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 Lenore Barovick, New York

Address: 808 Columbus Ave Apt 9G New York, NY 10025-5153

Bankruptcy Case 2014-12116-shl Overview: "Lenore Barovick's bankruptcy, initiated in Jul 21, 2014 and concluded by Oct 19, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenore Barovick — New York, 2014-12116


ᐅ Josephine Barr, New York

Address: 651 W 188th St Apt 1K New York, NY 10040-4408

Brief Overview of Bankruptcy Case 15-10072-jlg: "Josephine Barr's Chapter 7 bankruptcy, filed in New York, NY in January 15, 2015, led to asset liquidation, with the case closing in April 15, 2015."
Josephine Barr — New York, 15-10072


ᐅ Ralph Barrasso, New York

Address: 520 E 20th St Apt 6B New York, NY 10009-8313

Snapshot of U.S. Bankruptcy Proceeding Case 15-12156-smb: "In a Chapter 7 bankruptcy case, Ralph Barrasso from New York, NY, saw his proceedings start in 2015-07-31 and complete by Oct 29, 2015, involving asset liquidation."
Ralph Barrasso — New York, 15-12156


ᐅ Nicole Barrentine, New York

Address: 108 E 38th St Apt 1900 New York, NY 10016-2632

Bankruptcy Case 15-11348-smb Summary: "The case of Nicole Barrentine in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Barrentine — New York, 15-11348


ᐅ Hawkins Alexandra Barrera, New York

Address: 205 W 88th St Apt 8C New York, NY 10024

Bankruptcy Case 10-11609-ajg Overview: "The case of Hawkins Alexandra Barrera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hawkins Alexandra Barrera — New York, 10-11609


ᐅ De Alarcon Marianella Barreto, New York

Address: 34 Hillside Ave Apt 2B New York, NY 10040-4804

Bankruptcy Case 15-11697-shl Overview: "The bankruptcy filing by De Alarcon Marianella Barreto, undertaken in June 28, 2015 in New York, NY under Chapter 7, concluded with discharge in 2015-09-26 after liquidating assets."
De Alarcon Marianella Barreto — New York, 15-11697


ᐅ Hector Barreto, New York

Address: 10 Catherine Slip Apt 13F New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 10-10405-jmp: "The bankruptcy filing by Hector Barreto, undertaken in January 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Hector Barreto — New York, 10-10405


ᐅ Joanne Barreto, New York

Address: 330 E 100th St Apt 5B New York, NY 10029

Bankruptcy Case 13-12782-brl Overview: "Joanne Barreto's Chapter 7 bankruptcy, filed in New York, NY in 08/26/2013, led to asset liquidation, with the case closing in 2013-11-30."
Joanne Barreto — New York, 13-12782


ᐅ Linda Barreto, New York

Address: 311 E 23rd St Apt 2BB New York, NY 10010-4739

Bankruptcy Case 2014-12636-smb Summary: "The bankruptcy filing by Linda Barreto, undertaken in September 16, 2014 in New York, NY under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Linda Barreto — New York, 2014-12636


ᐅ Charles Barrett, New York

Address: 90 Gold St Apt 21E New York, NY 10038-1838

Bankruptcy Case 15-12313-mg Overview: "In New York, NY, Charles Barrett filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2015."
Charles Barrett — New York, 15-12313-mg


ᐅ Robert Barrington, New York

Address: 100 Hamilton Pl Apt 2G New York, NY 10031

Bankruptcy Case 10-30995-5-mcr Summary: "Robert Barrington's Chapter 7 bankruptcy, filed in New York, NY in 04.16.2010, led to asset liquidation, with the case closing in Jul 26, 2010."
Robert Barrington — New York, 10-30995-5


ᐅ Erica M Barrios, New York

Address: 425 W 205th St Apt 6H New York, NY 10034-3636

Bankruptcy Case 15-10379-reg Summary: "Erica M Barrios's bankruptcy, initiated in February 2015 and concluded by 05.21.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica M Barrios — New York, 15-10379


