personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, 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 Tyhysha Sanchez, New York

Address: 2425 Prospect Ave Bronx, NY 10458

Brief Overview of Bankruptcy Case 09-15987-brl: "The case of Tyhysha Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyhysha Sanchez — New York, 09-15987


ᐅ Santos Genara Antonia Sanchez, New York

Address: 1469 Grand Concourse Apt 5C Bronx, NY 10452

Bankruptcy Case 13-10278-reg Overview: "Santos Genara Antonia Sanchez's Chapter 7 bankruptcy, filed in Bronx, NY in January 31, 2013, led to asset liquidation, with the case closing in 2013-05-07."
Santos Genara Antonia Sanchez — New York, 13-10278


ᐅ Rafael Sanchez, New York

Address: 1939 Grand Concourse Apt 5M Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-13770-mg: "The bankruptcy record of Rafael Sanchez from Bronx, NY, shows a Chapter 7 case filed in 08/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2011."
Rafael Sanchez — New York, 11-13770-mg


ᐅ Wilson Sanchez, New York

Address: 1805 Lacombe Ave Bronx, NY 10473

Bankruptcy Case 10-16483-mg Overview: "The case of Wilson Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Sanchez — New York, 10-16483-mg


ᐅ Jimmy Sanchez, New York

Address: 1241 Mayflower Ave Bronx, NY 10461-6109

Concise Description of Bankruptcy Case 16-11146-mkv7: "Jimmy Sanchez's bankruptcy, initiated in April 28, 2016 and concluded by July 27, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Sanchez — New York, 16-11146


ᐅ Betzaida Sanchez, New York

Address: 285 Balcom Ave Apt 1 Bronx, NY 10465

Bankruptcy Case 10-16628-jmp Summary: "Betzaida Sanchez's Chapter 7 bankruptcy, filed in Bronx, NY in 12.15.2010, led to asset liquidation, with the case closing in 04/06/2011."
Betzaida Sanchez — New York, 10-16628


ᐅ Billy Sanchez, New York

Address: 489 E 183rd St Apt 4F Bronx, NY 10458-7928

Bankruptcy Case 15-10804-reg Overview: "The bankruptcy record of Billy Sanchez from Bronx, NY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Billy Sanchez — New York, 15-10804


ᐅ Maria Sanchez, New York

Address: 685 E 233rd St Bronx, NY 10466-2869

Bankruptcy Case 16-11172-mew Overview: "Maria Sanchez's bankruptcy, initiated in Apr 28, 2016 and concluded by July 27, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Sanchez — New York, 16-11172


ᐅ Yahaira Sanchez, New York

Address: 214 E 163rd St Bronx, NY 10451-3209

Brief Overview of Bankruptcy Case 16-11271-scc: "In a Chapter 7 bankruptcy case, Yahaira Sanchez from Bronx, NY, saw her proceedings start in May 3, 2016 and complete by 2016-08-01, involving asset liquidation."
Yahaira Sanchez — New York, 16-11271


ᐅ Jasmine Sanchez, New York

Address: 1595 Unionport Rd Apt 1B Bronx, NY 10462

Concise Description of Bankruptcy Case 10-12918-brl7: "In Bronx, NY, Jasmine Sanchez filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-17."
Jasmine Sanchez — New York, 10-12918


ᐅ Claudia Sanchez, New York

Address: 545 Calhoun Ave Apt 6B Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-16804-mg: "Bronx, NY resident Claudia Sanchez's 2010-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-31."
Claudia Sanchez — New York, 10-16804-mg


ᐅ Nilda I Sanchez, New York

Address: 950 Union Ave Apt 5M Bronx, NY 10459-2939

Bankruptcy Case 14-13180-scc Summary: "The bankruptcy filing by Nilda I Sanchez, undertaken in Nov 18, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Nilda I Sanchez — New York, 14-13180


