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 Sislej Xhafa, New York

Address: 530 W 45th St Apt 8S New York, NY 10036-3497

Bankruptcy Case 16-10144-smb Summary: "In New York, NY, Sislej Xhafa filed for Chapter 7 bankruptcy in 01.21.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2016."
Sislej Xhafa — New York, 16-10144


ᐅ Guo Fang Xu, New York

Address: 344 E 28th St Apt 21E New York, NY 10016-8641

Concise Description of Bankruptcy Case 14-12811-smb7: "The bankruptcy record of Guo Fang Xu from New York, NY, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Guo Fang Xu — New York, 14-12811


ᐅ William Xucla, New York

Address: 60 Park Ter W Apt A43 New York, NY 10034-0748

Snapshot of U.S. Bankruptcy Proceeding Case 16-10439-mew: "New York, NY resident William Xucla's Feb 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
William Xucla — New York, 16-10439


ᐅ Howard Lawrence Yablonsky, New York

Address: 189 W 89th St Apt 5T New York, NY 10024-1962

Bankruptcy Case 16-11606-mew Overview: "The bankruptcy record of Howard Lawrence Yablonsky from New York, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Howard Lawrence Yablonsky — New York, 16-11606


ᐅ Rogerio Yabrudy, New York

Address: 560 W 165th St Apt 507 New York, NY 10032

Brief Overview of Bankruptcy Case 11-10075-brl: "The case of Rogerio Yabrudy in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogerio Yabrudy — New York, 11-10075


ᐅ Ho Yang, New York

Address: 211 E 3rd St Apt 5 New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 11-13020-alg: "Ho Yang's Chapter 7 bankruptcy, filed in New York, NY in June 2011, led to asset liquidation, with the case closing in 09.21.2011."
Ho Yang — New York, 11-13020


ᐅ Cheryl Anne Yanky, New York

Address: 511 W 186th St Apt A4 New York, NY 10033

Bankruptcy Case 11-15834-mg Overview: "The bankruptcy record of Cheryl Anne Yanky from New York, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Cheryl Anne Yanky — New York, 11-15834-mg


ᐅ Denise Yarberough, New York

Address: 175 W 90 St New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 11-14289-alg: "In New York, NY, Denise Yarberough filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-09."
Denise Yarberough — New York, 11-14289


ᐅ George Yarde, New York

Address: PO Box 268 New York, NY 10108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46924-ess: "George Yarde's bankruptcy, initiated in July 2010 and concluded by 11/11/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Yarde — New York, 1-10-46924


ᐅ Gregory Robert Yates, New York

Address: 415 W 48th St Apt 2W New York, NY 10036-1277

Bankruptcy Case 15-13235-smb Summary: "In a Chapter 7 bankruptcy case, Gregory Robert Yates from New York, NY, saw their proceedings start in 12/04/2015 and complete by 2016-03-03, involving asset liquidation."
Gregory Robert Yates — New York, 15-13235


ᐅ Yelena Yavorskaya, New York

Address: 350 Central Park W Apt 13C New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-10997-ajg: "Yelena Yavorskaya's bankruptcy, initiated in March 8, 2011 and concluded by 06/28/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelena Yavorskaya — New York, 11-10997


ᐅ David Ye, New York

Address: 306 E 93rd St Apt 2B New York, NY 10128

Brief Overview of Bankruptcy Case 10-16253-mg: "David Ye's bankruptcy, initiated in 11.22.2010 and concluded by 2011-03-14 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ye — New York, 10-16253-mg


ᐅ Jasmine Ye, New York

Address: 341 E 104th St Apt 1E New York, NY 10029

Concise Description of Bankruptcy Case 09-16858-ajg7: "The case of Jasmine Ye in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine Ye — New York, 09-16858


ᐅ Annette Yearwood, New York

Address: 506 W 178th St Apt 5D New York, NY 10033

Concise Description of Bankruptcy Case 13-11379-smb7: "The case of Annette Yearwood in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Yearwood — New York, 13-11379


ᐅ Omar Yeje, New York

Address: PO Box 208 New York, NY 10040

Bankruptcy Case 12-12748-scc Overview: "In New York, NY, Omar Yeje filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Omar Yeje — New York, 12-12748


