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 Penelope Warrick, New York

Address: 522 E 5th St Apt 10 New York, NY 10009

Brief Overview of Bankruptcy Case 10-13107-brl: "In a Chapter 7 bankruptcy case, Penelope Warrick from New York, NY, saw her proceedings start in Jun 10, 2010 and complete by 2010-09-14, involving asset liquidation."
Penelope Warrick — New York, 10-13107


ᐅ Vivian Warrington, New York

Address: 240 W 65th St Apt 4C New York, NY 10023-6408

Bankruptcy Case 15-11802-smb Overview: "In a Chapter 7 bankruptcy case, Vivian Warrington from New York, NY, saw her proceedings start in 2015-07-10 and complete by 2015-10-08, involving asset liquidation."
Vivian Warrington — New York, 15-11802


ᐅ Todd E Warshall, New York

Address: 155 E 88th St New York, NY 10128

Bankruptcy Case 13-11457-mg Summary: "The case of Todd E Warshall in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd E Warshall — New York, 13-11457-mg


ᐅ Briana Leah Warsing, New York

Address: 531 Main St Apt 619 New York, NY 10044-0157

Brief Overview of Bankruptcy Case 14-12294-shl: "New York, NY resident Briana Leah Warsing's 08.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Briana Leah Warsing — New York, 14-12294


ᐅ Christopher James Warsing, New York

Address: 531 Main St Apt 1512 New York, NY 10044-0163

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12294-shl: "In a Chapter 7 bankruptcy case, Christopher James Warsing from New York, NY, saw their proceedings start in Aug 5, 2014 and complete by Nov 3, 2014, involving asset liquidation."
Christopher James Warsing — New York, 2014-12294


ᐅ Claude Waryniak, New York

Address: 173 W 107th St Apt 10A New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-14281-brl: "The bankruptcy record of Claude Waryniak from New York, NY, shows a Chapter 7 case filed in Aug 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2010."
Claude Waryniak — New York, 10-14281


ᐅ Brenda Delores Washington, New York

Address: 700 Lenox Ave Apt 26A New York, NY 10039-4534

Brief Overview of Bankruptcy Case 16-10828-shl: "The bankruptcy filing by Brenda Delores Washington, undertaken in 2016-04-05 in New York, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Brenda Delores Washington — New York, 16-10828


ᐅ Fredia Vanessa Washington, New York

Address: 1980 Lexington Ave Apt 11L New York, NY 10035-3553

Bankruptcy Case 16-11199-smb Overview: "The bankruptcy filing by Fredia Vanessa Washington, undertaken in Apr 29, 2016 in New York, NY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Fredia Vanessa Washington — New York, 16-11199


ᐅ Dale C Washington, New York

Address: 214 W 142nd St New York, NY 10030

Bankruptcy Case 11-10627-mg Summary: "In New York, NY, Dale C Washington filed for Chapter 7 bankruptcy in February 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2011."
Dale C Washington — New York, 11-10627-mg


ᐅ William W Washington, New York

Address: 675 Academy St Apt 3C New York, NY 10034

Bankruptcy Case 11-14320-jmp Overview: "In a Chapter 7 bankruptcy case, William W Washington from New York, NY, saw their proceedings start in 2011-09-14 and complete by December 2011, involving asset liquidation."
William W Washington — New York, 11-14320


ᐅ Darren Washington, New York

Address: 1581 Park Ave Apt 14D New York, NY 10029-1835

Bankruptcy Case 15-13400-mg Overview: "Darren Washington's Chapter 7 bankruptcy, filed in New York, NY in 2015-12-31, led to asset liquidation, with the case closing in March 2016."
Darren Washington — New York, 15-13400-mg


ᐅ Jimmy Washington, New York

Address: 560 Malcolm X Blvd Apt 2P New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 10-12376-smb: "The bankruptcy filing by Jimmy Washington, undertaken in 2010-04-30 in New York, NY under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Jimmy Washington — New York, 10-12376


