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 Maria Josefa Zapata, New York

Address: 127 E 107th St Apt 312 New York, NY 10029-3927

Bankruptcy Case 15-10341-scc Overview: "Maria Josefa Zapata's Chapter 7 bankruptcy, filed in New York, NY in 2015-02-17, led to asset liquidation, with the case closing in May 18, 2015."
Maria Josefa Zapata — New York, 15-10341


ᐅ Ingrid Zapata, New York

Address: 159-26 Harlem River Dr Apt 6D New York, NY 10039

Concise Description of Bankruptcy Case 11-11097-mg7: "The bankruptcy record of Ingrid Zapata from New York, NY, shows a Chapter 7 case filed in 2011-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-03."
Ingrid Zapata — New York, 11-11097-mg


ᐅ Richard D Zapata, New York

Address: 765 Amsterdam Ave Apt 1J New York, NY 10025

Concise Description of Bankruptcy Case 11-11950-reg7: "The bankruptcy record of Richard D Zapata from New York, NY, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Richard D Zapata — New York, 11-11950


ᐅ Veronica Zapata, New York

Address: 765 Fdr Dr Apt 4F New York, NY 10009-5617

Concise Description of Bankruptcy Case 15-11901-shl7: "The case of Veronica Zapata in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Zapata — New York, 15-11901


ᐅ Mohammad Zarafshan, New York

Address: 415 E 82nd St Apt 1A New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 11-13739-smb: "The case of Mohammad Zarafshan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Zarafshan — New York, 11-13739


ᐅ Ehsan Zareian, New York

Address: 2 Ellwood St Apt 5U New York, NY 10040-1973

Bankruptcy Case 2014-12031-scc Overview: "The case of Ehsan Zareian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ehsan Zareian — New York, 2014-12031


ᐅ Ioannis Zarmakoupis, New York

Address: 170 E 106th St Apt 3F New York, NY 10029

Bankruptcy Case 12-10046-scc Overview: "In a Chapter 7 bankruptcy case, Ioannis Zarmakoupis from New York, NY, saw their proceedings start in 2012-01-05 and complete by 2012-04-26, involving asset liquidation."
Ioannis Zarmakoupis — New York, 12-10046


ᐅ Maria Zatuchney, New York

Address: 100 Beekman St Apt 5A6 New York, NY 10038-1810

Concise Description of Bankruptcy Case 15-12786-reg7: "Maria Zatuchney's Chapter 7 bankruptcy, filed in New York, NY in 10.15.2015, led to asset liquidation, with the case closing in Jan 13, 2016."
Maria Zatuchney — New York, 15-12786


ᐅ Edgardo A Zengotita, New York

Address: 635 E 14th St Apt 2D New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 12-11707-mg: "The case of Edgardo A Zengotita in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo A Zengotita — New York, 12-11707-mg


ᐅ Josette Zeno, New York

Address: 206 W 133rd St Apt 2B New York, NY 10030

Brief Overview of Bankruptcy Case 12-12915-scc: "New York, NY resident Josette Zeno's Jul 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Josette Zeno — New York, 12-12915


ᐅ Ruly Zepeda, New York

Address: 170 Avenue C Apt 6G New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 10-10031-reg: "In a Chapter 7 bankruptcy case, Ruly Zepeda from New York, NY, saw their proceedings start in 01.04.2010 and complete by 2010-04-10, involving asset liquidation."
Ruly Zepeda — New York, 10-10031


ᐅ Tiffany Ola Zephir, New York

Address: 210 Edgecombe Ave # 2 New York, NY 10030-1102

Brief Overview of Bankruptcy Case 15-11397-smb: "In a Chapter 7 bankruptcy case, Tiffany Ola Zephir from New York, NY, saw her proceedings start in 05.28.2015 and complete by 2015-08-26, involving asset liquidation."
Tiffany Ola Zephir — New York, 15-11397


ᐅ Gloria Zevilla, New York

Address: 66 W 107th St Apt 23 New York, NY 10025

Bankruptcy Case 09-17039-ajg Summary: "In New York, NY, Gloria Zevilla filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2010."
Gloria Zevilla — New York, 09-17039


ᐅ Hui Dan Zheng, New York

Address: 182 South St Apt 17B New York, NY 10038

Bankruptcy Case 11-12692-mg Summary: "The bankruptcy record of Hui Dan Zheng from New York, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Hui Dan Zheng — New York, 11-12692-mg


ᐅ Xiao Hong Zheng, New York

Address: 62 Forsyth St Apt 20 New York, NY 10002-5147

Bankruptcy Case 14-13411-reg Summary: "The bankruptcy filing by Xiao Hong Zheng, undertaken in 12.16.2014 in New York, NY under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Xiao Hong Zheng — New York, 14-13411


ᐅ Yun Jin Zheng, New York

Address: 12 Monroe St Apt HD8 New York, NY 10002-7680

Bankruptcy Case 14-11875-scc Overview: "In New York, NY, Yun Jin Zheng filed for Chapter 7 bankruptcy in Jun 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2014."
Yun Jin Zheng — New York, 14-11875


