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 Yadira Beltres, New York

Address: 701 W 176th St Apt 3C New York, NY 10033

Bankruptcy Case 09-15993-jmp Overview: "The bankruptcy filing by Yadira Beltres, undertaken in 2009-10-05 in New York, NY under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Yadira Beltres — New York, 09-15993


ᐅ Merelyn F Bencosme, New York

Address: 25 Arden St Bsmt New York, NY 10040

Bankruptcy Case 11-11232-smb Summary: "Merelyn F Bencosme's Chapter 7 bankruptcy, filed in New York, NY in 2011-03-18, led to asset liquidation, with the case closing in 07/08/2011."
Merelyn F Bencosme — New York, 11-11232


ᐅ Nelson Ramon Bencosme, New York

Address: 603 W 191st St Apt 34 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 11-11199-brl: "Nelson Ramon Bencosme's Chapter 7 bankruptcy, filed in New York, NY in 03/17/2011, led to asset liquidation, with the case closing in 06.14.2011."
Nelson Ramon Bencosme — New York, 11-11199


ᐅ Larisa Bendoim, New York

Address: 1954 1st Ave Apt 5U New York, NY 10029-6416

Concise Description of Bankruptcy Case 11-17009-KAO7: "In a Chapter 7 bankruptcy case, Larisa Bendoim from New York, NY, saw her proceedings start in 06/10/2011 and complete by September 2011, involving asset liquidation."
Larisa Bendoim — New York, 11-17009


ᐅ Johnny Beniquez, New York

Address: 184 Bradhurst Ave Apt 6B New York, NY 10039-2427

Snapshot of U.S. Bankruptcy Proceeding Case 14-10627-scc: "The case of Johnny Beniquez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Beniquez — New York, 14-10627


ᐅ Curet Sue Benitez, New York

Address: 263 W 153rd St Apt 4J New York, NY 10039-1868

Concise Description of Bankruptcy Case 14-13249-smb7: "The bankruptcy filing by Curet Sue Benitez, undertaken in Nov 25, 2014 in New York, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Curet Sue Benitez — New York, 14-13249


ᐅ Ruth E Benitez, New York

Address: 930 E 4th Walk Apt 10H New York, NY 10009

Bankruptcy Case 11-11872-shl Summary: "In New York, NY, Ruth E Benitez filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2011."
Ruth E Benitez — New York, 11-11872


ᐅ Alejandro Benitez, New York

Address: 65 Seaman Ave Apt 5B New York, NY 10034

Bankruptcy Case 10-11346-brl Summary: "Alejandro Benitez's bankruptcy, initiated in 2010-03-16 and concluded by 07.06.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Benitez — New York, 10-11346


ᐅ Marion Benjamin, New York

Address: PO Box 107 New York, NY 10037

Brief Overview of Bankruptcy Case 10-13072-ajg: "Marion Benjamin's Chapter 7 bankruptcy, filed in New York, NY in 06.09.2010, led to asset liquidation, with the case closing in 2010-09-29."
Marion Benjamin — New York, 10-13072


ᐅ Merlene Benjamin, New York

Address: 41 W 112th St Apt 12G New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-10719-smb: "The bankruptcy filing by Merlene Benjamin, undertaken in February 12, 2010 in New York, NY under Chapter 7, concluded with discharge in 06/04/2010 after liquidating assets."
Merlene Benjamin — New York, 10-10719


ᐅ Alexis Benne, New York

Address: 100 Riverside Dr Apt 5E New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-10772-ajg: "Alexis Benne's bankruptcy, initiated in February 2010 and concluded by May 26, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Benne — New York, 10-10772


ᐅ Darlene M Bennett, New York

Address: 480 Saint Nicholas Ave Apt 14E New York, NY 10030-2712

Concise Description of Bankruptcy Case 15-11272-mg7: "In New York, NY, Darlene M Bennett filed for Chapter 7 bankruptcy in May 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2015."
Darlene M Bennett — New York, 15-11272-mg