ᐅ Savanna Forbes Washington, New York

Address: 45 W 132nd St Apt 14N New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-11239-mg: "In New York, NY, Savanna Forbes Washington filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Savanna Forbes Washington — New York, 11-11239-mg


ᐅ Lawrence Wasserman, New York

Address: 333 E 89th St Apt 2E New York, NY 10128

Bankruptcy Case 13-11311-mg Overview: "New York, NY resident Lawrence Wasserman's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2013."
Lawrence Wasserman — New York, 13-11311-mg


ᐅ Matthew King Wassmuth, New York

Address: 128 E 96th St Apt 5B New York, NY 10128-2588

Snapshot of U.S. Bankruptcy Proceeding Case 15-10197-scc: "In New York, NY, Matthew King Wassmuth filed for Chapter 7 bankruptcy in January 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Matthew King Wassmuth — New York, 15-10197


ᐅ Guadalupe Waterman, New York

Address: 624 E 20th St Apt Mh New York, NY 10009

Bankruptcy Case 13-14066-alg Overview: "The bankruptcy record of Guadalupe Waterman from New York, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2014."
Guadalupe Waterman — New York, 13-14066


ᐅ Ruby Mae Waters, New York

Address: 218 W 112th St Apt 3E New York, NY 10026-3521

Bankruptcy Case 14-10233-reg Summary: "The case of Ruby Mae Waters in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Mae Waters — New York, 14-10233


ᐅ Kim Watkins, New York

Address: 630 Malcolm X Blvd Apt 17D New York, NY 10037

Concise Description of Bankruptcy Case 10-11154-reg7: "Kim Watkins's Chapter 7 bankruptcy, filed in New York, NY in 2010-03-08, led to asset liquidation, with the case closing in June 28, 2010."
Kim Watkins — New York, 10-11154


ᐅ Suzanne Lynette Watkins, New York

Address: 419 E 64th St Apt 1A New York, NY 10065

Brief Overview of Bankruptcy Case 12-11636-mg: "New York, NY resident Suzanne Lynette Watkins's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Suzanne Lynette Watkins — New York, 12-11636-mg


ᐅ Pearlene Watkins, New York

Address: 285 Saint Nicholas Ave New York, NY 10027

Brief Overview of Bankruptcy Case 11-14375-scc: "Pearlene Watkins's bankruptcy, initiated in 09.16.2011 and concluded by January 6, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearlene Watkins — New York, 11-14375


ᐅ Gladys Watson, New York

Address: 65 W 90th St Apt 10C New York, NY 10024

Bankruptcy Case 13-13106-alg Summary: "The bankruptcy filing by Gladys Watson, undertaken in 2013-09-24 in New York, NY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Gladys Watson — New York, 13-13106


ᐅ Grace Watson, New York

Address: PO Box 238 New York, NY 10035-0238

Snapshot of U.S. Bankruptcy Proceeding Case 14-12767-reg: "In a Chapter 7 bankruptcy case, Grace Watson from New York, NY, saw her proceedings start in 09.30.2014 and complete by 12/29/2014, involving asset liquidation."
Grace Watson — New York, 14-12767


ᐅ Laquana Watson, New York

Address: 2492 Frederick Douglass Blvd Apt 4B New York, NY 10030

Concise Description of Bankruptcy Case 13-12742-smb7: "Laquana Watson's Chapter 7 bankruptcy, filed in New York, NY in August 2013, led to asset liquidation, with the case closing in November 2013."
Laquana Watson — New York, 13-12742


ᐅ Justine Marguerite Watson, New York

Address: 541 W 49th St Apt 62 New York, NY 10019-7170

Brief Overview of Bankruptcy Case 15-12975-scc: "The bankruptcy filing by Justine Marguerite Watson, undertaken in Nov 5, 2015 in New York, NY under Chapter 7, concluded with discharge in February 3, 2016 after liquidating assets."
Justine Marguerite Watson — New York, 15-12975