ᐅ Jessica Yepez, New York

Address: 230 W 150th St Apt 2F New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 10-14869-jmp: "The bankruptcy record of Jessica Yepez from New York, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2011."
Jessica Yepez — New York, 10-14869


ᐅ Foreda Yesmien, New York

Address: 1590 Madison Ave Apt 12D New York, NY 10029-3837

Concise Description of Bankruptcy Case 2014-11054-rg7: "The case of Foreda Yesmien in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Foreda Yesmien — New York, 2014-11054-rg


ᐅ Remington Yhap, New York

Address: 247 Wadsworth Ave Apt 3V New York, NY 10033-2507

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12240-shl: "Remington Yhap's bankruptcy, initiated in July 31, 2014 and concluded by 10.29.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remington Yhap — New York, 2014-12240


ᐅ Young Yi, New York

Address: 127 Lexington Ave Apt 2 New York, NY 10016-8118

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43280-ess: "In a Chapter 7 bankruptcy case, Young Yi from New York, NY, saw their proceedings start in July 2015 and complete by 2015-10-19, involving asset liquidation."
Young Yi — New York, 1-15-43280


ᐅ Tsedale Mariam Yilma, New York

Address: 1330 5th Ave Apt 6N New York, NY 10026

Brief Overview of Bankruptcy Case 13-11280-brl: "Tsedale Mariam Yilma's bankruptcy, initiated in 04/23/2013 and concluded by Jul 28, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tsedale Mariam Yilma — New York, 13-11280


ᐅ Lillian Hee Yim, New York

Address: 560 W 43rd St Apt 32H New York, NY 10036

Concise Description of Bankruptcy Case 11-14661-smb7: "In a Chapter 7 bankruptcy case, Lillian Hee Yim from New York, NY, saw her proceedings start in 2011-10-04 and complete by March 15, 2012, involving asset liquidation."
Lillian Hee Yim — New York, 11-14661


ᐅ Kin Lam Yip, New York

Address: 20 Confucius Plz Apt 33H New York, NY 10002-6727

Concise Description of Bankruptcy Case 15-10312-scc7: "The bankruptcy filing by Kin Lam Yip, undertaken in February 2015 in New York, NY under Chapter 7, concluded with discharge in 2015-05-14 after liquidating assets."
Kin Lam Yip — New York, 15-10312


ᐅ Isabel Ynoa, New York

Address: 1641 3rd Ave Apt 4D New York, NY 10128

Concise Description of Bankruptcy Case 12-13244-brl7: "The bankruptcy filing by Isabel Ynoa, undertaken in 2012-07-28 in New York, NY under Chapter 7, concluded with discharge in November 17, 2012 after liquidating assets."
Isabel Ynoa — New York, 12-13244


ᐅ Tatsugo Yoda, New York

Address: 85 Chrystie St Apt 9 New York, NY 10002-5021

Bankruptcy Case 14-12927-mg Overview: "New York, NY resident Tatsugo Yoda's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Tatsugo Yoda — New York, 14-12927-mg


ᐅ James Yoo, New York

Address: 266 E 10th St Apt 4A New York, NY 10009

Concise Description of Bankruptcy Case 11-15488-reg7: "James Yoo's Chapter 7 bankruptcy, filed in New York, NY in November 2011, led to asset liquidation, with the case closing in 2012-03-15."
James Yoo — New York, 11-15488


ᐅ Tae Eun Yoo, New York

Address: 990 Avenue Of The Americas Apt 6J New York, NY 10018-5420

Bankruptcy Case 1-16-41868-nhl Summary: "The bankruptcy filing by Tae Eun Yoo, undertaken in 2016-04-29 in New York, NY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Tae Eun Yoo — New York, 1-16-41868


ᐅ Christine Y Yoon, New York

Address: 279 E 44th St Apt 12H New York, NY 10017-4308

Bankruptcy Case 15-11678-scc Summary: "In a Chapter 7 bankruptcy case, Christine Y Yoon from New York, NY, saw her proceedings start in 06.25.2015 and complete by 09.23.2015, involving asset liquidation."
Christine Y Yoon — New York, 15-11678


ᐅ Ko Yoshida, New York

Address: PO Box 3598 New York, NY 10163-3598

Brief Overview of Bankruptcy Case 1-09-46070-nhl: "July 21, 2009 marked the beginning of Ko Yoshida's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 2014-12-17."
Ko Yoshida — New York, 1-09-46070