ᐅ Brea Bennett, New York

Address: 56 Fort Washington Ave Apt 3 New York, NY 10032

Brief Overview of Bankruptcy Case 13-10398-mg: "The bankruptcy filing by Brea Bennett, undertaken in 2013-02-07 in New York, NY under Chapter 7, concluded with discharge in 05/14/2013 after liquidating assets."
Brea Bennett — New York, 13-10398-mg


ᐅ Nikiya N Bennett, New York

Address: 160 W 142nd St Apt 6C New York, NY 10030

Brief Overview of Bankruptcy Case 09-16101-alg: "New York, NY resident Nikiya N Bennett's Oct 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2010."
Nikiya N Bennett — New York, 09-16101


ᐅ Raquel Benoit, New York

Address: 70 E 108th St Apt 16C New York, NY 10029-3829

Concise Description of Bankruptcy Case 15-10008-shl7: "In New York, NY, Raquel Benoit filed for Chapter 7 bankruptcy in January 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2015."
Raquel Benoit — New York, 15-10008


ᐅ Beatrice A Benon, New York

Address: 165 W 122nd St Apt 1A New York, NY 10027

Brief Overview of Bankruptcy Case 12-14763-smb: "In New York, NY, Beatrice A Benon filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Beatrice A Benon — New York, 12-14763


ᐅ George Bent, New York

Address: 1964 1st Ave Apt 4Y New York, NY 10029

Concise Description of Bankruptcy Case 11-15334-mg7: "In a Chapter 7 bankruptcy case, George Bent from New York, NY, saw his proceedings start in Nov 17, 2011 and complete by 2012-03-08, involving asset liquidation."
George Bent — New York, 11-15334-mg


ᐅ William Benton, New York

Address: 320 Wadsworth Ave Apt 3A New York, NY 10040

Brief Overview of Bankruptcy Case 1-10-41790-ess: "In New York, NY, William Benton filed for Chapter 7 bankruptcy in Dec 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2010."
William Benton — New York, 1-10-41790


ᐅ Susana Beperet, New York

Address: 605 W 175th St Apt 5B New York, NY 10033

Bankruptcy Case 10-14085-jmp Overview: "The case of Susana Beperet in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Beperet — New York, 10-14085


ᐅ Violeta Beqiri, New York

Address: 319 E 24th St Apt 19E New York, NY 10010-4014

Brief Overview of Bankruptcy Case 15-11427-reg: "In New York, NY, Violeta Beqiri filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Violeta Beqiri — New York, 15-11427


ᐅ Larry Neil Bercow, New York

Address: 98 Forsyth St Fl 3 New York, NY 10002-5180

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11321-shl: "The bankruptcy filing by Larry Neil Bercow, undertaken in 2014-05-02 in New York, NY under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Larry Neil Bercow — New York, 2014-11321


ᐅ Jorge Isaac Berenguer, New York

Address: 561 W 174th St Apt 21 New York, NY 10033

Bankruptcy Case 11-12180-smb Overview: "In New York, NY, Jorge Isaac Berenguer filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2011."
Jorge Isaac Berenguer — New York, 11-12180


ᐅ Sandra K Bergen, New York

Address: 355 S End Ave Apt 27D New York, NY 10280-1012

Concise Description of Bankruptcy Case 16-10814-shl7: "Sandra K Bergen's bankruptcy, initiated in 04/01/2016 and concluded by 2016-06-30 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra K Bergen — New York, 16-10814


ᐅ Denise Bergen, New York

Address: 65 W 96th St Apt 4B New York, NY 10025

Bankruptcy Case 09-16961-smb Summary: "The bankruptcy record of Denise Bergen from New York, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Denise Bergen — New York, 09-16961


ᐅ Jr Basheer A Bergus, New York

Address: 1 W 127th St Apt 5C New York, NY 10027

Bankruptcy Case 12-11742-alg Overview: "The bankruptcy record of Jr Basheer A Bergus from New York, NY, shows a Chapter 7 case filed in April 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2012."
Jr Basheer A Bergus — New York, 12-11742