ᐅ Sr Michael A Watson, New York

Address: 2541 7th Ave Apt 22L New York, NY 10039

Bankruptcy Case 11-11324-smb Overview: "Sr Michael A Watson's Chapter 7 bankruptcy, filed in New York, NY in Mar 25, 2011, led to asset liquidation, with the case closing in 07.15.2011."
Sr Michael A Watson — New York, 11-11324


ᐅ Jemelle Akim Watson, New York

Address: 2541 Adam Clayton Powell Jr Blvd Apt 22L New York, NY 10039-3534

Snapshot of U.S. Bankruptcy Proceeding Case 16-11427-scc: "The bankruptcy record of Jemelle Akim Watson from New York, NY, shows a Chapter 7 case filed in May 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Jemelle Akim Watson — New York, 16-11427


ᐅ Laverne Felicia Wattley, New York

Address: 2245 Adam Clayton Powell Jr Blvd Apt 2E New York, NY 10027-7861

Concise Description of Bankruptcy Case 14-13263-smb7: "Laverne Felicia Wattley's Chapter 7 bankruptcy, filed in New York, NY in 2014-11-26, led to asset liquidation, with the case closing in 02.24.2015."
Laverne Felicia Wattley — New York, 14-13263


ᐅ Victoria Watts, New York

Address: 3415 Broadway Apt 1S New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-14432-smb: "The bankruptcy filing by Victoria Watts, undertaken in 10.26.2012 in New York, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Victoria Watts — New York, 12-14432


ᐅ Eva H Weaver, New York

Address: 868 Amsterdam Ave Apt 14H New York, NY 10025-4410

Concise Description of Bankruptcy Case 16-10451-smb7: "New York, NY resident Eva H Weaver's Feb 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Eva H Weaver — New York, 16-10451


ᐅ Ii Fredrick Roger Webb, New York

Address: 708 W 192nd St Apt 4B New York, NY 10040-2446

Snapshot of U.S. Bankruptcy Proceeding Case 08-50069-tnw: "Chapter 13 bankruptcy for Ii Fredrick Roger Webb in New York, NY began in 2008-01-15, focusing on debt restructuring, concluding with plan fulfillment in March 8, 2013."
Ii Fredrick Roger Webb — New York, 08-50069


ᐅ Gloria Webb, New York

Address: 605 W 142nd St Apt 63 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-11899-shl: "The bankruptcy record of Gloria Webb from New York, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Gloria Webb — New York, 11-11899


ᐅ Ari Weber, New York

Address: 137 W 110th St Apt 3C New York, NY 10026

Bankruptcy Case 10-11605-alg Summary: "The bankruptcy filing by Ari Weber, undertaken in 03.29.2010 in New York, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Ari Weber — New York, 10-11605


ᐅ Jaime Weber, New York

Address: 444 E 81st St Apt 6 New York, NY 10028

Bankruptcy Case 10-10425-alg Summary: "New York, NY resident Jaime Weber's 01/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2010."
Jaime Weber — New York, 10-10425


ᐅ Bonnie D Webster, New York

Address: 2541 7th Ave Apt 4G New York, NY 10039

Concise Description of Bankruptcy Case 11-11063-reg7: "The bankruptcy filing by Bonnie D Webster, undertaken in March 11, 2011 in New York, NY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Bonnie D Webster — New York, 11-11063


ᐅ Bruce Webster, New York

Address: 1885 7th Ave Apt 1A New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-13656-alg: "The bankruptcy record of Bruce Webster from New York, NY, shows a Chapter 7 case filed in Jul 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2011."
Bruce Webster — New York, 11-13656


ᐅ Jason E Weeks, New York

Address: 2071 5th Ave Apt 2A New York, NY 10035-1244

Brief Overview of Bankruptcy Case 15-11223-smb: "Jason E Weeks's bankruptcy, initiated in 05/10/2015 and concluded by Aug 8, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Weeks — New York, 15-11223