ᐅ Genela A Sanchez, New York

Address: 1154 Ward Ave Apt 2B Bronx, NY 10472

Bankruptcy Case 12-10842-brl Summary: "Bronx, NY resident Genela A Sanchez's 2012-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2012."
Genela A Sanchez — New York, 12-10842


ᐅ Iliana Sanchez, New York

Address: 3640 Pratt Ave Fl 1 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-13826-cgm: "Iliana Sanchez's bankruptcy, initiated in Nov 25, 2013 and concluded by March 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iliana Sanchez — New York, 13-13826


ᐅ Nilda Judith Sanchez, New York

Address: 2280 Randall Ave Apt 8J Bronx, NY 10473

Concise Description of Bankruptcy Case 11-15730-reg7: "The bankruptcy filing by Nilda Judith Sanchez, undertaken in 12/15/2011 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Nilda Judith Sanchez — New York, 11-15730


ᐅ Lenora A Sanchez, New York

Address: 3009 Matthews Ave Apt 4 Bronx, NY 10467-8662

Brief Overview of Bankruptcy Case 16-10386-shl: "The bankruptcy filing by Lenora A Sanchez, undertaken in 02.20.2016 in Bronx, NY under Chapter 7, concluded with discharge in 05.20.2016 after liquidating assets."
Lenora A Sanchez — New York, 16-10386


ᐅ Rosario Dolores Sanchez, New York

Address: 1551 University Ave Apt 3B Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-10708-shl: "Rosario Dolores Sanchez's bankruptcy, initiated in Feb 19, 2011 and concluded by May 31, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Dolores Sanchez — New York, 11-10708


ᐅ Marcial Sanchez, New York

Address: 917 Fox St Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 10-15207-alg: "The bankruptcy record of Marcial Sanchez from Bronx, NY, shows a Chapter 7 case filed in 10.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
Marcial Sanchez — New York, 10-15207


ᐅ Steven Sanchez, New York

Address: 1467 Outlook Ave # 2 Bronx, NY 10465

Bankruptcy Case 09-37803-cgm Summary: "In Bronx, NY, Steven Sanchez filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Steven Sanchez — New York, 09-37803


ᐅ Miguel Sanchez, New York

Address: 938 Union Ave Apt A Bronx, NY 10459

Concise Description of Bankruptcy Case 09-17599-reg7: "Bronx, NY resident Miguel Sanchez's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2010."
Miguel Sanchez — New York, 09-17599


ᐅ Eduarda Sanchez, New York

Address: 1160 Cromwell Ave Apt 1B Bronx, NY 10452

Bankruptcy Case 10-16055-mg Overview: "The bankruptcy record of Eduarda Sanchez from Bronx, NY, shows a Chapter 7 case filed in Nov 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-05."
Eduarda Sanchez — New York, 10-16055-mg


ᐅ Susan E Sanchez, New York

Address: 3364 Baychester Ave Bronx, NY 10475

Bankruptcy Case 11-15716-mg Overview: "Susan E Sanchez's bankruptcy, initiated in December 2011 and concluded by April 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Sanchez — New York, 11-15716-mg


ᐅ Yngrid Sanchez, New York

Address: 1000 Freeman St Apt 1B Bronx, NY 10459-2171

Snapshot of U.S. Bankruptcy Proceeding Case 16-10575-scc: "The bankruptcy record of Yngrid Sanchez from Bronx, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Yngrid Sanchez — New York, 16-10575


ᐅ Marie L Sanchez, New York

Address: 69 W 225th St Apt 8D Bronx, NY 10463

Bankruptcy Case 12-10102-smb Overview: "Marie L Sanchez's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-01-11, led to asset liquidation, with the case closing in May 2, 2012."
Marie L Sanchez — New York, 12-10102


ᐅ Milagros A Sanchez, New York

Address: 1764 Walton Ave Apt 3B Bronx, NY 10453-8013

Bankruptcy Case 14-11632-rg Overview: "Milagros A Sanchez's Chapter 7 bankruptcy, filed in Bronx, NY in May 2014, led to asset liquidation, with the case closing in Aug 27, 2014."
Milagros A Sanchez — New York, 14-11632-rg