ᐅ Hiroshi Yoshimura, New York

Address: 202 W 82nd St Apt 2F New York, NY 10024

Bankruptcy Case 10-13620-reg Overview: "The bankruptcy record of Hiroshi Yoshimura from New York, NY, shows a Chapter 7 case filed in 07/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Hiroshi Yoshimura — New York, 10-13620


ᐅ Datron D Youmans, New York

Address: 2133 Madison Ave Apt 6C New York, NY 10037-2824

Bankruptcy Case 15-12628-mew Overview: "Datron D Youmans's bankruptcy, initiated in Sep 25, 2015 and concluded by Dec 24, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Datron D Youmans — New York, 15-12628


ᐅ Rashiem R Youmans, New York

Address: 143 W 140th St Apt 6A New York, NY 10030-3404

Bankruptcy Case 2014-12072-shl Summary: "Rashiem R Youmans's bankruptcy, initiated in 2014-07-15 and concluded by 10/13/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashiem R Youmans — New York, 2014-12072


ᐅ Erica Young, New York

Address: 319 E 78th St Apt 1A New York, NY 10075

Concise Description of Bankruptcy Case 10-10089-brl7: "Erica Young's bankruptcy, initiated in 2010-01-10 and concluded by 2010-04-14 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Young — New York, 10-10089


ᐅ Regina L Young, New York

Address: 286 W 147th St New York, NY 10039-3602

Brief Overview of Bankruptcy Case 14-10220-scc: "In a Chapter 7 bankruptcy case, Regina L Young from New York, NY, saw her proceedings start in 01/30/2014 and complete by Apr 30, 2014, involving asset liquidation."
Regina L Young — New York, 14-10220


ᐅ Grace Young, New York

Address: 1330 5th Ave Apt 5M New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-13381-jmp: "The case of Grace Young in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Young — New York, 10-13381


ᐅ Sandra Young, New York

Address: 301 W 152nd St Apt 2C New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 11-15264-smb: "The bankruptcy record of Sandra Young from New York, NY, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2012."
Sandra Young — New York, 11-15264


ᐅ Lillian Young, New York

Address: 635 W 42nd St Apt 12N New York, NY 10036-1924

Bankruptcy Case 14-10419-shl Summary: "In New York, NY, Lillian Young filed for Chapter 7 bankruptcy in 2014-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Lillian Young — New York, 14-10419


ᐅ Serinity Young, New York

Address: 347 W 55th St Apt 7C New York, NY 10019-4562

Bankruptcy Case 15-13124-mg Overview: "New York, NY resident Serinity Young's 11/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2016."
Serinity Young — New York, 15-13124-mg


ᐅ Rasheed A Young, New York

Address: 220 Cabrini Blvd Apt 5F New York, NY 10033-1110

Brief Overview of Bankruptcy Case 15-10924-shl: "Rasheed A Young's Chapter 7 bankruptcy, filed in New York, NY in 04/14/2015, led to asset liquidation, with the case closing in July 2015."
Rasheed A Young — New York, 15-10924


ᐅ Lisa Marie Youngblood, New York

Address: 1370 5th Ave Apt 14F New York, NY 10026-3146

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10841-shl: "In New York, NY, Lisa Marie Youngblood filed for Chapter 7 bankruptcy in 03/28/2014. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Lisa Marie Youngblood — New York, 2014-10841


ᐅ Laura Yousef, New York

Address: PO Box 806 New York, NY 10024-0545

Brief Overview of Bankruptcy Case 15-11725-mew: "In a Chapter 7 bankruptcy case, Laura Yousef from New York, NY, saw her proceedings start in June 2015 and complete by 2015-09-28, involving asset liquidation."
Laura Yousef — New York, 15-11725


ᐅ Corey J Yow, New York

Address: 73 E 115th St Apt 3A New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 13-12182-jmp: "Corey J Yow's Chapter 7 bankruptcy, filed in New York, NY in Jul 1, 2013, led to asset liquidation, with the case closing in 10/05/2013."
Corey J Yow — New York, 13-12182


ᐅ Sau Yee Yuen, New York

Address: 75 W End Ave Apt R21E New York, NY 10023-7889

Concise Description of Bankruptcy Case 15-10313-scc7: "The bankruptcy record of Sau Yee Yuen from New York, NY, shows a Chapter 7 case filed in Feb 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Sau Yee Yuen — New York, 15-10313