ᐅ Margarita Barrios, New York

Address: 514 W 211th St Apt 4M New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 10-13728-brl: "In New York, NY, Margarita Barrios filed for Chapter 7 bankruptcy in 07.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2010."
Margarita Barrios — New York, 10-13728


ᐅ Richard R Barroso, New York

Address: 1982 2nd Ave Apt 4C New York, NY 10029

Bankruptcy Case 11-10158-alg Overview: "Richard R Barroso's Chapter 7 bankruptcy, filed in New York, NY in 01.19.2011, led to asset liquidation, with the case closing in May 11, 2011."
Richard R Barroso — New York, 11-10158


ᐅ Ruby Barrueco, New York

Address: 636 W 174th St Apt 12C New York, NY 10033

Bankruptcy Case 11-12284-alg Overview: "In a Chapter 7 bankruptcy case, Ruby Barrueco from New York, NY, saw her proceedings start in May 2011 and complete by 2011-09-02, involving asset liquidation."
Ruby Barrueco — New York, 11-12284


ᐅ Mirna Barta, New York

Address: 1641 Madison Ave Apt 13C New York, NY 10029

Bankruptcy Case 11-13924-mg Summary: "New York, NY resident Mirna Barta's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-07."
Mirna Barta — New York, 11-13924-mg


ᐅ Loretta Bartels, New York

Address: 245 E 55th St Apt 3D New York, NY 10022-4061

Brief Overview of Bankruptcy Case 8-14-70178-ast: "Loretta Bartels's bankruptcy, initiated in 01.17.2014 and concluded by Apr 17, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Bartels — New York, 8-14-70178


ᐅ Michael Joseph Bartlett, New York

Address: 1763 2nd Ave Apt 31G New York, NY 10128-5839

Concise Description of Bankruptcy Case 11-12609-shl7: "In their Chapter 13 bankruptcy case filed in May 31, 2011, New York, NY's Michael Joseph Bartlett agreed to a debt repayment plan, which was successfully completed by September 2013."
Michael Joseph Bartlett — New York, 11-12609


ᐅ Maritza Basantes, New York

Address: 508 W 180th St Apt 42 New York, NY 10033

Bankruptcy Case 09-16430-pcb Summary: "Maritza Basantes's Chapter 7 bankruptcy, filed in New York, NY in October 27, 2009, led to asset liquidation, with the case closing in 01/31/2010."
Maritza Basantes — New York, 09-16430


ᐅ Louis Peter Basilone, New York

Address: 336 E 77th St Apt 11 New York, NY 10075

Bankruptcy Case 11-10632-smb Summary: "The case of Louis Peter Basilone in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Peter Basilone — New York, 11-10632


ᐅ Claudio M Bastidas, New York

Address: 516 W 167th St Apt 14 New York, NY 10032-4257

Brief Overview of Bankruptcy Case 14-10519-reg: "Claudio M Bastidas's bankruptcy, initiated in 2014-03-04 and concluded by 06/02/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio M Bastidas — New York, 14-10519


ᐅ Romula Batista, New York

Address: 530 W 153rd St Apt 2 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-11862-reg: "The bankruptcy filing by Romula Batista, undertaken in May 3, 2012 in New York, NY under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Romula Batista — New York, 12-11862


ᐅ Ruth Batista, New York

Address: 87 Ellwood St Apt B New York, NY 10040

Concise Description of Bankruptcy Case 11-11865-shl7: "The bankruptcy filing by Ruth Batista, undertaken in Apr 22, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-08-12 after liquidating assets."
Ruth Batista — New York, 11-11865


ᐅ Jenny Cecilia Batista, New York

Address: 3569 Broadway Apt 2E New York, NY 10031

Bankruptcy Case 11-11398-alg Summary: "Jenny Cecilia Batista's Chapter 7 bankruptcy, filed in New York, NY in March 30, 2011, led to asset liquidation, with the case closing in June 2011."
Jenny Cecilia Batista — New York, 11-11398


