jerry N Walls — New York, 13-12696-mg


ᐅ William Phillip Walsh, New York

Address: 300 N End Ave Apt 5C New York, NY 10282-1270

Concise Description of Bankruptcy Case 15-10739-smb7: "William Phillip Walsh's bankruptcy, initiated in March 26, 2015 and concluded by Jun 24, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Phillip Walsh — New York, 15-10739


ᐅ Diana Mercedes Walther, New York

Address: 2 Haven Plz Apt 9D New York, NY 10009-3928

Bankruptcy Case 15-12478-smb Summary: "Diana Mercedes Walther's Chapter 7 bankruptcy, filed in New York, NY in 2015-09-03, led to asset liquidation, with the case closing in 12.02.2015."
Diana Mercedes Walther — New York, 15-12478


ᐅ Jonathan Henry Walther, New York

Address: 2 Haven Plz Apt 9D New York, NY 10009-3928

Bankruptcy Case 15-12478-smb Summary: "The case of Jonathan Henry Walther in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Henry Walther — New York, 15-12478


ᐅ Jerel Walton, New York

Address: 338 W 49th St Apt 5FW New York, NY 10019-7531

Snapshot of U.S. Bankruptcy Proceeding Case 15-11845-scc: "Jerel Walton's bankruptcy, initiated in 07/15/2015 and concluded by 2015-10-13 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerel Walton — New York, 15-11845


ᐅ Shane H Ward, New York

Address: 120 Orchard St Apt 11 New York, NY 10002-3177

Bankruptcy Case 15-13272-smb Overview: "Shane H Ward's bankruptcy, initiated in 12/10/2015 and concluded by 03/09/2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane H Ward — New York, 15-13272


ᐅ Ayisha Ward, New York

Address: 41 W 112th St Apt 7J New York, NY 10026

Brief Overview of Bankruptcy Case 12-10657-scc: "In a Chapter 7 bankruptcy case, Ayisha Ward from New York, NY, saw their proceedings start in 2012-02-17 and complete by June 2012, involving asset liquidation."
Ayisha Ward — New York, 12-10657


ᐅ Tammie Lynette Ward, New York

Address: 523 W 143rd St Apt 6D New York, NY 10031

Brief Overview of Bankruptcy Case 13-12383-scc: "Tammie Lynette Ward's Chapter 7 bankruptcy, filed in New York, NY in Jul 22, 2013, led to asset liquidation, with the case closing in 10/26/2013."
Tammie Lynette Ward — New York, 13-12383


ᐅ Ismail Ward, New York

Address: 1909 Amsterdam Ave Apt 18A New York, NY 10032

Concise Description of Bankruptcy Case 11-11240-reg7: "In New York, NY, Ismail Ward filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Ismail Ward — New York, 11-11240


ᐅ Cheryl Ward, New York

Address: 2340 7th Ave Apt 77 New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 09-17572-scc: "Cheryl Ward's Chapter 7 bankruptcy, filed in New York, NY in December 24, 2009, led to asset liquidation, with the case closing in 03/30/2010."
Cheryl Ward — New York, 09-17572


ᐅ Kenyatta Rufus Ward, New York

Address: 249 W 62nd St Apt 4A New York, NY 10023

Concise Description of Bankruptcy Case 13-10765-mg7: "The case of Kenyatta Rufus Ward in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenyatta Rufus Ward — New York, 13-10765-mg


ᐅ Willie Neal Ward, New York

Address: 507 W 135th St Apt 5A New York, NY 10031

Brief Overview of Bankruptcy Case 13-10538-mg: "In a Chapter 7 bankruptcy case, Willie Neal Ward from New York, NY, saw his proceedings start in February 2013 and complete by 05.22.2013, involving asset liquidation."
Willie Neal Ward — New York, 13-10538-mg


ᐅ Robert B Warn, New York

Address: 145 W 96th St Apt 5 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 13-10925-smb: "In a Chapter 7 bankruptcy case, Robert B Warn from New York, NY, saw their proceedings start in Mar 27, 2013 and complete by 2013-07-01, involving asset liquidation."
Robert B Warn — New York, 13-10925


ᐅ Stephen Warne, New York

Address: 30 E End Ave Apt 5E New York, NY 10028

Brief Overview of Bankruptcy Case 13-11509-smb: "Stephen Warne's bankruptcy, initiated in 2013-05-08 and concluded by 08.13.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Warne — New York, 13-11509


ᐅ Anastasia Warner, New York

Address: 2370 1st Ave Apt 10H New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 12-12590-mg: "In a Chapter 7 bankruptcy case, Anastasia Warner from New York, NY, saw her proceedings start in 06/18/2012 and complete by 2012-10-08, involving asset liquidation."
Anastasia Warner — New York, 12-12590-mg