ᐅ Christine Maria Zaccagnini, New York

Address: 176 W 94th St Apt 7K New York, NY 10025-7037

Concise Description of Bankruptcy Case 2014-12250-mg7: "The bankruptcy record of Christine Maria Zaccagnini from New York, NY, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Christine Maria Zaccagnini — New York, 2014-12250-mg


ᐅ Jamie R Zaffos, New York

Address: 400 E 55th St Apt 12C New York, NY 10022-5156

Brief Overview of Bankruptcy Case 15-13201-smb: "The bankruptcy filing by Jamie R Zaffos, undertaken in November 2015 in New York, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Jamie R Zaffos — New York, 15-13201


ᐅ Daniel Zagrosik, New York

Address: 219 E 2nd St Apt 5B New York, NY 10009

Bankruptcy Case 11-15947-alg Overview: "Daniel Zagrosik's bankruptcy, initiated in Dec 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."
Daniel Zagrosik — New York, 11-15947


ᐅ Omar Mahmoud Zahran, New York

Address: 2 Thayer St Apt 5J New York, NY 10040-1226

Concise Description of Bankruptcy Case 15-11880-mg7: "Omar Mahmoud Zahran's Chapter 7 bankruptcy, filed in New York, NY in 07.17.2015, led to asset liquidation, with the case closing in 2015-10-15."
Omar Mahmoud Zahran — New York, 15-11880-mg


ᐅ Elena Zaikina, New York

Address: 108 Avenue D Apt 4F New York, NY 10009-5518

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11034-mg: "Elena Zaikina's Chapter 7 bankruptcy, filed in New York, NY in April 14, 2014, led to asset liquidation, with the case closing in Jul 13, 2014."
Elena Zaikina — New York, 2014-11034-mg


ᐅ Olga Zaitseva, New York

Address: 454 Fort Washington Ave Apt 25B New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-12674-scc: "New York, NY resident Olga Zaitseva's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2010."
Olga Zaitseva — New York, 10-12674


ᐅ Mauricio Jose Zambrano, New York

Address: 127 Post Ave Apt 3 New York, NY 10034

Bankruptcy Case 13-11403-smb Summary: "Mauricio Jose Zambrano's Chapter 7 bankruptcy, filed in New York, NY in 2013-04-30, led to asset liquidation, with the case closing in August 4, 2013."
Mauricio Jose Zambrano — New York, 13-11403


ᐅ Alan Zamchick, New York

Address: 270 Convent Ave Apt 4A New York, NY 10031

Concise Description of Bankruptcy Case 13-12299-jmp7: "Alan Zamchick's bankruptcy, initiated in Jul 12, 2013 and concluded by 10.09.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Zamchick — New York, 13-12299


ᐅ Lovey L Zanders, New York

Address: 10 Hillside Ave Apt 5F New York, NY 10040-2272

Bankruptcy Case 14-10255-smb Summary: "Lovey L Zanders's Chapter 7 bankruptcy, filed in New York, NY in 2014-02-05, led to asset liquidation, with the case closing in May 2014."
Lovey L Zanders — New York, 14-10255


ᐅ Christine Zayas, New York

Address: 2360 1st Ave Apt 13F New York, NY 10035

Brief Overview of Bankruptcy Case 10-11403-jmp: "Christine Zayas's Chapter 7 bankruptcy, filed in New York, NY in March 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Christine Zayas — New York, 10-11403


ᐅ Edwin I Zayas, New York

Address: 240 W 65th St Apt 2F New York, NY 10023-6409

Bankruptcy Case 14-11716-rg Summary: "Edwin I Zayas's Chapter 7 bankruptcy, filed in New York, NY in 2014-06-03, led to asset liquidation, with the case closing in Sep 1, 2014."
Edwin I Zayas — New York, 14-11716-rg


ᐅ Vicente A Zea, New York

Address: 105 Haven Ave Apt 1G New York, NY 10032-2714

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11067-shl: "In a Chapter 7 bankruptcy case, Vicente A Zea from New York, NY, saw his proceedings start in 2014-04-17 and complete by Jul 16, 2014, involving asset liquidation."
Vicente A Zea — New York, 2014-11067