ᐅ Vanessa M Weeks, New York

Address: 425 Riverside Dr Apt 3G New York, NY 10025

Bankruptcy Case 11-13189-jmp Overview: "New York, NY resident Vanessa M Weeks's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Vanessa M Weeks — New York, 11-13189


ᐅ Latasha Rochelle Weeks, New York

Address: 2071 5th Ave Apt 2A New York, NY 10035-1244

Snapshot of U.S. Bankruptcy Proceeding Case 15-11832-reg: "The case of Latasha Rochelle Weeks in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha Rochelle Weeks — New York, 15-11832


ᐅ Melissa J Weiby, New York

Address: 495 W 187th St Apt 6B New York, NY 10033-1522

Concise Description of Bankruptcy Case 15-10372-shl7: "In a Chapter 7 bankruptcy case, Melissa J Weiby from New York, NY, saw her proceedings start in 02/20/2015 and complete by 05/21/2015, involving asset liquidation."
Melissa J Weiby — New York, 15-10372


ᐅ Michael I Weinfeld, New York

Address: 287 Avenue C Apt 2C New York, NY 10009-2332

Concise Description of Bankruptcy Case 15-10478-shl7: "The bankruptcy record of Michael I Weinfeld from New York, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2015."
Michael I Weinfeld — New York, 15-10478


ᐅ Jody Weinstock, New York

Address: 47 W 86th St Apt 5R New York, NY 10024-3660

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70679-reg: "New York, NY resident Jody Weinstock's 02.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2014."
Jody Weinstock — New York, 8-14-70679


ᐅ Fran Weisman, New York

Address: 201 E 19th St Apt 2A New York, NY 10003-2617

Bankruptcy Case 16-11590-mg Overview: "Fran Weisman's Chapter 7 bankruptcy, filed in New York, NY in May 31, 2016, led to asset liquidation, with the case closing in 2016-08-29."
Fran Weisman — New York, 16-11590-mg


ᐅ Ellen K Weiss, New York

Address: 345 E 80th St Apt 24G New York, NY 10075-0691

Brief Overview of Bankruptcy Case 2014-12251-mg: "Ellen K Weiss's Chapter 7 bankruptcy, filed in New York, NY in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Ellen K Weiss — New York, 2014-12251-mg


ᐅ Richard Weiss, New York

Address: 505 Laguardia Pl Apt 2E New York, NY 10012-0092

Concise Description of Bankruptcy Case 14-12832-reg7: "The bankruptcy record of Richard Weiss from New York, NY, shows a Chapter 7 case filed in 2014-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-06."
Richard Weiss — New York, 14-12832


ᐅ Rachel Weissman, New York

Address: 240 E 82nd St Apt 3G New York, NY 10028

Bankruptcy Case 11-15432-jmp Summary: "In New York, NY, Rachel Weissman filed for Chapter 7 bankruptcy in 11.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2012."
Rachel Weissman — New York, 11-15432


ᐅ Bridget Maria Welch, New York

Address: 418 E 77th St Apt 1F New York, NY 10075-2355

Bankruptcy Case 2014-11064-reg Overview: "New York, NY resident Bridget Maria Welch's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2014."
Bridget Maria Welch — New York, 2014-11064


ᐅ Bay Wellington, New York

Address: 12 E 86th St Apt 205 New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 12-10543-reg: "Bay Wellington's Chapter 7 bankruptcy, filed in New York, NY in 2012-02-10, led to asset liquidation, with the case closing in May 8, 2012."
Bay Wellington — New York, 12-10543


ᐅ Daphne L Wells, New York

Address: 128 W 128th St Apt 3D New York, NY 10027

Brief Overview of Bankruptcy Case 13-13861-scc: "Daphne L Wells's Chapter 7 bankruptcy, filed in New York, NY in Nov 26, 2013, led to asset liquidation, with the case closing in 03/02/2014."
Daphne L Wells — New York, 13-13861


ᐅ Astry Wells, New York

Address: 6 W 103rd St Apt 3A New York, NY 10025

Bankruptcy Case 10-11380-jmp Summary: "The case of Astry Wells in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Astry Wells — New York, 10-11380