ᐅ Jessica Batista, New York

Address: 619 W 143rd St Apt 41 New York, NY 10031-5915

Brief Overview of Bankruptcy Case 16-10808-mew: "Jessica Batista's bankruptcy, initiated in March 2016 and concluded by June 29, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Batista — New York, 16-10808


ᐅ Jose Domingo Batista, New York

Address: PO Box 19 New York, NY 10032

Concise Description of Bankruptcy Case 11-13377-smb7: "Jose Domingo Batista's bankruptcy, initiated in July 14, 2011 and concluded by 2011-11-03 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Domingo Batista — New York, 11-13377


ᐅ Jose F Batista, New York

Address: 640 W 153rd St Apt A New York, NY 10031

Bankruptcy Case 11-12743-smb Summary: "The bankruptcy record of Jose F Batista from New York, NY, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Jose F Batista — New York, 11-12743


ᐅ Jose M Batista, New York

Address: 500 W 169th St Apt 1 New York, NY 10032-4045

Snapshot of U.S. Bankruptcy Proceeding Case 16-10561-mg: "In a Chapter 7 bankruptcy case, Jose M Batista from New York, NY, saw their proceedings start in 03.09.2016 and complete by 2016-06-07, involving asset liquidation."
Jose M Batista — New York, 16-10561-mg


ᐅ Maria Antonia Batista, New York

Address: 42 Thayer St Apt 6A New York, NY 10040

Bankruptcy Case 11-14323-smb Overview: "The bankruptcy record of Maria Antonia Batista from New York, NY, shows a Chapter 7 case filed in Sep 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2011."
Maria Antonia Batista — New York, 11-14323


ᐅ Maria Batista, New York

Address: 509 W 160th St Apt 3D New York, NY 10032-6673

Bankruptcy Case 2014-11375-reg Summary: "The bankruptcy record of Maria Batista from New York, NY, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Maria Batista — New York, 2014-11375


ᐅ Alexis Batista, New York

Address: 152 Manhattan Ave Apt 1B New York, NY 10025

Concise Description of Bankruptcy Case 13-10566-mg7: "The case of Alexis Batista in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Batista — New York, 13-10566-mg


ᐅ Nelson Batista, New York

Address: 504 W 143rd St Apt 6A New York, NY 10031

Bankruptcy Case 12-10147-mg Summary: "In New York, NY, Nelson Batista filed for Chapter 7 bankruptcy in 2012-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2012."
Nelson Batista — New York, 12-10147-mg


ᐅ Orisa Batista, New York

Address: 735 W 172nd St Apt B21 New York, NY 10032

Bankruptcy Case 10-15398-mg Summary: "The case of Orisa Batista in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orisa Batista — New York, 10-15398-mg


ᐅ Candida C Batista, New York

Address: 15 W 107th St Apt 65 New York, NY 10025

Concise Description of Bankruptcy Case 13-10604-smb7: "Candida C Batista's bankruptcy, initiated in 02/28/2013 and concluded by Jun 4, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candida C Batista — New York, 13-10604


ᐅ Zakeima M Batson, New York

Address: 36 W 138th St Apt 22 New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 13-13481-brl: "The bankruptcy record of Zakeima M Batson from New York, NY, shows a Chapter 7 case filed in 10/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-31."
Zakeima M Batson — New York, 13-13481


ᐅ Carol Batson, New York

Address: 1505 Park Ave Apt 3D New York, NY 10029

Brief Overview of Bankruptcy Case 13-11111-jmp: "New York, NY resident Carol Batson's Apr 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Carol Batson — New York, 13-11111


ᐅ Katawba J Battersbee, New York

Address: 2181 Madison Ave # MH New York, NY 10037

Bankruptcy Case 12-14225-alg Overview: "The case of Katawba J Battersbee in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katawba J Battersbee — New York, 12-14225


ᐅ Barbara P Batts, New York

Address: 120 W 91st St Apt 5F New York, NY 10024

Bankruptcy Case 12-14893-alg Summary: "Barbara P Batts's Chapter 7 bankruptcy, filed in New York, NY in December 14, 2012, led to asset liquidation, with the case closing in 03.20.2013."
Barbara P Batts — New York, 12-14893