ᐅ Carla Zeballos, New York

Address: 15 Wadsworth Ave Apt A New York, NY 10033-7034

Bankruptcy Case 2014-12593-reg Summary: "New York, NY resident Carla Zeballos's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Carla Zeballos — New York, 2014-12593


ᐅ Elizabeth B Zebrowski, New York

Address: 528 W 111th St Apt 6 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-13812-ajg: "The bankruptcy record of Elizabeth B Zebrowski from New York, NY, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2011."
Elizabeth B Zebrowski — New York, 11-13812


ᐅ Betty Zebulun, New York

Address: 2949 8th Ave Apt 6H New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 10-16385-jmp: "The bankruptcy filing by Betty Zebulun, undertaken in Nov 30, 2010 in New York, NY under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Betty Zebulun — New York, 10-16385


ᐅ Leo Zeda, New York

Address: PO Box 1027 New York, NY 10035

Concise Description of Bankruptcy Case 13-13401-reg7: "New York, NY resident Leo Zeda's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2014."
Leo Zeda — New York, 13-13401


ᐅ James Zeetehkenz, New York

Address: PO Box 1029 New York, NY 10113-1029

Brief Overview of Bankruptcy Case 1-16-41734-cec: "James Zeetehkenz's bankruptcy, initiated in Apr 22, 2016 and concluded by July 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Zeetehkenz — New York, 1-16-41734


ᐅ Uri Zeevi, New York

Address: 715 E 5th St Apt 3B New York, NY 10009

Brief Overview of Bankruptcy Case 10-16224-jmp: "In a Chapter 7 bankruptcy case, Uri Zeevi from New York, NY, saw their proceedings start in Nov 19, 2010 and complete by 03/11/2011, involving asset liquidation."
Uri Zeevi — New York, 10-16224


ᐅ Leslie Ann Zeigler, New York

Address: 51 W 84th St Apt 7 New York, NY 10024-4778

Brief Overview of Bankruptcy Case 14-13486-scc: "The bankruptcy record of Leslie Ann Zeigler from New York, NY, shows a Chapter 7 case filed in December 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-26."
Leslie Ann Zeigler — New York, 14-13486


ᐅ Bartlomiej S Zelajtys, New York

Address: 400 W 119th St Apt 8S New York, NY 10027

Concise Description of Bankruptcy Case 12-11448-jmp7: "The bankruptcy filing by Bartlomiej S Zelajtys, undertaken in 2012-04-06 in New York, NY under Chapter 7, concluded with discharge in 2012-07-27 after liquidating assets."
Bartlomiej S Zelajtys — New York, 12-11448


ᐅ Asegedech Zeleke, New York

Address: 620 W 135th St Apt 41 New York, NY 10031

Bankruptcy Case 09-16568-brl Summary: "Asegedech Zeleke's bankruptcy, initiated in Nov 2, 2009 and concluded by 02/06/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asegedech Zeleke — New York, 09-16568


ᐅ Antoinette Zelig, New York

Address: 45 E 89th St Apt 19B New York, NY 10128

Bankruptcy Case 12-14576-scc Overview: "The bankruptcy filing by Antoinette Zelig, undertaken in Nov 12, 2012 in New York, NY under Chapter 7, concluded with discharge in Feb 16, 2013 after liquidating assets."
Antoinette Zelig — New York, 12-14576


ᐅ Siegfried W Zelt, New York

Address: 510 E 6th St Apt 4A New York, NY 10009

Concise Description of Bankruptcy Case 12-14989-reg7: "The case of Siegfried W Zelt in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Siegfried W Zelt — New York, 12-14989


ᐅ Lynn Zelvin, New York

Address: 235 W 109th St Apt 1C New York, NY 10025

Bankruptcy Case 10-14386-mg Summary: "In New York, NY, Lynn Zelvin filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Lynn Zelvin — New York, 10-14386-mg


ᐅ Wei Dong Zeng, New York

Address: 39 Bowery Apt 390 New York, NY 10002-6702

Concise Description of Bankruptcy Case 1-2014-44491-nhl7: "The bankruptcy filing by Wei Dong Zeng, undertaken in 2014-09-02 in New York, NY under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Wei Dong Zeng — New York, 1-2014-44491


ᐅ Tchanko Zenginov, New York

Address: 346 E 62nd St Apt 12 New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 10-10487-jmp: "New York, NY resident Tchanko Zenginov's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Tchanko Zenginov — New York, 10-10487