ᐅ Ricky D Wells, New York

Address: 200 Bradhurst Ave Apt 26 New York, NY 10039

Bankruptcy Case 12-11278-alg Overview: "The case of Ricky D Wells in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky D Wells — New York, 12-11278


ᐅ Ronald S Wenig, New York

Address: 209 W 87th St # 202 New York, NY 10024-2844

Concise Description of Bankruptcy Case 14-11290-mg7: "In a Chapter 7 bankruptcy case, Ronald S Wenig from New York, NY, saw their proceedings start in April 30, 2014 and complete by July 29, 2014, involving asset liquidation."
Ronald S Wenig — New York, 14-11290-mg


ᐅ Ronald S Wenig, New York

Address: 209 W 87th St # 202 New York, NY 10024-2844

Bankruptcy Case 2014-11290-mg Summary: "In New York, NY, Ronald S Wenig filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Ronald S Wenig — New York, 2014-11290-mg


ᐅ Margaret Wepman, New York

Address: 495 W End Ave Apt 9G New York, NY 10024-4356

Brief Overview of Bankruptcy Case 09-15364-shl: "The bankruptcy record for Margaret Wepman from New York, NY, under Chapter 13, filed in 2009-09-02, involved setting up a repayment plan, finalized by Sep 18, 2012."
Margaret Wepman — New York, 09-15364


ᐅ Jessica C Werner, New York

Address: 135 W 74th St Apt 3F New York, NY 10023

Brief Overview of Bankruptcy Case 11-11648-ajg: "The case of Jessica C Werner in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica C Werner — New York, 11-11648


ᐅ Curodric E Wesley, New York

Address: 304 W 117th St Apt 5J New York, NY 10026

Brief Overview of Bankruptcy Case 13-12607-reg: "In New York, NY, Curodric E Wesley filed for Chapter 7 bankruptcy in 2013-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Curodric E Wesley — New York, 13-12607


ᐅ Jr Ronald L West, New York

Address: 45 E 135th St Apt 12D New York, NY 10037

Concise Description of Bankruptcy Case 11-15822-jmp7: "Jr Ronald L West's bankruptcy, initiated in 2011-12-20 and concluded by 2012-04-10 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald L West — New York, 11-15822


ᐅ Charles West, New York

Address: 285 W 150th St Apt 19 New York, NY 10039

Concise Description of Bankruptcy Case 13-12041-reg7: "In a Chapter 7 bankruptcy case, Charles West from New York, NY, saw their proceedings start in June 20, 2013 and complete by 09/24/2013, involving asset liquidation."
Charles West — New York, 13-12041


ᐅ Emile Westergaard, New York

Address: 3117 Broadway New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 13-14089-shl: "Emile Westergaard's Chapter 7 bankruptcy, filed in New York, NY in 2013-12-17, led to asset liquidation, with the case closing in 03/23/2014."
Emile Westergaard — New York, 13-14089


ᐅ Thomas J Westfall, New York

Address: 200 Rector Pl Apt 3C New York, NY 10280-1157

Bankruptcy Case 2014-12306-smb Overview: "In New York, NY, Thomas J Westfall filed for Chapter 7 bankruptcy in August 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Thomas J Westfall — New York, 2014-12306


ᐅ Allegra B Weston, New York

Address: 3333 Broadway Apt D18K New York, NY 10031

Concise Description of Bankruptcy Case 13-10929-smb7: "Allegra B Weston's bankruptcy, initiated in 03.28.2013 and concluded by July 2, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allegra B Weston — New York, 13-10929


ᐅ Nicholas Westrate, New York

Address: 550 W 158th St Apt 4B New York, NY 10032

Concise Description of Bankruptcy Case 12-11354-reg7: "The bankruptcy filing by Nicholas Westrate, undertaken in 2012-04-02 in New York, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Nicholas Westrate — New York, 12-11354