ᐅ Bernard J Bauer, New York

Address: 10 Park Ave # 4C New York, NY 10016-4338

Brief Overview of Bankruptcy Case 2014-11312-shl: "Bernard J Bauer's bankruptcy, initiated in 05/02/2014 and concluded by July 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard J Bauer — New York, 2014-11312


ᐅ Altagracia Bautista, New York

Address: 3333 Broadway Apt B20A New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-10876-alg: "The bankruptcy record of Altagracia Bautista from New York, NY, shows a Chapter 7 case filed in 03.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Altagracia Bautista — New York, 12-10876


ᐅ Amauris A Bautista, New York

Address: 90 Wadsworth Ave Apt 5E New York, NY 10033

Brief Overview of Bankruptcy Case 12-10586-smb: "New York, NY resident Amauris A Bautista's February 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Amauris A Bautista — New York, 12-10586


ᐅ Valdez Maira A Bautista, New York

Address: 20 Paladino Ave Apt 15A New York, NY 10035

Concise Description of Bankruptcy Case 13-11857-alg7: "The bankruptcy filing by Valdez Maira A Bautista, undertaken in June 3, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-09-07 after liquidating assets."
Valdez Maira A Bautista — New York, 13-11857


ᐅ Miguel Bautista, New York

Address: 374 Wadsworth Ave Apt 4D New York, NY 10040

Bankruptcy Case 10-10788-brl Summary: "Miguel Bautista's bankruptcy, initiated in 2010-02-16 and concluded by 06/08/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Bautista — New York, 10-10788


ᐅ Claudia P Bautista, New York

Address: 100 W 93rd St Apt 6H New York, NY 10025-7527

Bankruptcy Case 14-10774-shl Summary: "Claudia P Bautista's bankruptcy, initiated in 2014-03-24 and concluded by 2014-06-22 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia P Bautista — New York, 14-10774


ᐅ Nabil E Bawomy, New York

Address: PO Box 6 New York, NY 10101

Bankruptcy Case 12-11783-reg Overview: "In a Chapter 7 bankruptcy case, Nabil E Bawomy from New York, NY, saw their proceedings start in April 2012 and complete by Aug 17, 2012, involving asset liquidation."
Nabil E Bawomy — New York, 12-11783


ᐅ Gary Baxter, New York

Address: 32 W 132nd St Apt 2ND New York, NY 10037-3310

Bankruptcy Case 15-10915-mew Overview: "The case of Gary Baxter in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Baxter — New York, 15-10915


ᐅ Robin Baxter, New York

Address: 400 W 43rd St Apt Ff New York, NY 10036-6352

Bankruptcy Case 14-10398-smb Overview: "The case of Robin Baxter in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Baxter — New York, 14-10398


ᐅ Ivy F Baylor, New York

Address: PO Box 1425 New York, NY 10276

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44092-cec: "Ivy F Baylor's Chapter 7 bankruptcy, filed in New York, NY in 2013-07-01, led to asset liquidation, with the case closing in 10.05.2013."
Ivy F Baylor — New York, 1-13-44092


ᐅ Ahmed Bayyari, New York

Address: 81 Nassau St Apt 4I New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 10-11451-jmp: "In a Chapter 7 bankruptcy case, Ahmed Bayyari from New York, NY, saw his proceedings start in 2010-03-19 and complete by 07/09/2010, involving asset liquidation."
Ahmed Bayyari — New York, 10-11451


ᐅ Robert Beacham, New York

Address: 510 E 20th St Apt 1A New York, NY 10009

Bankruptcy Case 09-16886-ajg Overview: "The case of Robert Beacham in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Beacham — New York, 09-16886


ᐅ Roy Bean, New York

Address: 37 Nagle Ave Apt 3B New York, NY 10040

Bankruptcy Case 11-10610-jmp Overview: "Roy Bean's Chapter 7 bankruptcy, filed in New York, NY in 2011-02-15, led to asset liquidation, with the case closing in 2011-05-17."
Roy Bean — New York, 11-10610