ᐅ Luis C Sanchez, New York

Address: 2907 Kingsbridge Ter Apt 45B Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-12649-scc: "In a Chapter 7 bankruptcy case, Luis C Sanchez from Bronx, NY, saw their proceedings start in June 19, 2012 and complete by 2012-10-09, involving asset liquidation."
Luis C Sanchez — New York, 12-12649


ᐅ Milagros Sanchez, New York

Address: 350 E 143rd St Apt 10B Bronx, NY 10454

Bankruptcy Case 12-14559-scc Overview: "The case of Milagros Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros Sanchez — New York, 12-14559


ᐅ Catherine Sanchez, New York

Address: 1241 Mayflower Ave Bronx, NY 10461-6109

Snapshot of U.S. Bankruptcy Proceeding Case 16-11146-mkv: "Catherine Sanchez's bankruptcy, initiated in 2016-04-28 and concluded by 07.27.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Sanchez — New York, 16-11146


ᐅ Rivera Luz M Sanchez, New York

Address: 340 E 207th St Apt 64 Bronx, NY 10467

Bankruptcy Case 12-10294-reg Overview: "Rivera Luz M Sanchez's bankruptcy, initiated in Jan 25, 2012 and concluded by 2012-05-16 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Luz M Sanchez — New York, 12-10294


ᐅ Mills Wanda Sanchez, New York

Address: 4260 Katonah Ave Apt 5C Bronx, NY 10470-2124

Snapshot of U.S. Bankruptcy Proceeding Case 16-10805-scc: "The bankruptcy filing by Mills Wanda Sanchez, undertaken in 2016-03-31 in Bronx, NY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Mills Wanda Sanchez — New York, 16-10805


ᐅ Deborah Pearl Sanchez, New York

Address: 16 Metropolitan Oval Apt 7G Bronx, NY 10462-6733

Snapshot of U.S. Bankruptcy Proceeding Case 15-12445-mg: "The bankruptcy filing by Deborah Pearl Sanchez, undertaken in 08.31.2015 in Bronx, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Deborah Pearl Sanchez — New York, 15-12445-mg


ᐅ Mireli Sanchez, New York

Address: 1125 University Ave Apt 11 Bronx, NY 10452

Bankruptcy Case 13-10029-scc Summary: "Bronx, NY resident Mireli Sanchez's Jan 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2013."
Mireli Sanchez — New York, 13-10029


ᐅ Jeanette Sanchez, New York

Address: 750 Croes Ave Apt 2C Bronx, NY 10473

Concise Description of Bankruptcy Case 09-15954-ajg7: "In a Chapter 7 bankruptcy case, Jeanette Sanchez from Bronx, NY, saw her proceedings start in October 2, 2009 and complete by 01.06.2010, involving asset liquidation."
Jeanette Sanchez — New York, 09-15954


ᐅ Yoni Sanchez, New York

Address: 735 Walton Ave Apt E1 Bronx, NY 10451

Bankruptcy Case 10-14594-jmp Summary: "In Bronx, NY, Yoni Sanchez filed for Chapter 7 bankruptcy in August 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Yoni Sanchez — New York, 10-14594


ᐅ Cristian Sanchez, New York

Address: 55 Evelyn Pl Apt 6C Bronx, NY 10468

Concise Description of Bankruptcy Case 10-12256-scc7: "The case of Cristian Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristian Sanchez — New York, 10-12256


ᐅ Brian Sanchez, New York

Address: 831 Gerard Ave Apt 5D Bronx, NY 10451-2235

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44994-nhl: "Bronx, NY resident Brian Sanchez's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Brian Sanchez — New York, 1-14-44994


ᐅ Yvette Sanchez, New York

Address: 18 E 199th St Apt 4G Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-10546-mg: "Yvette Sanchez's Chapter 7 bankruptcy, filed in Bronx, NY in 02.10.2012, led to asset liquidation, with the case closing in May 15, 2012."
Yvette Sanchez — New York, 12-10546-mg