ᐅ Penny Wetter, New York

Address: 353 E 72nd St Apt 24D New York, NY 10021-4621

Concise Description of Bankruptcy Case 2014-11914-scc7: "The case of Penny Wetter in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Wetter — New York, 2014-11914


ᐅ Matthew Wexler, New York

Address: 530 W 45th St Apt 5V New York, NY 10036-3482

Bankruptcy Case 16-10545-scc Overview: "The bankruptcy filing by Matthew Wexler, undertaken in 2016-03-07 in New York, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Matthew Wexler — New York, 16-10545


ᐅ Brittany Whalen, New York

Address: 312 E 82nd St Apt 5F New York, NY 10028

Concise Description of Bankruptcy Case 10-15100-reg7: "New York, NY resident Brittany Whalen's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Brittany Whalen — New York, 10-15100


ᐅ Theresa Wheeler, New York

Address: 222 E 93rd St New York, NY 10128

Bankruptcy Case 13-10119-scc Overview: "New York, NY resident Theresa Wheeler's 2013-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2013."
Theresa Wheeler — New York, 13-10119


ᐅ Sheila Wheeler, New York

Address: 201 Eldridge St Apt 3B New York, NY 10002-1327

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11456-mg: "Sheila Wheeler's Chapter 7 bankruptcy, filed in New York, NY in 2014-05-15, led to asset liquidation, with the case closing in 08/13/2014."
Sheila Wheeler — New York, 2014-11456-mg


ᐅ Ava Sheree Wheeler, New York

Address: 622 Water St Apt 4B New York, NY 10002-8150

Bankruptcy Case 14-12881-shl Overview: "The case of Ava Sheree Wheeler in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ava Sheree Wheeler — New York, 14-12881


ᐅ Angela Whetstone, New York

Address: 2133 Madison Ave Apt 4C New York, NY 10037

Bankruptcy Case 10-11126-reg Overview: "Angela Whetstone's bankruptcy, initiated in 2010-03-05 and concluded by 06/25/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Whetstone — New York, 10-11126


ᐅ Koren Whipp, New York

Address: 621 E 11th St Apt 3B New York, NY 10009

Bankruptcy Case 10-10796-brl Overview: "The bankruptcy record of Koren Whipp from New York, NY, shows a Chapter 7 case filed in 02/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2010."
Koren Whipp — New York, 10-10796


ᐅ Welch Whitaker, New York

Address: 42 W 90th St Apt 1B New York, NY 10024-1533

Bankruptcy Case 15-12216-scc Overview: "The case of Welch Whitaker in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Welch Whitaker — New York, 15-12216


ᐅ Deborah D Whitaker, New York

Address: 208 W 141st St Apt 4D New York, NY 10030-1766

Snapshot of U.S. Bankruptcy Proceeding Case 14-10461-shl: "In New York, NY, Deborah D Whitaker filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Deborah D Whitaker — New York, 14-10461


ᐅ Chris White, New York

Address: PO Box 3742 New York, NY 10185

Brief Overview of Bankruptcy Case 09-44177-MS: "The case of Chris White in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris White — New York, 09-44177-MS


ᐅ Eilzabeth C White, New York

Address: 159-48 Harlem River Dr New York, NY 10039

Bankruptcy Case 12-10231-brl Summary: "In a Chapter 7 bankruptcy case, Eilzabeth C White from New York, NY, saw their proceedings start in 01/20/2012 and complete by May 2012, involving asset liquidation."
Eilzabeth C White — New York, 12-10231


ᐅ Florence White, New York

Address: PO Box 1012 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-10148-shl: "New York, NY resident Florence White's 2011-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Florence White — New York, 11-10148


ᐅ Jr Henry White, New York

Address: 48 W 138th St Apt 5F New York, NY 10037

Concise Description of Bankruptcy Case 11-15037-alg7: "In New York, NY, Jr Henry White filed for Chapter 7 bankruptcy in October 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2012."
Jr Henry White — New York, 11-15037