ᐅ Danyell Beasley, New York

Address: 2101 Madison Ave Apt 2H New York, NY 10037-2839

Bankruptcy Case 15-11241-mew Overview: "The bankruptcy filing by Danyell Beasley, undertaken in May 13, 2015 in New York, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Danyell Beasley — New York, 15-11241


ᐅ Alejandro Beasley, New York

Address: 1806 1st Ave Apt 7F New York, NY 10128

Brief Overview of Bankruptcy Case 13-11941-alg: "The case of Alejandro Beasley in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Beasley — New York, 13-11941


ᐅ Crucita Beato, New York

Address: 611 W 137th St Apt 44 New York, NY 10031

Brief Overview of Bankruptcy Case 10-11036-reg: "The bankruptcy record of Crucita Beato from New York, NY, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Crucita Beato — New York, 10-11036


ᐅ Hilda Beato, New York

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

Bankruptcy Case 10-11173-alg Summary: "In New York, NY, Hilda Beato filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Hilda Beato — New York, 10-11173


ᐅ Jerry L Beatty, New York

Address: 517 E 77th St Apt 4E New York, NY 10075

Bankruptcy Case 11-12523-shl Summary: "In a Chapter 7 bankruptcy case, Jerry L Beatty from New York, NY, saw their proceedings start in May 26, 2011 and complete by 09/15/2011, involving asset liquidation."
Jerry L Beatty — New York, 11-12523


ᐅ Yorsayra Beaudet, New York

Address: 1964 1st Ave Apt 10R New York, NY 10029

Concise Description of Bankruptcy Case 11-13943-shl7: "In New York, NY, Yorsayra Beaudet filed for Chapter 7 bankruptcy in August 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2011."
Yorsayra Beaudet — New York, 11-13943


ᐅ Jr James A Beaudin, New York

Address: 2796 8th Ave Apt 3B New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 12-31083: "New York, NY resident Jr James A Beaudin's 07.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jr James A Beaudin — New York, 12-31083


ᐅ Michael Aaron Beaumont, New York

Address: 65 E 97th St Apt 3C New York, NY 10029

Brief Overview of Bankruptcy Case 13-11183-alg: "Michael Aaron Beaumont's bankruptcy, initiated in April 2013 and concluded by 2013-07-16 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Aaron Beaumont — New York, 13-11183


ᐅ Johnnie Beavers, New York

Address: 720 Lenox Ave Apt 17A New York, NY 10039

Concise Description of Bankruptcy Case 09-16922-ajg7: "Johnnie Beavers's bankruptcy, initiated in November 2009 and concluded by February 24, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Beavers — New York, 09-16922


ᐅ Maria Estela Beck, New York

Address: 278 1st Ave New York, NY 10009-1826

Brief Overview of Bankruptcy Case 14-13037-scc: "The bankruptcy record of Maria Estela Beck from New York, NY, shows a Chapter 7 case filed in 11.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Maria Estela Beck — New York, 14-13037


ᐅ Henry R Beck, New York

Address: 278 1st Ave New York, NY 10009-1826

Bankruptcy Case 14-13037-scc Overview: "The bankruptcy filing by Henry R Beck, undertaken in 11.04.2014 in New York, NY under Chapter 7, concluded with discharge in February 2, 2015 after liquidating assets."
Henry R Beck — New York, 14-13037


ᐅ Glendalis Beco, New York

Address: 900 Riverside Dr Apt 5G New York, NY 10032

Brief Overview of Bankruptcy Case 12-14591-scc: "In New York, NY, Glendalis Beco filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Glendalis Beco — New York, 12-14591


ᐅ Veronica Becoate, New York

Address: 2235 5th Ave Apt Ma New York, NY 10037

Brief Overview of Bankruptcy Case 10-48302-DHS: "The bankruptcy filing by Veronica Becoate, undertaken in 12.10.2010 in New York, NY under Chapter 7, concluded with discharge in 03.18.2011 after liquidating assets."
Veronica Becoate — New York, 10-48302