ᐅ Yacob Berhe, New York

Address: 52 Arden St Apt 2 New York, NY 10040

Concise Description of Bankruptcy Case 11-11311-jmp7: "The bankruptcy filing by Yacob Berhe, undertaken in 2011-03-25 in New York, NY under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Yacob Berhe — New York, 11-11311


ᐅ Allison E Berkoy, New York

Address: 217 W 18th St # 312 New York, NY 10011-4516

Bankruptcy Case 2014-10942-shl Overview: "Allison E Berkoy's Chapter 7 bankruptcy, filed in New York, NY in April 2014, led to asset liquidation, with the case closing in Jul 2, 2014."
Allison E Berkoy — New York, 2014-10942


ᐅ Rodney A Berlack, New York

Address: 400 Convent Ave Apt 25 New York, NY 10031-4208

Brief Overview of Bankruptcy Case 07-12616-shl: "Aug 16, 2007 marked the beginning of Rodney A Berlack's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 2012-11-08."
Rodney A Berlack — New York, 07-12616


ᐅ Felipe Bermudes, New York

Address: 1833 7th Ave Apt 3C New York, NY 10026

Concise Description of Bankruptcy Case 12-14418-jmp7: "The bankruptcy record of Felipe Bermudes from New York, NY, shows a Chapter 7 case filed in Oct 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Felipe Bermudes — New York, 12-14418


ᐅ Ana Ruth Bermudez, New York

Address: 378 W End Ave Apt 1004 New York, NY 10024

Brief Overview of Bankruptcy Case 11-12856-DHS: "Ana Ruth Bermudez's Chapter 7 bankruptcy, filed in New York, NY in 02.01.2011, led to asset liquidation, with the case closing in 05/24/2011."
Ana Ruth Bermudez — New York, 11-12856


ᐅ Daniel Bermudez, New York

Address: 1932 2nd Ave Apt 1G New York, NY 10029

Concise Description of Bankruptcy Case 13-10794-alg7: "In a Chapter 7 bankruptcy case, Daniel Bermudez from New York, NY, saw his proceedings start in Mar 15, 2013 and complete by 06.19.2013, involving asset liquidation."
Daniel Bermudez — New York, 13-10794


ᐅ Dellanira Bermudez, New York

Address: 175 W 90th St Apt 2D New York, NY 10024

Bankruptcy Case 13-10923-mg Overview: "The bankruptcy record of Dellanira Bermudez from New York, NY, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Dellanira Bermudez — New York, 13-10923-mg


ᐅ Marina Bermudez, New York

Address: 1833 7th Ave Apt 3C New York, NY 10026

Concise Description of Bankruptcy Case 12-13129-reg7: "The bankruptcy record of Marina Bermudez from New York, NY, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Marina Bermudez — New York, 12-13129


ᐅ Martha M Bermudez, New York

Address: 2 Arden St Apt 24 New York, NY 10040

Brief Overview of Bankruptcy Case 12-11507-scc: "The case of Martha M Bermudez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha M Bermudez — New York, 12-11507


ᐅ Frank Bermudez, New York

Address: 229 W 101st St Apt 3D New York, NY 10025

Bankruptcy Case 10-14149-mg Overview: "The bankruptcy record of Frank Bermudez from New York, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2010."
Frank Bermudez — New York, 10-14149-mg


ᐅ Jasmine J Bermudez, New York

Address: PO Box 1515 New York, NY 10028

Bankruptcy Case 11-15219-jmp Summary: "In a Chapter 7 bankruptcy case, Jasmine J Bermudez from New York, NY, saw her proceedings start in Nov 10, 2011 and complete by 02.16.2012, involving asset liquidation."
Jasmine J Bermudez — New York, 11-15219


ᐅ Lynn Bernstein, New York

Address: 555 Fort Washington Ave Apt 1E New York, NY 10033

Brief Overview of Bankruptcy Case 11-10265-shl: "Lynn Bernstein's Chapter 7 bankruptcy, filed in New York, NY in Jan 26, 2011, led to asset liquidation, with the case closing in 05/18/2011."
Lynn Bernstein — New York, 11-10265