ᐅ Mirna Sanchez, New York

Address: 2705 Colden Ave Apt 6E Bronx, NY 10469

Concise Description of Bankruptcy Case 10-11385-jmp7: "The bankruptcy record of Mirna Sanchez from Bronx, NY, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2010."
Mirna Sanchez — New York, 10-11385


ᐅ Gilroy Sanchez, New York

Address: 1826 Holland Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-13260-reg: "The bankruptcy record of Gilroy Sanchez from Bronx, NY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Gilroy Sanchez — New York, 12-13260


ᐅ Curtis Sanchez, New York

Address: 900 Fox St Apt 2A Bronx, NY 10459-4444

Bankruptcy Case 15-12702-reg Overview: "The bankruptcy record of Curtis Sanchez from Bronx, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2015."
Curtis Sanchez — New York, 15-12702


ᐅ Jr Noel Sanchez, New York

Address: 2820 Dudley Ave Fl 2 Bronx, NY 10461

Bankruptcy Case 12-11631-alg Overview: "In a Chapter 7 bankruptcy case, Jr Noel Sanchez from Bronx, NY, saw their proceedings start in April 20, 2012 and complete by 08.10.2012, involving asset liquidation."
Jr Noel Sanchez — New York, 12-11631


ᐅ Luis Sanchez, New York

Address: 2287 Loring Pl N Apt 4B Bronx, NY 10468

Concise Description of Bankruptcy Case 10-13986-mg7: "In Bronx, NY, Luis Sanchez filed for Chapter 7 bankruptcy in 07.24.2010. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2010."
Luis Sanchez — New York, 10-13986-mg


ᐅ Ismael P Sanchez, New York

Address: 1280 Sheridan Ave Apt 4H Bronx, NY 10456-2911

Bankruptcy Case 16-10066-mg Summary: "Bronx, NY resident Ismael P Sanchez's 2016-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2016."
Ismael P Sanchez — New York, 16-10066-mg


ᐅ Pedro Sanchez, New York

Address: 1541 Williamsbridge Rd Apt 2H Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-12062-reg: "The bankruptcy record of Pedro Sanchez from Bronx, NY, shows a Chapter 7 case filed in 2011-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2011."
Pedro Sanchez — New York, 11-12062


ᐅ Tejada Francisco Alberto Sanchez, New York

Address: 2429 Valentine Ave Apt 2N Bronx, NY 10458

Bankruptcy Case 11-10864-brl Summary: "In Bronx, NY, Tejada Francisco Alberto Sanchez filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Tejada Francisco Alberto Sanchez — New York, 11-10864


ᐅ Jose Sanchez, New York

Address: 2525 Morris Ave Bronx, NY 10468-4577

Brief Overview of Bankruptcy Case 15-12608-mew: "In a Chapter 7 bankruptcy case, Jose Sanchez from Bronx, NY, saw their proceedings start in 09/23/2015 and complete by Dec 22, 2015, involving asset liquidation."
Jose Sanchez — New York, 15-12608


ᐅ Gladys Sanchez, New York

Address: 798 E 170th St Apt 3C Bronx, NY 10459-1272

Snapshot of U.S. Bankruptcy Proceeding Case 14-11874-shl: "The bankruptcy record of Gladys Sanchez from Bronx, NY, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Gladys Sanchez — New York, 14-11874


ᐅ Henry Sanchez, New York

Address: PO Box 588 Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49921-dem: "Bronx, NY resident Henry Sanchez's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Henry Sanchez — New York, 1-09-49921


ᐅ Israel Sanchez, New York

Address: 140 Erdman Pl Apt 17E Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-13266-scc: "The case of Israel Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Israel Sanchez — New York, 10-13266