ᐅ Andre Bedard, New York

Address: 415 W 23rd St Apt 8D New York, NY 10011-1406

Bankruptcy Case 16-10292-mg Summary: "Andre Bedard's Chapter 7 bankruptcy, filed in New York, NY in 02/08/2016, led to asset liquidation, with the case closing in 2016-05-08."
Andre Bedard — New York, 16-10292-mg


ᐅ Leroy Bedford, New York

Address: 40 Amsterdam Ave Apt 9E New York, NY 10023

Brief Overview of Bankruptcy Case 10-13425-brl: "Leroy Bedford's Chapter 7 bankruptcy, filed in New York, NY in Jun 28, 2010, led to asset liquidation, with the case closing in 10.18.2010."
Leroy Bedford — New York, 10-13425


ᐅ Rahima Begum, New York

Address: 1830 Lexington Ave Apt 12 New York, NY 10029

Bankruptcy Case 12-11138-brl Summary: "The bankruptcy record of Rahima Begum from New York, NY, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2012."
Rahima Begum — New York, 12-11138


ᐅ Sadeka Begum, New York

Address: 868 Amsterdam Ave Apt 14F New York, NY 10025

Brief Overview of Bankruptcy Case 10-15686-smb: "The case of Sadeka Begum in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sadeka Begum — New York, 10-15686


ᐅ Elia Behar, New York

Address: 303 E 83rd St Apt 29B New York, NY 10028-4323

Bankruptcy Case 10-12292-shl Summary: "Elia Behar's New York, NY bankruptcy under Chapter 13 in 04/29/2010 led to a structured repayment plan, successfully discharged in 2013-05-17."
Elia Behar — New York, 10-12292


ᐅ Narinder K Behl, New York

Address: 142 Laurel Hill Ter Apt 2J New York, NY 10040

Concise Description of Bankruptcy Case 12-15035-mg7: "In New York, NY, Narinder K Behl filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2013."
Narinder K Behl — New York, 12-15035-mg


ᐅ Iskandar Bekbaev, New York

Address: 133 Pitt St Apt 1118 New York, NY 10002-4349

Brief Overview of Bankruptcy Case 16-11623-mg: "Iskandar Bekbaev's Chapter 7 bankruptcy, filed in New York, NY in Jun 1, 2016, led to asset liquidation, with the case closing in August 30, 2016."
Iskandar Bekbaev — New York, 16-11623-mg


ᐅ Ermin Bektesevic, New York

Address: 102 W 80th St Apt 1B New York, NY 10024

Brief Overview of Bankruptcy Case 12-10716-brl: "The bankruptcy record of Ermin Bektesevic from New York, NY, shows a Chapter 7 case filed in 02/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Ermin Bektesevic — New York, 12-10716


ᐅ Richard Belemkoabga, New York

Address: 2060 3rd Ave Apt 12B New York, NY 10029-2111

Brief Overview of Bankruptcy Case 16-10679-mew: "Richard Belemkoabga's Chapter 7 bankruptcy, filed in New York, NY in March 2016, led to asset liquidation, with the case closing in June 21, 2016."
Richard Belemkoabga — New York, 16-10679


ᐅ Virgilio Belen, New York

Address: 565 W 139th St Apt 62 New York, NY 10031

Concise Description of Bankruptcy Case 10-13591-reg7: "In New York, NY, Virgilio Belen filed for Chapter 7 bankruptcy in July 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Virgilio Belen — New York, 10-13591


ᐅ George Belesis, New York

Address: 70 Little West St Apt 9C New York, NY 10004-7433

Concise Description of Bankruptcy Case 2014-12599-mg7: "The bankruptcy record of George Belesis from New York, NY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2014."
George Belesis — New York, 2014-12599-mg