ᐅ Patricia G Berofsky, New York

Address: PO Box 2976 New York, NY 10185

Bankruptcy Case 1-13-45504-nhl Overview: "In New York, NY, Patricia G Berofsky filed for Chapter 7 bankruptcy in 09.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2013."
Patricia G Berofsky — New York, 1-13-45504


ᐅ Jamie M Berrios, New York

Address: 1809 3rd Ave Apt 12B New York, NY 10029-6119

Brief Overview of Bankruptcy Case 14-12743-scc: "The bankruptcy record of Jamie M Berrios from New York, NY, shows a Chapter 7 case filed in September 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Jamie M Berrios — New York, 14-12743


ᐅ Muriel Lucille Berrios, New York

Address: 70 W 93rd St Apt 30C New York, NY 10025

Bankruptcy Case 12-13238-alg Summary: "New York, NY resident Muriel Lucille Berrios's 07.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-17."
Muriel Lucille Berrios — New York, 12-13238


ᐅ Myra Berrios, New York

Address: 202 E 112th St Apt 3 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 12-14340-alg: "The case of Myra Berrios in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra Berrios — New York, 12-14340


ᐅ Jr Luther Berry, New York

Address: 245 Avenue C Apt 2C New York, NY 10009

Concise Description of Bankruptcy Case 10-16339-jmp7: "New York, NY resident Jr Luther Berry's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2011."
Jr Luther Berry — New York, 10-16339


ᐅ Norita Berry, New York

Address: 2333 5th Ave Apt 4A New York, NY 10037-1609

Bankruptcy Case 16-11181-smb Summary: "In a Chapter 7 bankruptcy case, Norita Berry from New York, NY, saw their proceedings start in April 28, 2016 and complete by 2016-07-27, involving asset liquidation."
Norita Berry — New York, 16-11181


ᐅ Patricia Berry, New York

Address: 55 E 102nd St Apt 8E New York, NY 10029

Brief Overview of Bankruptcy Case 10-14088-reg: "The bankruptcy record of Patricia Berry from New York, NY, shows a Chapter 7 case filed in 07/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2010."
Patricia Berry — New York, 10-14088


ᐅ Sheldon S Berry, New York

Address: 89 Murray St Apt 6P New York, NY 10007-2282

Snapshot of U.S. Bankruptcy Proceeding Case 15-12172-smb: "Sheldon S Berry's bankruptcy, initiated in 08.03.2015 and concluded by 11/01/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheldon S Berry — New York, 15-12172


ᐅ John Daniel Berry, New York

Address: 510 E 13th St Apt 7 New York, NY 10009

Bankruptcy Case 12-10840-jmp Summary: "John Daniel Berry's Chapter 7 bankruptcy, filed in New York, NY in Feb 29, 2012, led to asset liquidation, with the case closing in 2012-06-20."
John Daniel Berry — New York, 12-10840


ᐅ Diane Berry, New York

Address: 424 W 110th St Apt 19G New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 11-10506-reg: "The bankruptcy record of Diane Berry from New York, NY, shows a Chapter 7 case filed in February 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Diane Berry — New York, 11-10506


ᐅ Layton Berry, New York

Address: 133 Pitt St Apt 1202 New York, NY 10002-4350

Brief Overview of Bankruptcy Case 2014-12305-scc: "The bankruptcy filing by Layton Berry, undertaken in August 6, 2014 in New York, NY under Chapter 7, concluded with discharge in 11.04.2014 after liquidating assets."
Layton Berry — New York, 2014-12305


ᐅ Belkys Bertero, New York

Address: 271 W 47th St Apt 11H New York, NY 10036

Bankruptcy Case 12-11474-reg Summary: "The bankruptcy record of Belkys Bertero from New York, NY, shows a Chapter 7 case filed in Apr 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Belkys Bertero — New York, 12-11474


