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 Idris Musa Aalaam, New York

Address: 410 Beach Ave Fl 1ST Bronx, NY 10473-3610

Bankruptcy Case 15-12873-smb Summary: "Idris Musa Aalaam's Chapter 7 bankruptcy, filed in Bronx, NY in October 26, 2015, led to asset liquidation, with the case closing in January 2016."
Idris Musa Aalaam — New York, 15-12873


ᐅ Juliet K Aaron, New York

Address: 1743 Fulton Ave Apt 2D Bronx, NY 10457-7524

Concise Description of Bankruptcy Case 16-10623-shl7: "Juliet K Aaron's bankruptcy, initiated in 2016-03-16 and concluded by June 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliet K Aaron — New York, 16-10623


ᐅ Ana J Abad, New York

Address: 2679 Briggs Ave Apt 2C Bronx, NY 10458

Concise Description of Bankruptcy Case 11-12789-reg7: "Bronx, NY resident Ana J Abad's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-30."
Ana J Abad — New York, 11-12789


ᐅ Kenneth Abad, New York

Address: 835 Underhill Ave # C Bronx, NY 10473

Bankruptcy Case 10-13360-reg Overview: "Kenneth Abad's bankruptcy, initiated in 06.24.2010 and concluded by 2010-09-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Abad — New York, 10-13360


ᐅ Lisette Abad, New York

Address: 502 Logan Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-13570-ajg7: "The bankruptcy record of Lisette Abad from Bronx, NY, shows a Chapter 7 case filed in 07.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Lisette Abad — New York, 11-13570


ᐅ Maria Teresa Abad, New York

Address: 782 E 179th St Apt 2 Bronx, NY 10460

Concise Description of Bankruptcy Case 11-13800-jmp7: "Maria Teresa Abad's bankruptcy, initiated in Aug 10, 2011 and concluded by 11.30.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Teresa Abad — New York, 11-13800


ᐅ Zuleka Abakoyas, New York

Address: 2475 Southern Blvd Apt 12L Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-11990-alg: "The bankruptcy record of Zuleka Abakoyas from Bronx, NY, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Zuleka Abakoyas — New York, 10-11990


ᐅ Pearl M Abalo, New York

Address: 3640 Bronx Blvd Apt 1B Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-14560-jmp: "Pearl M Abalo's bankruptcy, initiated in Nov 9, 2012 and concluded by 02/13/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearl M Abalo — New York, 12-14560


ᐅ Edward Abankwah, New York

Address: 675 Morris Ave Apt 5J Bronx, NY 10451

Bankruptcy Case 13-13695-cgm Summary: "Bronx, NY resident Edward Abankwah's 11/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Edward Abankwah — New York, 13-13695


ᐅ Aniema E Abasiurua, New York

Address: 2032 Tillotson Ave Bronx, NY 10475-1538

Brief Overview of Bankruptcy Case 15-11945-scc: "The case of Aniema E Abasiurua in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aniema E Abasiurua — New York, 15-11945


ᐅ Aboubacar M Abdou, New York

Address: 1049 Grand Concourse Apt 3A Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-11034-scc: "In a Chapter 7 bankruptcy case, Aboubacar M Abdou from Bronx, NY, saw their proceedings start in April 3, 2013 and complete by July 2013, involving asset liquidation."
Aboubacar M Abdou — New York, 13-11034


ᐅ Wahab Abdul Abdul, New York

Address: 2270 Walton Ave Apt 109 Bronx, NY 10453

Bankruptcy Case 09-17266-alg Summary: "The case of Wahab Abdul Abdul in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wahab Abdul Abdul — New York, 09-17266


ᐅ Ahmad Abdul, New York

Address: 1195 Fulton Ave Apt 1A Bronx, NY 10456

Concise Description of Bankruptcy Case 10-10717-jmp7: "The bankruptcy filing by Ahmad Abdul, undertaken in Feb 12, 2010 in Bronx, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ahmad Abdul — New York, 10-10717