ᐅ Gloria Belis, New York

Address: 1630 Saint Nicholas Ave Apt 6 New York, NY 10040-3334

Bankruptcy Case 14-11720-rg Summary: "The bankruptcy record of Gloria Belis from New York, NY, shows a Chapter 7 case filed in 06/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2014."
Gloria Belis — New York, 14-11720-rg


ᐅ Marie F Belkacemi, New York

Address: 157 W 129th St New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-11133-brl: "In a Chapter 7 bankruptcy case, Marie F Belkacemi from New York, NY, saw her proceedings start in March 2012 and complete by 2012-07-11, involving asset liquidation."
Marie F Belkacemi — New York, 12-11133


ᐅ Malik H Bell, New York

Address: 305 W 18th St Apt 5F New York, NY 10011-4444

Concise Description of Bankruptcy Case 14-11277-reg7: "The bankruptcy record of Malik H Bell from New York, NY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Malik H Bell — New York, 14-11277


ᐅ Malik H Bell, New York

Address: 305 W 18th St Apt 5F New York, NY 10011-4444

Bankruptcy Case 2014-11277-reg Summary: "Malik H Bell's bankruptcy, initiated in 04/30/2014 and concluded by Jul 29, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malik H Bell — New York, 2014-11277


ᐅ Ruby Ann Bellamy, New York

Address: 541 W 150th St Apt 21 New York, NY 10031

Bankruptcy Case 13-10227-brl Overview: "Ruby Ann Bellamy's Chapter 7 bankruptcy, filed in New York, NY in 2013-01-25, led to asset liquidation, with the case closing in May 1, 2013."
Ruby Ann Bellamy — New York, 13-10227


ᐅ Veronica Bellamy, New York

Address: 49 E 73rd St Apt 10E New York, NY 10021-3564

Brief Overview of Bankruptcy Case 16-10368-scc: "In a Chapter 7 bankruptcy case, Veronica Bellamy from New York, NY, saw her proceedings start in Feb 19, 2016 and complete by May 19, 2016, involving asset liquidation."
Veronica Bellamy — New York, 16-10368


ᐅ Walker Adrienne Denise Belle, New York

Address: 68 Bradhurst Ave Apt 4B New York, NY 10039-3309

Brief Overview of Bankruptcy Case 14-51701-pwb: "The bankruptcy filing by Walker Adrienne Denise Belle, undertaken in 2014-01-27 in New York, NY under Chapter 7, concluded with discharge in 04.27.2014 after liquidating assets."
Walker Adrienne Denise Belle — New York, 14-51701


ᐅ Dussuau Jennifer M Bellegarde, New York

Address: 128 Sherman Ave Apt 5 New York, NY 10034

Brief Overview of Bankruptcy Case 11-15127-alg: "In New York, NY, Dussuau Jennifer M Bellegarde filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Dussuau Jennifer M Bellegarde — New York, 11-15127


ᐅ Persio Belliard, New York

Address: 520 W 190th St Apt 4G New York, NY 10040

Bankruptcy Case 10-11542-smb Summary: "Persio Belliard's Chapter 7 bankruptcy, filed in New York, NY in 2010-03-24, led to asset liquidation, with the case closing in 2010-07-14."
Persio Belliard — New York, 10-11542


ᐅ Crystal Tenise Bellinger, New York

Address: 55 Cooper St Apt 5A New York, NY 10034-3049

Bankruptcy Case 2014-12565-scc Summary: "In a Chapter 7 bankruptcy case, Crystal Tenise Bellinger from New York, NY, saw her proceedings start in September 2014 and complete by 2014-12-08, involving asset liquidation."
Crystal Tenise Bellinger — New York, 2014-12565


ᐅ Richard Anthony Bellino, New York

Address: 336 W 88th St Apt 4F New York, NY 10024

Bankruptcy Case 11-10824-shl Overview: "The case of Richard Anthony Bellino in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anthony Bellino — New York, 11-10824


ᐅ Heather Bellizzi, New York

Address: PO Box 230306 New York, NY 10023

Brief Overview of Bankruptcy Case 13-12572-mg: "The bankruptcy filing by Heather Bellizzi, undertaken in 08/04/2013 in New York, NY under Chapter 7, concluded with discharge in 11/08/2013 after liquidating assets."
Heather Bellizzi — New York, 13-12572-mg