ᐅ Judith Bertot, New York

Address: 425 W 25th St Apt 2A New York, NY 10001-6529

Bankruptcy Case 2014-11911-smb Overview: "Judith Bertot's bankruptcy, initiated in 06.26.2014 and concluded by 2014-09-24 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Bertot — New York, 2014-11911


ᐅ Janice A Best, New York

Address: 101 W 112th St Apt 5F New York, NY 10026

Concise Description of Bankruptcy Case 13-10017-alg7: "In a Chapter 7 bankruptcy case, Janice A Best from New York, NY, saw her proceedings start in January 3, 2013 and complete by 04/09/2013, involving asset liquidation."
Janice A Best — New York, 13-10017


ᐅ Andre Lori D Best, New York

Address: 441 W 151st St Apt 1C New York, NY 10031

Concise Description of Bankruptcy Case 11-15045-scc7: "The bankruptcy filing by Andre Lori D Best, undertaken in Oct 28, 2011 in New York, NY under Chapter 7, concluded with discharge in Feb 17, 2012 after liquidating assets."
Andre Lori D Best — New York, 11-15045


ᐅ Gomez Ana L Betances, New York

Address: 1652 Park Ave Apt 2F New York, NY 10035

Brief Overview of Bankruptcy Case 13-11696-alg: "In New York, NY, Gomez Ana L Betances filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2013."
Gomez Ana L Betances — New York, 13-11696


ᐅ Miguel A Betances, New York

Address: 131 W 135th St Apt 3B New York, NY 10030

Concise Description of Bankruptcy Case 11-15068-jmp7: "In New York, NY, Miguel A Betances filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Miguel A Betances — New York, 11-15068


ᐅ Prebisterio Betances, New York

Address: 1920 Amsterdam Ave Apt 10M New York, NY 10032

Bankruptcy Case 09-17220-alg Summary: "The bankruptcy filing by Prebisterio Betances, undertaken in 2009-12-04 in New York, NY under Chapter 7, concluded with discharge in March 10, 2010 after liquidating assets."
Prebisterio Betances — New York, 09-17220


ᐅ Pricida Betances, New York

Address: 95 Old Broadway Apt 4B New York, NY 10027

Brief Overview of Bankruptcy Case 10-11781-brl: "In New York, NY, Pricida Betances filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Pricida Betances — New York, 10-11781


ᐅ Frances Betancourt, New York

Address: 65 W 90th St Apt 5G New York, NY 10024-1508

Bankruptcy Case 15-12142-shl Summary: "The case of Frances Betancourt in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Betancourt — New York, 15-12142


ᐅ Adams Tammie Bethea, New York

Address: 466 W 26th St Apt 8F New York, NY 10001-5639

Concise Description of Bankruptcy Case 15-12467-scc7: "The bankruptcy record of Adams Tammie Bethea from New York, NY, shows a Chapter 7 case filed in 09.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2015."
Adams Tammie Bethea — New York, 15-12467


ᐅ Jessica Ashley Betz, New York

Address: 1674 3rd Ave Apt 3B New York, NY 10128

Bankruptcy Case 11-11632-smb Summary: "The bankruptcy filing by Jessica Ashley Betz, undertaken in 2011-04-07 in New York, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jessica Ashley Betz — New York, 11-11632


ᐅ Julio Bevione, New York

Address: 206 E 81st St Apt 3 New York, NY 10028

Bankruptcy Case 12-10974-reg Summary: "Julio Bevione's Chapter 7 bankruptcy, filed in New York, NY in March 10, 2012, led to asset liquidation, with the case closing in 2012-06-30."
Julio Bevione — New York, 12-10974


ᐅ Loza Beyene, New York

Address: 311 E 111th St Apt 4RW New York, NY 10029

Brief Overview of Bankruptcy Case 09-16864-brl: "The bankruptcy record of Loza Beyene from New York, NY, shows a Chapter 7 case filed in Nov 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2010."
Loza Beyene — New York, 09-16864