ᐅ Halim Ian Abdul, New York

Address: 3410 De Reimer Ave Apt 1B Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-10813-smb: "In Bronx, NY, Halim Ian Abdul filed for Chapter 7 bankruptcy in February 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-11."
Halim Ian Abdul — New York, 10-10813


ᐅ Halim Nicole Abdul, New York

Address: 1459 White Plains Rd Apt 1R Bronx, NY 10462

Concise Description of Bankruptcy Case 12-12871-brl7: "The case of Halim Nicole Abdul in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Halim Nicole Abdul — New York, 12-12871


ᐅ Muhaymin Amina Abdul, New York

Address: 1208 Westchester Ave Apt 5D Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-12735-smb: "The bankruptcy filing by Muhaymin Amina Abdul, undertaken in 2013-08-22 in Bronx, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Muhaymin Amina Abdul — New York, 13-12735


ᐅ Rahaman Mohammad Abdul, New York

Address: 20 W Mosholu Pkwy S Apt 21 Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-12730-shl: "The bankruptcy record of Rahaman Mohammad Abdul from Bronx, NY, shows a Chapter 7 case filed in Jun 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Rahaman Mohammad Abdul — New York, 11-12730


ᐅ Sabree Abdullah, New York

Address: 283 Saint Anns Ave Apt 2D Bronx, NY 10454

Bankruptcy Case 13-10942-brl Overview: "Sabree Abdullah's bankruptcy, initiated in March 2013 and concluded by 07/02/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabree Abdullah — New York, 13-10942


ᐅ Danso Abebrese, New York

Address: 820 Colgate Ave Apt 19C Bronx, NY 10473

Brief Overview of Bankruptcy Case 10-10877-jmp: "The bankruptcy filing by Danso Abebrese, undertaken in February 2010 in Bronx, NY under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Danso Abebrese — New York, 10-10877


ᐅ Daniel Abebreseh, New York

Address: 3359 Fish Ave Bronx, NY 10469

Bankruptcy Case 11-11771-mg Summary: "The case of Daniel Abebreseh in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Abebreseh — New York, 11-11771-mg


ᐅ Vernice A Abel, New York

Address: 140 Benchley Pl Apt 10D Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-14107-smb: "Vernice A Abel's bankruptcy, initiated in 10.01.2012 and concluded by 01/05/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernice A Abel — New York, 12-14107


ᐅ Celia Abel, New York

Address: 2415 Valentine Ave Apt 3N Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 13-13543-jmp: "Celia Abel's bankruptcy, initiated in 2013-10-31 and concluded by 02.04.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Abel — New York, 13-13543


ᐅ Anthony Abifade, New York

Address: 1991 Sedgwick Ave Apt 5G Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-11138-smb: "The bankruptcy record of Anthony Abifade from Bronx, NY, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Anthony Abifade — New York, 11-11138


ᐅ Miryam Abonia, New York

Address: 2104 Crotona Pkwy Apt 3C Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-14544-mg: "Miryam Abonia's bankruptcy, initiated in August 25, 2010 and concluded by 12.15.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miryam Abonia — New York, 10-14544-mg


ᐅ William Abra, New York

Address: 820 Colgate Ave Apt 3H Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-10133-smb: "William Abra's Chapter 7 bankruptcy, filed in Bronx, NY in 01/13/2012, led to asset liquidation, with the case closing in 2012-04-17."
William Abra — New York, 12-10133


ᐅ Martin Abraham, New York

Address: 2759 University Ave Bronx, NY 10468

Bankruptcy Case 13-10754-brl Summary: "The bankruptcy filing by Martin Abraham, undertaken in 2013-03-13 in Bronx, NY under Chapter 7, concluded with discharge in 06/17/2013 after liquidating assets."
Martin Abraham — New York, 13-10754