ᐅ David White, New York

Address: 432 E 11th St Apt 4RB New York, NY 10009

Concise Description of Bankruptcy Case 10-16496-jmp7: "The case of David White in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David White — New York, 10-16496


ᐅ Tiffany D White, New York

Address: 630 Malcolm X Blvd Apt 16B New York, NY 10037

Brief Overview of Bankruptcy Case 12-15027-jmp: "New York, NY resident Tiffany D White's Dec 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2013."
Tiffany D White — New York, 12-15027


ᐅ Brenda S White, New York

Address: 70 W 93rd St Apt 12D New York, NY 10025

Bankruptcy Case 11-12138-alg Overview: "In New York, NY, Brenda S White filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Brenda S White — New York, 11-12138


ᐅ Carnell White, New York

Address: 2289 5th Ave Apt 12Q New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-12575-jmp: "The bankruptcy filing by Carnell White, undertaken in May 28, 2011 in New York, NY under Chapter 7, concluded with discharge in Sep 17, 2011 after liquidating assets."
Carnell White — New York, 11-12575


ᐅ Sr Orien White, New York

Address: 2095 3rd Ave Apt 3 New York, NY 10029

Concise Description of Bankruptcy Case 10-16607-alg7: "In a Chapter 7 bankruptcy case, Sr Orien White from New York, NY, saw their proceedings start in 2010-12-14 and complete by Mar 18, 2011, involving asset liquidation."
Sr Orien White — New York, 10-16607


ᐅ Beronica White, New York

Address: PO Box 21033 New York, NY 10023-1498

Brief Overview of Bankruptcy Case 1-14-40773-cec: "Beronica White's Chapter 7 bankruptcy, filed in New York, NY in 2014-02-25, led to asset liquidation, with the case closing in 05.26.2014."
Beronica White — New York, 1-14-40773


ᐅ Kyle M White, New York

Address: 536 E 14th St Apt 8 New York, NY 10009

Bankruptcy Case 12-14276-alg Overview: "Kyle M White's Chapter 7 bankruptcy, filed in New York, NY in 2012-10-17, led to asset liquidation, with the case closing in 2013-01-21."
Kyle M White — New York, 12-14276


ᐅ Brian White, New York

Address: 417 Manhattan Ave Apt 9 New York, NY 10026

Brief Overview of Bankruptcy Case 09-17336-reg: "In a Chapter 7 bankruptcy case, Brian White from New York, NY, saw their proceedings start in December 2009 and complete by Mar 21, 2010, involving asset liquidation."
Brian White — New York, 09-17336


ᐅ Asia White, New York

Address: 513 W 145th St Apt 4W New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-10455-mg: "The bankruptcy record of Asia White from New York, NY, shows a Chapter 7 case filed in Feb 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-27."
Asia White — New York, 11-10455-mg


ᐅ Audrey Whitesides, New York

Address: 100 Convent Ave Apt 204 New York, NY 10027-7507

Bankruptcy Case 15-12146-shl Overview: "The case of Audrey Whitesides in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Whitesides — New York, 15-12146


ᐅ Robert Whitfield, New York

Address: 276 W 117th St Apt 5C New York, NY 10026

Brief Overview of Bankruptcy Case 12-12374-jmp: "In a Chapter 7 bankruptcy case, Robert Whitfield from New York, NY, saw their proceedings start in May 30, 2012 and complete by September 19, 2012, involving asset liquidation."
Robert Whitfield — New York, 12-12374


ᐅ Nefertari Whitney, New York

Address: 80 E 110th St Apt 1B New York, NY 10029

Brief Overview of Bankruptcy Case 11-14898-ajg: "The bankruptcy filing by Nefertari Whitney, undertaken in 2011-10-21 in New York, NY under Chapter 7, concluded with discharge in Feb 10, 2012 after liquidating assets."
Nefertari Whitney — New York, 11-14898


ᐅ Julie Whitten, New York

Address: 700 Lenox Ave Apt 21L New York, NY 10039

Brief Overview of Bankruptcy Case 10-11995-ajg: "New York, NY resident Julie Whitten's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2010."
Julie Whitten — New York, 10-11995