ᐅ Melissa Bias, New York

Address: PO Box 922 New York, NY 10024

Concise Description of Bankruptcy Case 13-12109-brl7: "Melissa Bias's Chapter 7 bankruptcy, filed in New York, NY in 2013-06-27, led to asset liquidation, with the case closing in 2013-09-24."
Melissa Bias — New York, 13-12109


ᐅ Anthony Bibus, New York

Address: 444 E 78th St Apt 6 New York, NY 10075

Concise Description of Bankruptcy Case 11-11204-jmp7: "In New York, NY, Anthony Bibus filed for Chapter 7 bankruptcy in 03.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2011."
Anthony Bibus — New York, 11-11204


ᐅ Yonis Bichara, New York

Address: 117 Post Ave Apt 1G New York, NY 10034

Concise Description of Bankruptcy Case 10-14980-alg7: "The case of Yonis Bichara in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yonis Bichara — New York, 10-14980


ᐅ Marc Bierman, New York

Address: 975 Park Ave # 1E New York, NY 10028

Snapshot of U.S. Bankruptcy Proceeding Case 10-15533-mg: "New York, NY resident Marc Bierman's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Marc Bierman — New York, 10-15533-mg


ᐅ Joseph Bifolco, New York

Address: 101 W End Ave Apt 14Z New York, NY 10023

Snapshot of U.S. Bankruptcy Proceeding Case 13-13148-alg: "The bankruptcy record of Joseph Bifolco from New York, NY, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2014."
Joseph Bifolco — New York, 13-13148


ᐅ Abra Bigham, New York

Address: 200 Haven Ave Apt 3F New York, NY 10033

Concise Description of Bankruptcy Case 10-13679-mg7: "Abra Bigham's bankruptcy, initiated in Jul 12, 2010 and concluded by 2010-11-01 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abra Bigham — New York, 10-13679-mg


ᐅ Allan Bilsky, New York

Address: 15 Magaw Pl Apt 4E New York, NY 10033

Bankruptcy Case 11-13632-shl Summary: "The bankruptcy record of Allan Bilsky from New York, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Allan Bilsky — New York, 11-13632


ᐅ Jurgita Bimbiriene, New York

Address: 101 W 128th St Apt 4D New York, NY 10027

Concise Description of Bankruptcy Case 13-13864-rg7: "The bankruptcy record of Jurgita Bimbiriene from New York, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-02."
Jurgita Bimbiriene — New York, 13-13864-rg


ᐅ Cynthia Birch, New York

Address: 1309 5th Ave Apt 5F New York, NY 10029

Brief Overview of Bankruptcy Case 11-15743-smb: "The bankruptcy filing by Cynthia Birch, undertaken in Dec 15, 2011 in New York, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Cynthia Birch — New York, 11-15743


ᐅ Jason Birk, New York

Address: 235 E 40th St Apt 35D New York, NY 10016-1755

Snapshot of U.S. Bankruptcy Proceeding Case 14-13415-reg: "The case of Jason Birk in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Birk — New York, 14-13415


ᐅ Jay W Birnbaum, New York

Address: 300 E 57th St Apt 9B New York, NY 10022-2929

Concise Description of Bankruptcy Case 15-12474-reg7: "Jay W Birnbaum's bankruptcy, initiated in September 2015 and concluded by December 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay W Birnbaum — New York, 15-12474


ᐅ Arunas L Birutis, New York

Address: 307 E 89th St Apt 4F New York, NY 10128

Concise Description of Bankruptcy Case 11-11805-mg7: "Arunas L Birutis's bankruptcy, initiated in 04/20/2011 and concluded by 08.10.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arunas L Birutis — New York, 11-11805-mg


ᐅ Rosa Elena Bisono, New York

Address: 382 Wadsworth Ave Apt 5C New York, NY 10040-3171

Brief Overview of Bankruptcy Case 15-11255-shl: "In New York, NY, Rosa Elena Bisono filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2015."
Rosa Elena Bisono — New York, 15-11255