ᐅ Priscilla Abraham, New York

Address: 2664 Grand Concourse Apt 5D Bronx, NY 10458

Bankruptcy Case 10-11577-ajg Summary: "Priscilla Abraham's bankruptcy, initiated in Mar 26, 2010 and concluded by Jul 16, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Abraham — New York, 10-11577


ᐅ Shabeeda Abrahim, New York

Address: 1225 Manor Ave Apt 1 Bronx, NY 10472

Bankruptcy Case 11-14270-mg Overview: "Bronx, NY resident Shabeeda Abrahim's 2011-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Shabeeda Abrahim — New York, 11-14270-mg


ᐅ Adrian Maurice Abrams, New York

Address: 4141 Boyd Ave Bronx, NY 10466-2025

Brief Overview of Bankruptcy Case 16-10798-scc: "In a Chapter 7 bankruptcy case, Adrian Maurice Abrams from Bronx, NY, saw their proceedings start in Mar 31, 2016 and complete by 2016-06-29, involving asset liquidation."
Adrian Maurice Abrams — New York, 16-10798


ᐅ Denise Abramson, New York

Address: 712 E Gun Hill Rd Apt 5J Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-11067-jmp: "Denise Abramson's Chapter 7 bankruptcy, filed in Bronx, NY in March 17, 2012, led to asset liquidation, with the case closing in July 2012."
Denise Abramson — New York, 12-11067


ᐅ Rafael Abreu, New York

Address: 2485 Devoe Ter Apt 5F Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-15677-brl: "The bankruptcy filing by Rafael Abreu, undertaken in 2010-10-29 in Bronx, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Rafael Abreu — New York, 10-15677


ᐅ Rosario Abreu, New York

Address: 2750 Olinville Ave Apt 1A Bronx, NY 10467-7323

Bankruptcy Case 14-13112-mg Summary: "Rosario Abreu's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-11-10, led to asset liquidation, with the case closing in 2015-02-08."
Rosario Abreu — New York, 14-13112-mg


ᐅ Simone Abreu, New York

Address: 1050 Soundview Ave Apt 5A Bronx, NY 10472

Bankruptcy Case 12-11362-jmp Summary: "Simone Abreu's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-02, led to asset liquidation, with the case closing in 2012-07-23."
Simone Abreu — New York, 12-11362


ᐅ Suarez Ivelisse Abreu, New York

Address: 910 Pierce Ave Apt 2FL Bronx, NY 10462-4007

Snapshot of U.S. Bankruptcy Proceeding Case 14-12786-rg: "Bronx, NY resident Suarez Ivelisse Abreu's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Suarez Ivelisse Abreu — New York, 14-12786-rg


ᐅ Vargas Solanye Abreu, New York

Address: 1785 Prospect Ave Apt 5D Bronx, NY 10457-6815

Concise Description of Bankruptcy Case 2014-11183-shl7: "The bankruptcy record of Vargas Solanye Abreu from Bronx, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Vargas Solanye Abreu — New York, 2014-11183


ᐅ Indiana Abreu, New York

Address: 5 E 196th St Apt 107 Bronx, NY 10468

Bankruptcy Case 10-14616-reg Summary: "Indiana Abreu's bankruptcy, initiated in August 2010 and concluded by 12/20/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Indiana Abreu — New York, 10-14616


ᐅ Wanda A Abreu, New York

Address: 353 Cypress Ave Apt 2F Bronx, NY 10454-1521

Bankruptcy Case 16-10580-mew Overview: "Wanda A Abreu's Chapter 7 bankruptcy, filed in Bronx, NY in 03.12.2016, led to asset liquidation, with the case closing in June 10, 2016."
Wanda A Abreu — New York, 16-10580


ᐅ Willy Abreu, New York

Address: 150 W Burnside Ave Bronx, NY 10453-5056

Brief Overview of Bankruptcy Case 15-13006-smb: "In Bronx, NY, Willy Abreu filed for Chapter 7 bankruptcy in 11.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2016."
Willy Abreu — New York, 15-13006