ᐅ Perez Raphy Sanchez, New York

Address: 871 Elton Ave Apt 6G Bronx, NY 10451

Concise Description of Bankruptcy Case 10-16247-shl7: "Perez Raphy Sanchez's bankruptcy, initiated in Nov 21, 2010 and concluded by 2011-03-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Raphy Sanchez — New York, 10-16247


ᐅ Teresa Sanchez, New York

Address: 1440 Bronx River Ave Apt 12D Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-14884-jmp: "The case of Teresa Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Sanchez — New York, 11-14884


ᐅ Francisco Sanchez, New York

Address: 2301 Belmont Ave Apt 2 Bronx, NY 10458-8344

Bankruptcy Case 14-10138-shl Summary: "Francisco Sanchez's Chapter 7 bankruptcy, filed in Bronx, NY in 01/23/2014, led to asset liquidation, with the case closing in 04.23.2014."
Francisco Sanchez — New York, 14-10138


ᐅ Sonia Sanchez, New York

Address: 555 Cauldwell Ave Apt 1F Bronx, NY 10455

Bankruptcy Case 09-16752-jmp Summary: "The case of Sonia Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Sanchez — New York, 09-16752


ᐅ Jose Y Sanchez, New York

Address: 2936 Bainbridge Ave Apt 3C Bronx, NY 10458-2156

Concise Description of Bankruptcy Case 2014-10968-scc7: "Jose Y Sanchez's bankruptcy, initiated in Apr 5, 2014 and concluded by 07/04/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Y Sanchez — New York, 2014-10968


ᐅ Providencia Sanchez, New York

Address: 815 E 152nd St Apt 14E Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 12-10296-jmp: "The case of Providencia Sanchez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Providencia Sanchez — New York, 12-10296


ᐅ Jose A Sanchez, New York

Address: 2807 Claflin Ave Apt 27 Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-12319-ajg: "The bankruptcy filing by Jose A Sanchez, undertaken in 05/16/2011 in Bronx, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jose A Sanchez — New York, 11-12319


ᐅ Michael P Sanchez, New York

Address: 1651 Hunt Ave Apt 2R Bronx, NY 10462-3963

Bankruptcy Case 15-12992-smb Summary: "Michael P Sanchez's bankruptcy, initiated in November 6, 2015 and concluded by 2016-02-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Sanchez — New York, 15-12992


ᐅ Sr Eric M Sanchez, New York

Address: 436 Saint Lawrence Ave Bronx, NY 10473

Bankruptcy Case 11-14882-reg Summary: "In a Chapter 7 bankruptcy case, Sr Eric M Sanchez from Bronx, NY, saw their proceedings start in 2011-10-21 and complete by February 2012, involving asset liquidation."
Sr Eric M Sanchez — New York, 11-14882


ᐅ Wendy D Sanchez, New York

Address: 2104 Cross Bronx Expy Apt 2D Bronx, NY 10472

Bankruptcy Case 11-12067-jmp Summary: "Wendy D Sanchez's bankruptcy, initiated in 04.30.2011 and concluded by August 20, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy D Sanchez — New York, 11-12067


ᐅ Gregoria E Sanchez, New York

Address: 3520 Tryon Ave Apt 108 Bronx, NY 10467-1549

Concise Description of Bankruptcy Case 2014-11509-scc7: "The bankruptcy filing by Gregoria E Sanchez, undertaken in May 20, 2014 in Bronx, NY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Gregoria E Sanchez — New York, 2014-11509


ᐅ Christopher Lee Sanchez, New York

Address: 1057 Boynton Ave Apt 3A Bronx, NY 10472-5707

Brief Overview of Bankruptcy Case 15-10745-scc: "In Bronx, NY, Christopher Lee Sanchez filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2015."
Christopher Lee Sanchez — New York, 15-10745


ᐅ Rafael A Sanchez, New York

Address: 2919 Radcliff Ave Bronx, NY 10469

Bankruptcy Case 12-12386-jmp Overview: "Rafael A Sanchez's bankruptcy, initiated in 2012-05-30 and concluded by Sep 19, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael A Sanchez — New York, 12-12386