ᐅ Soraya Bisono, New York

Address: 671 W 193rd St Apt 1K New York, NY 10040

Concise Description of Bankruptcy Case 11-15188-scc7: "In New York, NY, Soraya Bisono filed for Chapter 7 bankruptcy in 11.09.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Soraya Bisono — New York, 11-15188


ᐅ Simone Ladawn Bjorntzen, New York

Address: 10 W 135th St Apt 5H New York, NY 10037-2610

Bankruptcy Case 2014-11285-rg Overview: "The bankruptcy record of Simone Ladawn Bjorntzen from New York, NY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Simone Ladawn Bjorntzen — New York, 2014-11285-rg


ᐅ Mary G Black, New York

Address: 102 W 137th St Apt 4A New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 13-13181-reg: "In a Chapter 7 bankruptcy case, Mary G Black from New York, NY, saw her proceedings start in September 2013 and complete by 01.04.2014, involving asset liquidation."
Mary G Black — New York, 13-13181


ᐅ David Jeffrey Blackman, New York

Address: PO Box 7023 New York, NY 10116-7023

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40063-ess: "David Jeffrey Blackman's bankruptcy, initiated in 01/07/2016 and concluded by April 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jeffrey Blackman — New York, 1-16-40063


ᐅ Pedro J Blackman, New York

Address: 620 W 189th St Apt 4B New York, NY 10040-4223

Snapshot of U.S. Bankruptcy Proceeding Case 08-13152-1-rel: "Pedro J Blackman, a resident of New York, NY, entered a Chapter 13 bankruptcy plan in 2008-09-25, culminating in its successful completion by August 9, 2013."
Pedro J Blackman — New York, 08-13152-1


ᐅ Frances Blackwell, New York

Address: PO Box 1807 New York, NY 10163

Bankruptcy Case 1-11-40401-ess Overview: "Frances Blackwell's bankruptcy, initiated in Jan 21, 2011 and concluded by April 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Blackwell — New York, 1-11-40401


ᐅ Belair Pascal Blacque, New York

Address: 635 E 6th St Apt 5W New York, NY 10009

Concise Description of Bankruptcy Case 10-13996-smb7: "In a Chapter 7 bankruptcy case, Belair Pascal Blacque from New York, NY, saw their proceedings start in 07/26/2010 and complete by Nov 15, 2010, involving asset liquidation."
Belair Pascal Blacque — New York, 10-13996


ᐅ Denise Blair, New York

Address: 2070 7th Ave Apt 2N New York, NY 10027

Bankruptcy Case 09-16521-jmp Overview: "In New York, NY, Denise Blair filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Denise Blair — New York, 09-16521


ᐅ Diane Blair, New York

Address: 940 Saint Nicholas Ave Apt 1K New York, NY 10032

Concise Description of Bankruptcy Case 13-13468-mg7: "The case of Diane Blair in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Blair — New York, 13-13468-mg


ᐅ Lance Blake, New York

Address: 2120 1st Ave Apt 255 New York, NY 10029-3347

Bankruptcy Case 15-12546-mew Summary: "Lance Blake's Chapter 7 bankruptcy, filed in New York, NY in 09.15.2015, led to asset liquidation, with the case closing in 2015-12-14."
Lance Blake — New York, 15-12546


ᐅ Leonard H Blake, New York

Address: 2120 1st Ave Apt 255 New York, NY 10029

Concise Description of Bankruptcy Case 13-12772-alg7: "The bankruptcy filing by Leonard H Blake, undertaken in 08/23/2013 in New York, NY under Chapter 7, concluded with discharge in November 27, 2013 after liquidating assets."
Leonard H Blake — New York, 13-12772


ᐅ Lynn Patricia Blake, New York

Address: 392 Manhattan Ave Apt 5A New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 13-11490-brl: "In New York, NY, Lynn Patricia Blake filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2013."
Lynn Patricia Blake — New York, 13-11490