ᐅ Jorge Abreu, New York

Address: 1525 Leland Ave Apt 2 Bronx, NY 10460

Brief Overview of Bankruptcy Case 09-17338-alg: "In a Chapter 7 bankruptcy case, Jorge Abreu from Bronx, NY, saw his proceedings start in Dec 15, 2009 and complete by 2010-03-21, involving asset liquidation."
Jorge Abreu — New York, 09-17338


ᐅ Jose Abreu, New York

Address: 930 E 232nd St Bronx, NY 10466-4610

Brief Overview of Bankruptcy Case 15-10599-shl: "Jose Abreu's Chapter 7 bankruptcy, filed in Bronx, NY in March 12, 2015, led to asset liquidation, with the case closing in 06/10/2015."
Jose Abreu — New York, 15-10599


ᐅ Joseline A Abreu, New York

Address: 903 Rogers Pl Apt 55 Bronx, NY 10459

Concise Description of Bankruptcy Case 11-11626-jmp7: "The bankruptcy filing by Joseline A Abreu, undertaken in 2011-04-06 in Bronx, NY under Chapter 7, concluded with discharge in 07/27/2011 after liquidating assets."
Joseline A Abreu — New York, 11-11626


ᐅ Lawanda L Abreu, New York

Address: 2051 Saint Raymonds Ave Apt 2H Bronx, NY 10462-7158

Brief Overview of Bankruptcy Case 14-10116-scc: "Lawanda L Abreu's Chapter 7 bankruptcy, filed in Bronx, NY in January 2014, led to asset liquidation, with the case closing in April 21, 2014."
Lawanda L Abreu — New York, 14-10116


ᐅ Leonardo Abreu, New York

Address: 2 Minerva Pl Apt 2H Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-11285-scc: "The bankruptcy filing by Leonardo Abreu, undertaken in Mar 12, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-07-02 after liquidating assets."
Leonardo Abreu — New York, 10-11285


ᐅ Lourdes Abreu, New York

Address: 1669 Macombs Rd Apt 3A Bronx, NY 10453

Bankruptcy Case 10-12777-ajg Summary: "Bronx, NY resident Lourdes Abreu's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Lourdes Abreu — New York, 10-12777


ᐅ Adela Abreu, New York

Address: 1740 Undercliff Ave # 2 Bronx, NY 10453

Bankruptcy Case 10-13455-brl Overview: "Adela Abreu's bankruptcy, initiated in June 29, 2010 and concluded by October 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adela Abreu — New York, 10-13455


ᐅ Luis M Abreu, New York

Address: 2119 Hughes Ave Apt 16 Bronx, NY 10457-3435

Brief Overview of Bankruptcy Case 2014-10925-smb: "Luis M Abreu's bankruptcy, initiated in 04/02/2014 and concluded by July 1, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis M Abreu — New York, 2014-10925


ᐅ Ana Abreu, New York

Address: 1031 Freeman St Apt 3Q Bronx, NY 10459

Bankruptcy Case 10-11278-reg Summary: "The case of Ana Abreu in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Abreu — New York, 10-11278


ᐅ Maria A Abreu, New York

Address: 1725 Andrews Ave Apt 3N Bronx, NY 10453-6864

Concise Description of Bankruptcy Case 15-11084-smb7: "In Bronx, NY, Maria A Abreu filed for Chapter 7 bankruptcy in April 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Maria A Abreu — New York, 15-11084


ᐅ Martinez Wilkys Abreu, New York

Address: 1685 University Ave Apt 4D Bronx, NY 10453

Concise Description of Bankruptcy Case 10-14456-reg7: "In a Chapter 7 bankruptcy case, Martinez Wilkys Abreu from Bronx, NY, saw their proceedings start in August 2010 and complete by December 10, 2010, involving asset liquidation."
Martinez Wilkys Abreu — New York, 10-14456