ᐅ Michael Sanchez, New York

Address: 345 Cypress Ave Apt 2C Bronx, NY 10454-1524

Bankruptcy Case 15-11788-mew Summary: "The bankruptcy record of Michael Sanchez from Bronx, NY, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2015."
Michael Sanchez — New York, 15-11788


ᐅ Josephine Sanchez, New York

Address: 1473 Bryant Ave Apt 3B Bronx, NY 10460

Concise Description of Bankruptcy Case 10-12378-jmp7: "Bronx, NY resident Josephine Sanchez's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Josephine Sanchez — New York, 10-12378


ᐅ Wilfredo Sanchez, New York

Address: 2357 Walton Ave Apt 2A Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-13388-mg: "In Bronx, NY, Wilfredo Sanchez filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2011."
Wilfredo Sanchez — New York, 11-13388-mg


ᐅ Guy Sancio, New York

Address: 2545 Valentine Ave Apt 5M Bronx, NY 10458-4558

Concise Description of Bankruptcy Case 2014-12255-mg7: "Guy Sancio's bankruptcy, initiated in July 2014 and concluded by 10.29.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Sancio — New York, 2014-12255-mg


ᐅ Sandra Sanderlin, New York

Address: 20 W Mosholu Pkwy S Apt 15F Bronx, NY 10468

Concise Description of Bankruptcy Case 12-14213-jmp7: "The case of Sandra Sanderlin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Sanderlin — New York, 12-14213


ᐅ Martinez Maria A Sanders, New York

Address: 820 E 150th St Bronx, NY 10455

Brief Overview of Bankruptcy Case 11-15245-scc: "The bankruptcy record of Martinez Maria A Sanders from Bronx, NY, shows a Chapter 7 case filed in Nov 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Martinez Maria A Sanders — New York, 11-15245


ᐅ Ethel F Sanders, New York

Address: 920 Co Op City Blvd Apt 7D Bronx, NY 10475-1643

Concise Description of Bankruptcy Case 16-11747-shl7: "In a Chapter 7 bankruptcy case, Ethel F Sanders from Bronx, NY, saw her proceedings start in June 16, 2016 and complete by September 14, 2016, involving asset liquidation."
Ethel F Sanders — New York, 16-11747


ᐅ Kia Sanders, New York

Address: 135 W 175th St Apt 2F Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-15272-scc: "In a Chapter 7 bankruptcy case, Kia Sanders from Bronx, NY, saw her proceedings start in 11.15.2011 and complete by March 6, 2012, involving asset liquidation."
Kia Sanders — New York, 11-15272


ᐅ Rudolph Sanders, New York

Address: 775 Concourse Vlg E Apt 4L Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 11-12029-reg: "In Bronx, NY, Rudolph Sanders filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Rudolph Sanders — New York, 11-12029


ᐅ Alfreida Sanders, New York

Address: 1715 Lacombe Ave Apt 6F Bronx, NY 10473

Bankruptcy Case 10-13322-reg Summary: "Bronx, NY resident Alfreida Sanders's 06.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Alfreida Sanders — New York, 10-13322


ᐅ Veta L Sanderson, New York

Address: 1039 E 232nd St Bronx, NY 10466-4811

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11574-scc: "Veta L Sanderson's bankruptcy, initiated in May 23, 2014 and concluded by 2014-08-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veta L Sanderson — New York, 2014-11574


ᐅ Yissett Sandoval, New York

Address: 398 E 152nd St Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-12354-alg: "The bankruptcy filing by Yissett Sandoval, undertaken in 07/19/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
Yissett Sandoval — New York, 13-12354


ᐅ Johanny Sandoval, New York

Address: 180 Brook Ave Apt 10F Bronx, NY 10454-4116

Concise Description of Bankruptcy Case 14-10048-reg7: "In Bronx, NY, Johanny Sandoval filed for Chapter 7 bankruptcy in 01/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2014."
Johanny Sandoval — New York, 14-10048