ᐅ Lourdes M Bello, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-11324-shl: "The case of Lourdes M Bello in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes M Bello — New York, 15-11324


ᐅ Michael E Bello, New York

Address: 215 W 98th St Apt 4E New York, NY 10025-5633

Concise Description of Bankruptcy Case 16-10832-shl7: "The bankruptcy filing by Michael E Bello, undertaken in 04.06.2016 in New York, NY under Chapter 7, concluded with discharge in July 5, 2016 after liquidating assets."
Michael E Bello — New York, 16-10832


ᐅ Santo Bello, New York

Address: 247 Wadsworth Ave Apt 3H New York, NY 10033

Bankruptcy Case 09-17137-ajg Summary: "In New York, NY, Santo Bello filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Santo Bello — New York, 09-17137


ᐅ Sr Bolivar Bello, New York

Address: 1510 York Ave Apt B New York, NY 10075

Brief Overview of Bankruptcy Case 10-12233-scc: "In New York, NY, Sr Bolivar Bello filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2010."
Sr Bolivar Bello — New York, 10-12233


ᐅ Bibiana Bellony, New York

Address: 2190 Madison Ave Apt 10E New York, NY 10037

Brief Overview of Bankruptcy Case 10-10673-alg: "Bibiana Bellony's bankruptcy, initiated in February 2010 and concluded by May 15, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibiana Bellony — New York, 10-10673


ᐅ Anthony Belmonte, New York

Address: 339 E 77th St Apt 2E New York, NY 10075

Bankruptcy Case 12-14216-mg Summary: "Anthony Belmonte's Chapter 7 bankruptcy, filed in New York, NY in Oct 11, 2012, led to asset liquidation, with the case closing in January 15, 2013."
Anthony Belmonte — New York, 12-14216-mg


ᐅ Danamarie Belpulsi, New York

Address: 306 W 93rd St Apt 58 New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-16206-smb: "In New York, NY, Danamarie Belpulsi filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Danamarie Belpulsi — New York, 10-16206


ᐅ Ian A Belton, New York

Address: 40 Harrison St New York, NY 10013-2742

Concise Description of Bankruptcy Case 14-13412-shl7: "In New York, NY, Ian A Belton filed for Chapter 7 bankruptcy in Dec 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2015."
Ian A Belton — New York, 14-13412


ᐅ Tony H Belton, New York

Address: 1966 1st Ave Apt 13C New York, NY 10029

Bankruptcy Case 12-11962-scc Overview: "Tony H Belton's bankruptcy, initiated in May 10, 2012 and concluded by 08/30/2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony H Belton — New York, 12-11962


ᐅ Miriam Beltran, New York

Address: 615 W 150th St Apt 28 New York, NY 10031

Bankruptcy Case 13-12798-brl Overview: "The case of Miriam Beltran in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Beltran — New York, 13-12798


ᐅ Enilda Beltre, New York

Address: 45 Pinehurst Ave Apt 6 New York, NY 10033-5516

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12067-mg: "Enilda Beltre's Chapter 7 bankruptcy, filed in New York, NY in Jul 15, 2014, led to asset liquidation, with the case closing in 2014-10-13."
Enilda Beltre — New York, 2014-12067-mg


ᐅ Jose Beltre, New York

Address: 570 W 172nd St Apt 4E New York, NY 10032

Concise Description of Bankruptcy Case 10-13005-jmp7: "New York, NY resident Jose Beltre's Jun 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-24."
Jose Beltre — New York, 10-13005


ᐅ Morillo Welinton A Beltre, New York

Address: 444 W 167th St Apt 3B New York, NY 10032-8101

Bankruptcy Case 16-10085-smb Overview: "New York, NY resident Morillo Welinton A Beltre's 01.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-14."
Morillo Welinton A Beltre — New York, 16-10085