ᐅ Blanca Abreu, New York

Address: 1151 Stratford Ave Apt 3C Bronx, NY 10472-4016

Snapshot of U.S. Bankruptcy Proceeding Case 16-10698-mew: "The bankruptcy filing by Blanca Abreu, undertaken in March 2016 in Bronx, NY under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Blanca Abreu — New York, 16-10698


ᐅ Carmen P Abreu, New York

Address: 190 Lincoln Ave Apt 17F Bronx, NY 10454

Bankruptcy Case 11-11880-smb Overview: "Bronx, NY resident Carmen P Abreu's 04/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Carmen P Abreu — New York, 11-11880


ᐅ Castillo Juan Luis Abreu, New York

Address: 18 Jacobus Pl Apt 1 Bronx, NY 10463

Bankruptcy Case 09-15825-reg Overview: "The case of Castillo Juan Luis Abreu in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castillo Juan Luis Abreu — New York, 09-15825


ᐅ Nydia Abreu, New York

Address: 2152 Watson Ave Apt 2 Bronx, NY 10472

Bankruptcy Case 10-15400-mg Summary: "The bankruptcy filing by Nydia Abreu, undertaken in 2010-10-16 in Bronx, NY under Chapter 7, concluded with discharge in 01/13/2011 after liquidating assets."
Nydia Abreu — New York, 10-15400-mg


ᐅ Samuel Abu, New York

Address: 3908 Murdock Ave Bronx, NY 10466-2423

Bankruptcy Case 2014-11382-scc Summary: "The bankruptcy filing by Samuel Abu, undertaken in May 8, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Samuel Abu — New York, 2014-11382


ᐅ Haruna Abubakari, New York

Address: 1750 Sedgwick Ave Apt 8C Bronx, NY 10453

Concise Description of Bankruptcy Case 10-14062-smb7: "Haruna Abubakari's bankruptcy, initiated in July 2010 and concluded by 2010-11-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haruna Abubakari — New York, 10-14062


ᐅ Paula Abys, New York

Address: 1944 Fowler Ave Bronx, NY 10462

Bankruptcy Case 11-10680-shl Summary: "The bankruptcy record of Paula Abys from Bronx, NY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2011."
Paula Abys — New York, 11-10680


ᐅ Gwendolyn Accoo, New York

Address: 1010 Sherman Ave Apt 4D Bronx, NY 10456

Bankruptcy Case 11-12137-mg Summary: "In Bronx, NY, Gwendolyn Accoo filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Gwendolyn Accoo — New York, 11-12137-mg


ᐅ Arcenio Acero, New York

Address: 1120 Clay Ave Apt 6E Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-14498-jmp: "Arcenio Acero's bankruptcy, initiated in 08.24.2010 and concluded by 11/24/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arcenio Acero — New York, 10-14498


ᐅ Tasha I Acevedo, New York

Address: 375 E Mosholu Pkwy N Apt E11 Bronx, NY 10467

Bankruptcy Case 12-11071-reg Overview: "Tasha I Acevedo's bankruptcy, initiated in March 2012 and concluded by 2012-07-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha I Acevedo — New York, 12-11071


ᐅ Wendy M Acevedo, New York

Address: 1569 Bruckner Blvd Apt 3G Bronx, NY 10472-6436

Bankruptcy Case 15-11279-mg Summary: "The bankruptcy record of Wendy M Acevedo from Bronx, NY, shows a Chapter 7 case filed in 05/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Wendy M Acevedo — New York, 15-11279-mg


ᐅ X Avier K Acevedo, New York

Address: 2090 E Tremont Ave Apt 2A Bronx, NY 10462-5743

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41319-nhl: "In Bronx, NY, X Avier K Acevedo filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2015."
X Avier K Acevedo — New York, 1-15-41319