ᐅ Jennifer Sanducci, New York

Address: 1500 Noble Ave Apt 8M Bronx, NY 10460

Concise Description of Bankruptcy Case 10-12396-scc7: "Jennifer Sanducci's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-20."
Jennifer Sanducci — New York, 10-12396


ᐅ Chandra Sanford, New York

Address: 518 E 138th St Apt 18 Bronx, NY 10454

Bankruptcy Case 10-12726-ajg Overview: "In a Chapter 7 bankruptcy case, Chandra Sanford from Bronx, NY, saw her proceedings start in May 24, 2010 and complete by 09/13/2010, involving asset liquidation."
Chandra Sanford — New York, 10-12726


ᐅ Philip W Sangster, New York

Address: 930 Thieriot Ave Apt 15C Bronx, NY 10473-3223

Brief Overview of Bankruptcy Case 14-10384-scc: "The case of Philip W Sangster in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip W Sangster — New York, 14-10384


ᐅ Rajshree S Sanichara, New York

Address: 2156 Newbold Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 11-15026-smb7: "Rajshree S Sanichara's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-10-28, led to asset liquidation, with the case closing in 02/17/2012."
Rajshree S Sanichara — New York, 11-15026


ᐅ Carmen I Saninocencio, New York

Address: 1011 Washington Ave Apt 817 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 11-11456-smb: "In a Chapter 7 bankruptcy case, Carmen I Saninocencio from Bronx, NY, saw their proceedings start in 03/31/2011 and complete by Jul 21, 2011, involving asset liquidation."
Carmen I Saninocencio — New York, 11-11456


ᐅ Jose Sanjurjo, New York

Address: 1790 Weeks Ave Apt 3 Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-11886-ajg: "The case of Jose Sanjurjo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Sanjurjo — New York, 11-11886


ᐅ Mahoua Sanogo, New York

Address: 1514 Sedgwick Ave Apt 6G Bronx, NY 10453-6633

Bankruptcy Case 15-13174-shl Summary: "The bankruptcy filing by Mahoua Sanogo, undertaken in November 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-02-26 after liquidating assets."
Mahoua Sanogo — New York, 15-13174


ᐅ Mory Sanogo, New York

Address: 1365 Sheridan Ave Apt 6E Bronx, NY 10456

Concise Description of Bankruptcy Case 13-11633-smb7: "Mory Sanogo's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-05-17, led to asset liquidation, with the case closing in August 21, 2013."
Mory Sanogo — New York, 13-11633


ᐅ Fanta L Sanoh, New York

Address: 1260 Webster Ave Apt 18E Bronx, NY 10456

Bankruptcy Case 13-11282-reg Overview: "Fanta L Sanoh's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-23, led to asset liquidation, with the case closing in 07.28.2013."
Fanta L Sanoh — New York, 13-11282


ᐅ Milagros E Santacruz, New York

Address: 180 Brook Ave Apt 10H Bronx, NY 10454

Brief Overview of Bankruptcy Case 12-14836-alg: "In Bronx, NY, Milagros E Santacruz filed for Chapter 7 bankruptcy in 12/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-16."
Milagros E Santacruz — New York, 12-14836


ᐅ Catherine D Santamaria, New York

Address: 2575 Palisade Ave Apt 6J Bronx, NY 10463

Bankruptcy Case 13-12283-reg Overview: "The bankruptcy filing by Catherine D Santamaria, undertaken in 2013-07-11 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-09 after liquidating assets."
Catherine D Santamaria — New York, 13-12283


ᐅ Denise T Smith, New York

Address: 2181 Wallace Ave Apt 2G Bronx, NY 10462-1825

Snapshot of U.S. Bankruptcy Proceeding Case 16-11969-scc: "Denise T Smith's bankruptcy, initiated in 07/09/2016 and concluded by 2016-10-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise T Smith — New York, 16-11969