ᐅ Dennis Zimkouski, New York

Address: 719 W 180th St Apt 61 New York, NY 10033

Bankruptcy Case 09-16094-ajg Summary: "Dennis Zimkouski's bankruptcy, initiated in October 11, 2009 and concluded by January 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Zimkouski — New York, 09-16094


ᐅ Matthew Zimmerman, New York

Address: 629 W 170th St Apt 4E New York, NY 10032

Concise Description of Bankruptcy Case 10-14708-smb7: "New York, NY resident Matthew Zimmerman's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Matthew Zimmerman — New York, 10-14708


ᐅ Norman Zinker, New York

Address: 444 E 82nd St Apt 21G New York, NY 10028-5909

Concise Description of Bankruptcy Case 16-10147-mg7: "The bankruptcy record of Norman Zinker from New York, NY, shows a Chapter 7 case filed in Jan 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2016."
Norman Zinker — New York, 16-10147-mg


ᐅ John Curtiss Zirkle, New York

Address: 38 Fort Washington Ave Apt 47 New York, NY 10032-4777

Bankruptcy Case 2014-10999-mg Overview: "New York, NY resident John Curtiss Zirkle's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2014."
John Curtiss Zirkle — New York, 2014-10999-mg


ᐅ Joshua Zito, New York

Address: 372 Manhattan Ave Apt 1B New York, NY 10026

Brief Overview of Bankruptcy Case 11-13615-jmp: "The case of Joshua Zito in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Zito — New York, 11-13615


ᐅ Tareq Zohny, New York

Address: 222 E 93rd St Apt 27G New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 11-15271-mg: "The case of Tareq Zohny in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tareq Zohny — New York, 11-15271-mg


ᐅ Barbara L Zoldan, New York

Address: 140 Riverside Blvd Apt 1707 New York, NY 10069

Concise Description of Bankruptcy Case 13-13459-brl7: "In a Chapter 7 bankruptcy case, Barbara L Zoldan from New York, NY, saw her proceedings start in 10/24/2013 and complete by 01.28.2014, involving asset liquidation."
Barbara L Zoldan — New York, 13-13459


ᐅ Daniel Zorrilla, New York

Address: 603 W 139th St Apt 2B New York, NY 10031

Bankruptcy Case 13-13646-brl Overview: "Daniel Zorrilla's bankruptcy, initiated in 2013-11-07 and concluded by 02/11/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Zorrilla — New York, 13-13646


ᐅ Rafael Zorrilla, New York

Address: 187 W 80th St Apt 3W New York, NY 10024

Concise Description of Bankruptcy Case 10-12863-jmp7: "Rafael Zorrilla's bankruptcy, initiated in 2010-05-27 and concluded by 08/24/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Zorrilla — New York, 10-12863


ᐅ Zongbi Zou, New York

Address: 141 Mott St Apt 3R New York, NY 10013-5537

Bankruptcy Case 16-11155-shl Summary: "Zongbi Zou's bankruptcy, initiated in April 28, 2016 and concluded by Jul 27, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zongbi Zou — New York, 16-11155


ᐅ Raeann Zschokke, New York

Address: 169 Avenue C Apt 3A New York, NY 10009-4760

Snapshot of U.S. Bankruptcy Proceeding Case 15-11851-scc: "Raeann Zschokke's Chapter 7 bankruptcy, filed in New York, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-13."
Raeann Zschokke — New York, 15-11851


ᐅ Lynn Zuman, New York

Address: 166 E 63rd St Apt 9H New York, NY 10065

Brief Overview of Bankruptcy Case 10-14418-brl: "Lynn Zuman's Chapter 7 bankruptcy, filed in New York, NY in 08.18.2010, led to asset liquidation, with the case closing in November 24, 2010."
Lynn Zuman — New York, 10-14418


ᐅ Constance Zuniga, New York

Address: 254 W 154th St Apt 1B New York, NY 10039

Bankruptcy Case 12-12632-scc Summary: "Constance Zuniga's bankruptcy, initiated in June 2012 and concluded by 10.09.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Zuniga — New York, 12-12632


ᐅ John Harold Zupan, New York

Address: 484 W 43rd St Apt 16B New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 12-14741-jmp: "The bankruptcy record of John Harold Zupan from New York, NY, shows a Chapter 7 case filed in 2012-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
John Harold Zupan — New York, 12-14741


ᐅ Shirley Zurita, New York

Address: 1023 Fdr Dr Apt 6B New York, NY 10009-4405

Bankruptcy Case 15-12311-mew Summary: "The bankruptcy record of Shirley Zurita from New York, NY, shows a Chapter 7 case filed in 08/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
Shirley Zurita — New York, 15-12311


ᐅ Elena Zviaguina, New York

Address: 111 Malcolm X Blvd Fl 4A New York, NY 10026-2590

Bankruptcy Case 15-11509-scc Overview: "In a Chapter 7 bankruptcy case, Elena Zviaguina from New York, NY, saw her proceedings start in 2015-06-09 and complete by 2015-09-07, involving asset liquidation."
Elena Zviaguina — New York, 15-11509