ᐅ Cecile Acheampong, New York

Address: 1880 Lafayette Ave Apt 14E Bronx, NY 10473-2719

Bankruptcy Case 16-10196-smb Overview: "Cecile Acheampong's Chapter 7 bankruptcy, filed in Bronx, NY in 01/28/2016, led to asset liquidation, with the case closing in April 27, 2016."
Cecile Acheampong — New York, 16-10196


ᐅ Linda Acheampong, New York

Address: 880 Boynton Ave Apt 2D Bronx, NY 10473-4620

Bankruptcy Case 14-12994-reg Summary: "The bankruptcy filing by Linda Acheampong, undertaken in October 2014 in Bronx, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Linda Acheampong — New York, 14-12994


ᐅ Vivian Acheampong, New York

Address: 1565 Thieriot Ave Apt 6C Bronx, NY 10460

Brief Overview of Bankruptcy Case 13-11686-alg: "In a Chapter 7 bankruptcy case, Vivian Acheampong from Bronx, NY, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Vivian Acheampong — New York, 13-11686


ᐅ Nana Ama Ackah, New York

Address: 20 W Mosholu Pkwy S Apt 24F Bronx, NY 10468-1136

Bankruptcy Case 16-11326-scc Overview: "The case of Nana Ama Ackah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nana Ama Ackah — New York, 16-11326


ᐅ Kossi Aclassato, New York

Address: 1554 Unionport Rd Apt 3B Bronx, NY 10462

Brief Overview of Bankruptcy Case 09-17558-jmp: "The bankruptcy filing by Kossi Aclassato, undertaken in 12/23/2009 in Bronx, NY under Chapter 7, concluded with discharge in Mar 29, 2010 after liquidating assets."
Kossi Aclassato — New York, 09-17558


ᐅ Sofia Acosta, New York

Address: 2140 Seward Ave Apt 8L Bronx, NY 10473

Bankruptcy Case 13-10331-jmp Summary: "The case of Sofia Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sofia Acosta — New York, 13-10331


ᐅ Luz A Acosta, New York

Address: 1717 Bryant Ave Apt 4F Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-11510-smb: "Bronx, NY resident Luz A Acosta's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2012."
Luz A Acosta — New York, 12-11510


ᐅ Magali D Acosta, New York

Address: 2309 Matthews Ave Bronx, NY 10467

Bankruptcy Case 13-13492-brl Summary: "The bankruptcy record of Magali D Acosta from Bronx, NY, shows a Chapter 7 case filed in 10.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Magali D Acosta — New York, 13-13492


ᐅ Magalys Acosta, New York

Address: 837 Lydig Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-14257-smb: "The case of Magalys Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magalys Acosta — New York, 12-14257


ᐅ Jose Acosta, New York

Address: 520 Concord Ave Apt 8D Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 09-16329-reg: "The bankruptcy record of Jose Acosta from Bronx, NY, shows a Chapter 7 case filed in 2009-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Jose Acosta — New York, 09-16329


ᐅ Daniela Acosta, New York

Address: 1720 Watson Ave Apt 7C Bronx, NY 10472

Bankruptcy Case 12-10839-reg Overview: "The case of Daniela Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniela Acosta — New York, 12-10839


ᐅ David Acosta, New York

Address: 2737 Webb Ave Apt 5 Bronx, NY 10468

Bankruptcy Case 10-11769-scc Overview: "The bankruptcy filing by David Acosta, undertaken in April 2010 in Bronx, NY under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
David Acosta — New York, 10-11769


ᐅ Polo Rafael L Acosta, New York

Address: 1255 Stratford Ave Apt E4 Bronx, NY 10472-2541

Snapshot of U.S. Bankruptcy Proceeding Case 14-12741-reg: "In Bronx, NY, Polo Rafael L Acosta filed for Chapter 7 bankruptcy in 09/29/2014. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Polo Rafael L Acosta — New York, 14-12741