ᐅ Ann Lilly Warren, New York

Address: 501 W 51st St # 6D New York, NY 10019-5341

Bankruptcy Case 16-10720-smb Overview: "In a Chapter 7 bankruptcy case, Ann Lilly Warren from New York, NY, saw her proceedings start in 03.27.2016 and complete by 2016-06-25, involving asset liquidation."
Ann Lilly Warren — New York, 16-10720


ᐅ Terry D Warren, New York

Address: 515 E 6th St Apt B8 New York, NY 10009

Brief Overview of Bankruptcy Case 1-11-41014-jbr: "In New York, NY, Terry D Warren filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2011."
Terry D Warren — New York, 1-11-41014


ᐅ Irma M Warren, New York

Address: 40 Morningside Ave Apt 32 New York, NY 10026-1040

Brief Overview of Bankruptcy Case 14-12984-shl: "Irma M Warren's Chapter 7 bankruptcy, filed in New York, NY in 10/30/2014, led to asset liquidation, with the case closing in January 28, 2015."
Irma M Warren — New York, 14-12984


ᐅ Vernita Worrell, New York

Address: 230 W 103rd St Apt 9L New York, NY 10025

Brief Overview of Bankruptcy Case 11-11314-ajg: "The case of Vernita Worrell in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernita Worrell — New York, 11-11314


ᐅ Terrance Worthington, New York

Address: 86 W 119th St Apt 2C New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 13-11327-smb: "New York, NY resident Terrance Worthington's 04.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-31."
Terrance Worthington — New York, 13-11327


ᐅ Stefan Thomas Woych, New York

Address: 321 W 103rd St Apt 1A New York, NY 10025

Brief Overview of Bankruptcy Case 11-13343-smb: "The bankruptcy filing by Stefan Thomas Woych, undertaken in July 12, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Stefan Thomas Woych — New York, 11-13343


ᐅ Maureen Imelda Wren, New York

Address: 626 Riverside Dr Apt 7J New York, NY 10031

Brief Overview of Bankruptcy Case 11-10364-smb: "In a Chapter 7 bankruptcy case, Maureen Imelda Wren from New York, NY, saw her proceedings start in 01/31/2011 and complete by May 23, 2011, involving asset liquidation."
Maureen Imelda Wren — New York, 11-10364


ᐅ Abigail Wren, New York

Address: 614 W 114th St New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-14137-jmp: "In a Chapter 7 bankruptcy case, Abigail Wren from New York, NY, saw her proceedings start in 2010-07-30 and complete by 11/19/2010, involving asset liquidation."
Abigail Wren — New York, 10-14137


ᐅ Marquiese Wrenn, New York

Address: 620 Malcolm X Blvd Apt 1A New York, NY 10037-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-11625-mg: "The bankruptcy filing by Marquiese Wrenn, undertaken in 2015-06-20 in New York, NY under Chapter 7, concluded with discharge in September 18, 2015 after liquidating assets."
Marquiese Wrenn — New York, 15-11625-mg


ᐅ Matthew Wrenn, New York

Address: 224 E 21st St Apt 1A New York, NY 10010-7422

Bankruptcy Case 08-12086-shl Overview: "Filing for Chapter 13 bankruptcy in 2008-06-03, Matthew Wrenn from New York, NY, structured a repayment plan, achieving discharge in Sep 12, 2013."
Matthew Wrenn — New York, 08-12086


ᐅ Ellen Wright, New York

Address: 351 Malcolm X Blvd Apt 1A New York, NY 10027

Concise Description of Bankruptcy Case 10-15149-ajg7: "The bankruptcy filing by Ellen Wright, undertaken in 2010-09-30 in New York, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Ellen Wright — New York, 10-15149


ᐅ Laverne Wright, New York

Address: 160 E 91st St Apt 8K New York, NY 10128

Bankruptcy Case 11-10107-reg Overview: "Laverne Wright's bankruptcy, initiated in January 2011 and concluded by May 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laverne Wright — New York, 11-10107


ᐅ Lynda Wright, New York

Address: 240 Riverside Blvd Apt 4L New York, NY 10069

Brief Overview of Bankruptcy Case 09-17524-reg: "In New York, NY, Lynda Wright filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2010."
Lynda Wright — New York, 09-17524


ᐅ Jason E Wright, New York

Address: 229 W 110th St Apt 5B New York, NY 10026

Bankruptcy Case 12-11821-alg Summary: "The bankruptcy record of Jason E Wright from New York, NY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jason E Wright — New York, 12-11821


ᐅ Jr William Wright, New York

Address: 45 W 132nd St Apt 15C New York, NY 10037

Brief Overview of Bankruptcy Case 10-13895-alg: "In a Chapter 7 bankruptcy case, Jr William Wright from New York, NY, saw their proceedings start in 07/19/2010 and complete by 11.08.2010, involving asset liquidation."
Jr William Wright — New York, 10-13895