ᐅ Marion M Blake, New York

Address: 47 W 86th St Apt 4R New York, NY 10024

Brief Overview of Bankruptcy Case 11-14407-ajg: "Marion M Blake's Chapter 7 bankruptcy, filed in New York, NY in 2011-09-20, led to asset liquidation, with the case closing in Jan 10, 2012."
Marion M Blake — New York, 11-14407


ᐅ Charles E Blakely, New York

Address: 2029 2nd Ave Apt 2B New York, NY 10029

Brief Overview of Bankruptcy Case 11-12525-reg: "In a Chapter 7 bankruptcy case, Charles E Blakely from New York, NY, saw their proceedings start in May 26, 2011 and complete by September 2011, involving asset liquidation."
Charles E Blakely — New York, 11-12525


ᐅ Mollel Blakely, New York

Address: 477 W 142nd St Apt 2 New York, NY 10031

Bankruptcy Case 10-16826-ajg Overview: "The bankruptcy record of Mollel Blakely from New York, NY, shows a Chapter 7 case filed in 12/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Mollel Blakely — New York, 10-16826


ᐅ Mollel Delois Blakely, New York

Address: 477 W 142nd St Apt 2 New York, NY 10031

Bankruptcy Case 09-16031-jmp Summary: "The case of Mollel Delois Blakely in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mollel Delois Blakely — New York, 09-16031


ᐅ Dene L Blakes, New York

Address: 70 E 115th St Apt 8 New York, NY 10029

Brief Overview of Bankruptcy Case 13-10145-brl: "The bankruptcy filing by Dene L Blakes, undertaken in 01.16.2013 in New York, NY under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Dene L Blakes — New York, 13-10145


ᐅ Doralba Blanca, New York

Address: 175 W 87th St Apt 31F New York, NY 10024

Bankruptcy Case 10-12785-smb Overview: "The case of Doralba Blanca in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doralba Blanca — New York, 10-12785


ᐅ Miguel N Blanco, New York

Address: 515 W 184th St # 4 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 12-12726-jmp: "Miguel N Blanco's bankruptcy, initiated in 06.27.2012 and concluded by October 17, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel N Blanco — New York, 12-12726


ᐅ Ramona Blanco, New York

Address: 3 Post Ave Apt 52 New York, NY 10034

Bankruptcy Case 10-14126-ajg Summary: "The bankruptcy filing by Ramona Blanco, undertaken in Jul 28, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Ramona Blanco — New York, 10-14126


ᐅ Carmen B Blanco, New York

Address: 240 Nagle Ave Apt 9F New York, NY 10034-4115

Bankruptcy Case 14-13381-jlg Overview: "Carmen B Blanco's bankruptcy, initiated in 2014-12-12 and concluded by Mar 12, 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen B Blanco — New York, 14-13381


ᐅ Juan A Blanco, New York

Address: 661 W 180th St Apt 6G New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-10452-alg: "The case of Juan A Blanco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Blanco — New York, 11-10452


ᐅ Margarita Blanco, New York

Address: 126 W 109th St Apt 3E New York, NY 10025

Bankruptcy Case 11-12412-jmp Summary: "In New York, NY, Margarita Blanco filed for Chapter 7 bankruptcy in 05.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2011."
Margarita Blanco — New York, 11-12412


ᐅ Maria Blanco, New York

Address: 420 E 117th St Apt 2D New York, NY 10035

Bankruptcy Case 09-17218-reg Overview: "New York, NY resident Maria Blanco's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2010."
Maria Blanco — New York, 09-17218


ᐅ Bernard F Bland, New York

Address: PO Box 20 New York, NY 10039

Concise Description of Bankruptcy Case 13-11968-jmp7: "The case of Bernard F Bland in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard F Bland — New York, 13-11968


ᐅ Aloma Y Blandon, New York

Address: 865 Amsterdam Ave Apt 16F New York, NY 10025

Concise Description of Bankruptcy Case 09-15792-pcb7: "The bankruptcy filing by Aloma Y Blandon, undertaken in 09.27.2009 in New York, NY under Chapter 7, concluded with discharge in 2010-01-01 after liquidating assets."
Aloma Y Blandon — New York, 09-15792