ᐅ Juan A Acosta, New York

Address: 120 W 228th St Apt 3D Bronx, NY 10463-6642

Bankruptcy Case 2014-12054-reg Overview: "The case of Juan A Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Acosta — New York, 2014-12054


ᐅ Maria Acosta, New York

Address: 2794 Webb Ave Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-11398-reg: "In Bronx, NY, Maria Acosta filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Maria Acosta — New York, 13-11398


ᐅ Andres Acosta, New York

Address: 1722 Purdy St Apt 3G Bronx, NY 10462-6330

Snapshot of U.S. Bankruptcy Proceeding Case 15-10248-smb: "Andres Acosta's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-02-03, led to asset liquidation, with the case closing in May 2015."
Andres Acosta — New York, 15-10248


ᐅ Marisol Acosta, New York

Address: 740 E Gun Hill Rd Apt 12F Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-14486-ajg: "The bankruptcy record of Marisol Acosta from Bronx, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Marisol Acosta — New York, 10-14486


ᐅ Edna N Acosta, New York

Address: 693 Beck St Apt 8 Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-13955-alg: "Edna N Acosta's Chapter 7 bankruptcy, filed in Bronx, NY in Dec 7, 2013, led to asset liquidation, with the case closing in 03.13.2014."
Edna N Acosta — New York, 13-13955


ᐅ Benita Acosta, New York

Address: 2645 Morris Ave Apt 1F Bronx, NY 10468

Bankruptcy Case 12-11855-smb Overview: "Benita Acosta's Chapter 7 bankruptcy, filed in Bronx, NY in May 3, 2012, led to asset liquidation, with the case closing in 08.23.2012."
Benita Acosta — New York, 12-11855


ᐅ Leonardo A Acosta, New York

Address: 1049 Grand Concourse Bronx, NY 10452-9027

Bankruptcy Case 15-12207-reg Summary: "The bankruptcy record of Leonardo A Acosta from Bronx, NY, shows a Chapter 7 case filed in Aug 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2015."
Leonardo A Acosta — New York, 15-12207


ᐅ Rosamaria Acosta, New York

Address: 2431 Belmont Ave Apt 5E Bronx, NY 10458

Bankruptcy Case 10-16433-ajg Overview: "The case of Rosamaria Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosamaria Acosta — New York, 10-16433


ᐅ Eric C Acosta, New York

Address: 448 Commonwealth Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 10-10442-ajg7: "Bronx, NY resident Eric C Acosta's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2010."
Eric C Acosta — New York, 10-10442


ᐅ Jelissa Acosta, New York

Address: 756 Cauldwell Ave Bronx, NY 10456

Concise Description of Bankruptcy Case 12-13277-jmp7: "Jelissa Acosta's Chapter 7 bankruptcy, filed in Bronx, NY in July 31, 2012, led to asset liquidation, with the case closing in 2012-11-20."
Jelissa Acosta — New York, 12-13277


ᐅ Miriam Acosta, New York

Address: 1595 E 174th St Apt 11F Bronx, NY 10472

Concise Description of Bankruptcy Case 12-13116-scc7: "Miriam Acosta's bankruptcy, initiated in Jul 18, 2012 and concluded by November 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Acosta — New York, 12-13116


ᐅ Linda Acosta, New York

Address: 1222 Boston Rd Apt 1A Bronx, NY 10456

Concise Description of Bankruptcy Case 11-15708-scc7: "In a Chapter 7 bankruptcy case, Linda Acosta from Bronx, NY, saw her proceedings start in 2011-12-13 and complete by 2012-04-03, involving asset liquidation."
Linda Acosta — New York, 11-15708


ᐅ Carlos R Acosta, New York

Address: 1705 Bryant Ave Apt 3A Bronx, NY 10460-5393

Concise Description of Bankruptcy Case 15-13087-scc7: "In Bronx, NY, Carlos R Acosta filed for Chapter 7 bankruptcy in November 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Carlos R Acosta — New York, 15-13087