ᐅ Dana Whittle, New York

Address: 261 W 137th St New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 10-16480-shl: "The bankruptcy record of Dana Whittle from New York, NY, shows a Chapter 7 case filed in 2010-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-28."
Dana Whittle — New York, 10-16480


ᐅ Janina Wiela, New York

Address: 200 E 78th St Apt 15A New York, NY 10075

Bankruptcy Case 1-11-43025-ess Overview: "In a Chapter 7 bankruptcy case, Janina Wiela from New York, NY, saw her proceedings start in 04.12.2011 and complete by 07.20.2011, involving asset liquidation."
Janina Wiela — New York, 1-11-43025


ᐅ Fred Wiemer, New York

Address: 140 W 79th St Apt 6C New York, NY 10024-6425

Snapshot of U.S. Bankruptcy Proceeding Case 16-11498-smb: "The bankruptcy filing by Fred Wiemer, undertaken in May 2016 in New York, NY under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Fred Wiemer — New York, 16-11498


ᐅ Blake Wiener, New York

Address: 660 Riverside Dr Apt 4J New York, NY 10031

Bankruptcy Case 10-12326-brl Overview: "New York, NY resident Blake Wiener's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2010."
Blake Wiener — New York, 10-12326


ᐅ Heidi Wiesel, New York

Address: 132 E 43rd St # 608 New York, NY 10017-4019

Brief Overview of Bankruptcy Case 2014-12029-reg: "The bankruptcy filing by Heidi Wiesel, undertaken in 07.09.2014 in New York, NY under Chapter 7, concluded with discharge in Oct 7, 2014 after liquidating assets."
Heidi Wiesel — New York, 2014-12029


ᐅ April Wiggan, New York

Address: 2075 3rd Ave Apt 14D New York, NY 10029

Bankruptcy Case 09-16458-pcb Summary: "In a Chapter 7 bankruptcy case, April Wiggan from New York, NY, saw her proceedings start in Oct 29, 2009 and complete by February 2, 2010, involving asset liquidation."
April Wiggan — New York, 09-16458


ᐅ Randolph Wright, New York

Address: 2050 8th Ave Apt 413 New York, NY 10026

Bankruptcy Case 10-15570-alg Summary: "In New York, NY, Randolph Wright filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Randolph Wright — New York, 10-15570


ᐅ Maria E Wright, New York

Address: 656 W 160th St Apt 6F New York, NY 10032-6538

Concise Description of Bankruptcy Case 8-15-72116-reg7: "Maria E Wright's bankruptcy, initiated in May 2015 and concluded by 08.11.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Wright — New York, 8-15-72116


ᐅ Michael Wu, New York

Address: 580 Main St Apt 1032 New York, NY 10044

Concise Description of Bankruptcy Case 09-17186-brl7: "New York, NY resident Michael Wu's December 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2010."
Michael Wu — New York, 09-17186


ᐅ Donna Irene Wyatt, New York

Address: PO Box 231574 New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 12-14822-reg: "Donna Irene Wyatt's Chapter 7 bankruptcy, filed in New York, NY in 2012-12-06, led to asset liquidation, with the case closing in 2013-03-12."
Donna Irene Wyatt — New York, 12-14822


ᐅ Theodora Wynters, New York

Address: 550 W 50th St Apt 4S New York, NY 10019-7024

Snapshot of U.S. Bankruptcy Proceeding Case 15-11894-reg: "Theodora Wynters's bankruptcy, initiated in July 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."
Theodora Wynters — New York, 15-11894


ᐅ John Wyszniewski, New York

Address: 561 W 163rd St Apt 4D New York, NY 10032

Concise Description of Bankruptcy Case 13-12064-brl7: "John Wyszniewski's Chapter 7 bankruptcy, filed in New York, NY in 2013-06-21, led to asset liquidation, with the case closing in Sep 25, 2013."
John Wyszniewski — New York, 13-12064