ᐅ Claudette Smith, New York

Address: 1706 Nereid Ave Bronx, NY 10466

Bankruptcy Case 10-11374-smb Overview: "The bankruptcy record of Claudette Smith from Bronx, NY, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Claudette Smith — New York, 10-11374


ᐅ Bonita A Smith, New York

Address: 1715 Longfellow Ave Apt 2L Bronx, NY 10460

Bankruptcy Case 11-13381-mg Overview: "Bronx, NY resident Bonita A Smith's July 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2011."
Bonita A Smith — New York, 11-13381-mg


ᐅ Cheryl Smith, New York

Address: 2070 Seward Ave Apt 10H Bronx, NY 10473

Bankruptcy Case 10-11538-scc Overview: "Cheryl Smith's bankruptcy, initiated in 2010-03-24 and concluded by July 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Smith — New York, 10-11538


ᐅ Barbara Smith, New York

Address: 40 Richman Plz Apt 39D Bronx, NY 10453

Bankruptcy Case 11-12853-jmp Summary: "Barbara Smith's Chapter 7 bankruptcy, filed in Bronx, NY in 06.16.2011, led to asset liquidation, with the case closing in Oct 6, 2011."
Barbara Smith — New York, 11-12853


ᐅ Cathy A Smith, New York

Address: 3922 Amundson Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-10981-smb: "In Bronx, NY, Cathy A Smith filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2011."
Cathy A Smith — New York, 11-10981


ᐅ Delasandro A Smith, New York

Address: 140 Debs Pl Apt 15C Bronx, NY 10475-2556

Brief Overview of Bankruptcy Case 15-13163-smb: "In a Chapter 7 bankruptcy case, Delasandro A Smith from Bronx, NY, saw their proceedings start in 2015-11-25 and complete by February 23, 2016, involving asset liquidation."
Delasandro A Smith — New York, 15-13163


ᐅ Carline Smith, New York

Address: 3511 Barnes Ave Apt 6G Bronx, NY 10467

Concise Description of Bankruptcy Case 10-14476-smb7: "The case of Carline Smith in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carline Smith — New York, 10-14476


ᐅ Carolyn Smith, New York

Address: 3077 Cross Bronx Expy Apt 8H Bronx, NY 10465

Concise Description of Bankruptcy Case 10-10149-brl7: "The case of Carolyn Smith in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Smith — New York, 10-10149


ᐅ Camesha Nicole Smith, New York

Address: 1500 Grand Concourse Apt 21A Bronx, NY 10457-8459

Bankruptcy Case 15-15851-btb Summary: "The bankruptcy filing by Camesha Nicole Smith, undertaken in 10.14.2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Camesha Nicole Smith — New York, 15-15851


ᐅ Carmen M Smith, New York

Address: 3918 Harper Ave Apt 5E Bronx, NY 10466-2450

Bankruptcy Case 2014-12028-mg Summary: "The bankruptcy record of Carmen M Smith from Bronx, NY, shows a Chapter 7 case filed in 2014-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Carmen M Smith — New York, 2014-12028-mg


ᐅ Damion Smith, New York

Address: 100 De Kruif Pl Apt 9K Bronx, NY 10475

Concise Description of Bankruptcy Case 10-15758-mg7: "Damion Smith's Chapter 7 bankruptcy, filed in Bronx, NY in November 2, 2010, led to asset liquidation, with the case closing in Feb 22, 2011."
Damion Smith — New York, 10-15758-mg


ᐅ Denise A Smith, New York

Address: 120 Casals Pl Apt 19J Bronx, NY 10475

Bankruptcy Case 12-13059-jmp Summary: "The bankruptcy filing by Denise A Smith, undertaken in 2012-07-13 in Bronx, NY under Chapter 7, concluded with discharge in November 2, 2012 after liquidating assets."
Denise A Smith — New York, 12-13059


ᐅ Colin Smith, New York

Address: 3332 Wilson Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 11-15394-reg7: "Colin Smith's bankruptcy, initiated in November 20, 2011 and concluded by Mar 11, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colin Smith — New York, 11-15394