ᐅ Carmen Acosta, New York

Address: 740 E Gun Hill Rd Apt 8F Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-13065-mg: "Carmen Acosta's bankruptcy, initiated in 06/24/2011 and concluded by October 14, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Acosta — New York, 11-13065-mg


ᐅ Joharan Acosta, New York

Address: 2555 Grand Concourse Apt 5D Bronx, NY 10468-4621

Bankruptcy Case 16-10967-shl Summary: "The case of Joharan Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joharan Acosta — New York, 16-10967


ᐅ Luis A Acosta, New York

Address: 2810 Bailey Ave Apt 53 Bronx, NY 10463

Bankruptcy Case 11-10119-shl Overview: "The case of Luis A Acosta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Acosta — New York, 11-10119


ᐅ Cecilia B Acosta, New York

Address: 1564 Taylor Ave Apt 3B Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-11833-alg: "Cecilia B Acosta's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 21, 2011, led to asset liquidation, with the case closing in 08.11.2011."
Cecilia B Acosta — New York, 11-11833


ᐅ Diana Acquafredda, New York

Address: 1739 Pilgrim Ave Apt 3G Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-14227-alg: "Diana Acquafredda's bankruptcy, initiated in 08.04.2010 and concluded by Nov 24, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Acquafredda — New York, 10-14227


ᐅ Castillo Victorino Adames, New York

Address: 1975 Sedgwick Ave Apt 5C Bronx, NY 10453

Concise Description of Bankruptcy Case 11-12065-mg7: "The bankruptcy record of Castillo Victorino Adames from Bronx, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2011."
Castillo Victorino Adames — New York, 11-12065-mg


ᐅ Domingo Adames, New York

Address: 2735 University Ave Apt 3F Bronx, NY 10468

Concise Description of Bankruptcy Case 12-10128-reg7: "The bankruptcy filing by Domingo Adames, undertaken in 01.13.2012 in Bronx, NY under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Domingo Adames — New York, 12-10128


ᐅ Julia Adames, New York

Address: 1505 Townsend Ave Apt 5G Bronx, NY 10452

Bankruptcy Case 13-11210-mg Overview: "The case of Julia Adames in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Adames — New York, 13-11210-mg


ᐅ Julian Elias Adames, New York

Address: 2170 Dr Martin L King Jr Blvd Apt 6C Bronx, NY 10453

Bankruptcy Case 13-10736-scc Summary: "In Bronx, NY, Julian Elias Adames filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Julian Elias Adames — New York, 13-10736


ᐅ Amina Adams, New York

Address: 1723 Townsend Ave Apt 3D Bronx, NY 10453

Concise Description of Bankruptcy Case 11-12435-alg7: "The case of Amina Adams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amina Adams — New York, 11-12435


ᐅ Deborah Adams, New York

Address: 1430 Parkchester Rd Apt 4F Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-10354-scc: "Deborah Adams's bankruptcy, initiated in 2013-02-04 and concluded by 2013-05-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Adams — New York, 13-10354


ᐅ Anthony M Adams, New York

Address: 3069 Bruckner Blvd Bronx, NY 10461-5614

Snapshot of U.S. Bankruptcy Proceeding Case 16-11082-smb: "Bronx, NY resident Anthony M Adams's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Anthony M Adams — New York, 16-11082


ᐅ Dawn F Adams, New York

Address: 225 E 149th St Apt 11E Bronx, NY 10451-5528

Brief Overview of Bankruptcy Case 16-11731-mkv: "In a Chapter 7 bankruptcy case, Dawn F Adams from Bronx, NY, saw her proceedings start in 2016-06-14 and complete by Sep 12, 2016, involving asset liquidation."
Dawn F Adams — New York, 16-11731